UKBizDB.co.uk

BCN (BATH) LIMITED

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

This company is commonly known as Bcn (bath) Limited. The company was founded 40 years ago and was given the registration number 01781166. The firm's registered office is in RADSTOCK. You can find them at The Island House, Midsomer Norton, Radstock, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BCN (BATH) LIMITED
Company Number:01781166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1983
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:The Island House, Midsomer Norton, Radstock, BA3 2DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caxton House, Budbury Ridge, Bradford On Avon, BA15 1QP

Secretary-Active
Caxton House, Budbury Ridge, Bradford On Avon, BA15 1QP

Director-Active
Caxton House, Budbury Ridge, Bradford On Avon, BA15 1QP

Director-Active
43 Summerdown Walk, Trowbridge, BA14 0LJ

Director01 January 1998Active
34, Bobbin Lane, Westwood, Bradford-On-Avon, England, BA15 2DL

Director15 February 2014Active
34 Bobbin Lane, Bradford On Avon, BA15 2DL

Director01 January 1998Active

People with Significant Control

Mrs Catherine Jean Neathey
Notified on:30 June 2023
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:Caxton House, Budbury Ridge, Bradford-On-Avon, England, BA15 1QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Brian Charles Neathey
Notified on:31 December 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:Caxton House, Budbury Ridge, Bradford-On-Avon, England, BA15 1QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-06-07Accounts

Accounts with accounts type micro entity.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-04-24Mortgage

Mortgage satisfy charge full.

Download
2014-04-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.