Warning: file_put_contents(c/ff82a57b900a422ea980d30988cd74ba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bcme Ltd, LE1 1TQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BCME LTD

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

This company is commonly known as Bcme Ltd. The company was founded 10 years ago and was given the registration number 08663921. The firm's registered office is in LEICESTER. You can find them at 56 Halford Street, , Leicester, . This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:BCME LTD
Company Number:08663921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 August 2013
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education

Office Address & Contact

Registered Address:56 Halford Street, Leicester, LE1 1TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Halford Street, Leicester, United Kingdom, LE1 1TQ

Director27 August 2013Active
115, Somersby Road, Nottingham, England, NG5 4LW

Director27 August 2013Active

People with Significant Control

Mr Ajaykumar Narendrakumar Naik
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Address:56, Halford Street, Leicester, LE1 1TQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-15Gazette

Gazette dissolved liquidation.

Download
2020-10-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-09-13Address

Change registered office address company with date old address new address.

Download
2019-09-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-12Resolution

Resolution.

Download
2019-09-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Officers

Change person director company with change date.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2016-10-10Officers

Termination director company with name termination date.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.