This company is commonly known as Bcm Grc Limited. The company was founded 39 years ago and was given the registration number 01887679. The firm's registered office is in SALE. You can find them at 1a "the Moorings", Dane Road Industrial Estate, Sale, Cheshire. This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.
Name | : | BCM GRC LIMITED |
---|---|---|
Company Number | : | 01887679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1985 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a "the Moorings", Dane Road Industrial Estate, Sale, Cheshire, M33 7BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windmill Farm, Wrigley Lane, Over Alderley, SK10 4SA | Secretary | 02 March 2001 | Active |
1a, "The Moorings", Dane Road Industrial Estate, Sale, M33 7BH | Director | 01 May 2021 | Active |
Sunnydene, Hall Carr Lane Longton, Preston, PR4 5JN | Director | 10 April 2003 | Active |
Windmill Farm, Wrigley Lane, Over Alderley, SK10 4SA | Director | 02 March 2001 | Active |
29 Alveston Drive, Wilmslow, SK9 2GA | Director | 02 March 2001 | Active |
Beech House Wrenbury, Nantwich, CW5 8EW | Secretary | - | Active |
Beech House Wrenbury, Nantwich, CW5 8EW | Director | - | Active |
Beech House, Wrenbury, Nantwich, CW5 8EW | Director | - | Active |
Hergest Forge Stanner Read, Kingston, HR5 3NL | Director | - | Active |
The Holtriage, Norbury Via Whitchurch, Shropshire, SY13 4JA | Director | 15 May 1991 | Active |
The Holtridge, Norbury Nr Whitchurch, SY13 4JA | Director | - | Active |
19 Marys Gate, Wistaston, Crewe, CW2 8HH | Director | 01 March 1998 | Active |
Manchester Urban Finance Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1a The Moorings, Dane Road Industrial Estate, Sale, England, M33 7BH |
Nature of control | : |
|
Mr Nicholas Jon Cable | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Address | : | 1a, "The Moorings", Sale, M33 7BH |
Nature of control | : |
|
Mr Malachy Patrick O'Connor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | 1a, "The Moorings", Sale, M33 7BH |
Nature of control | : |
|
Mr Thomas Jordan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | 1a, "The Moorings", Sale, M33 7BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Incorporation | Memorandum articles. | Download |
2021-10-19 | Resolution | Resolution. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-13 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.