UKBizDB.co.uk

BCM GRC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 23610 - Manufacture of concrete products for construction purposes
  • 23690 - Manufacture of other articles of concrete, plaster and cement

Office Address & Contact

Registered Address:1a "the Moorings", Dane Road Industrial Estate, Sale, Cheshire, M33 7BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windmill Farm, Wrigley Lane, Over Alderley, SK10 4SA

Secretary02 March 2001Active
1a, "The Moorings", Dane Road Industrial Estate, Sale, M33 7BH

Director01 May 2021Active
Sunnydene, Hall Carr Lane Longton, Preston, PR4 5JN

Director10 April 2003Active
Windmill Farm, Wrigley Lane, Over Alderley, SK10 4SA

Director02 March 2001Active
29 Alveston Drive, Wilmslow, SK9 2GA

Director02 March 2001Active
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

Director15 May 1991Active
The Holtridge, Norbury Nr Whitchurch, SY13 4JA

Director-Active
19 Marys Gate, Wistaston, Crewe, CW2 8HH

Director01 March 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Incorporation

Memorandum articles.

Download
2021-10-19Resolution

Resolution.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Mortgage

Mortgage satisfy charge full.

Download
2016-04-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.