Warning: file_put_contents(c/291787f9ba0e7330aac7c0487fcd0479.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bcn Group (leeds) Ltd, M22 5XB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BCN GROUP (LEEDS) LTD

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

This company is commonly known as Bcn Group (leeds) Ltd. The company was founded 17 years ago and was given the registration number 06044990. The firm's registered office is in MANCHESTER. You can find them at Ground Floor, Trident 3 Trident Business Park, Styal Road, Manchester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BCN GROUP (LEEDS) LTD
Company Number:06044990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Ground Floor, Trident 3 Trident Business Park, Styal Road, Manchester, England, M22 5XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Building 4, Manchester Green, Styal Road, Manchester, England, M22 5LW

Director29 July 2020Active
Second Floor, Building 4, Manchester Green, Styal Road, Manchester, England, M22 5LW

Director21 May 2021Active
Second Floor, Building 4, Manchester Green, Styal Road, Manchester, England, M22 5LW

Director02 May 2019Active
3 The Crescent, Ripon, HG4 2JB

Secretary08 January 2007Active
Bramley Grange, Skeltons Lane, Leeds, LS14 3DW

Secretary01 October 2015Active
Bramley Grange, Skeltons Lane, Leeds, LS14 3DW

Secretary07 June 2012Active
Bramley Grange, Skeltons Lane, Leeds, LS14 3DW

Secretary01 April 2008Active
Bramley Grange, Skeltons Lane, Leeds, LS14 3DW

Director11 October 2012Active
Bramley Grange, Skeltons Lane, Leeds, LS14 3DW

Director26 September 2007Active
Bramley Grange, Skeltons Lane, Leeds, LS14 3DW

Director11 October 2012Active
Bramley Grange, Skeltons Lane, Leeds, LS14 3DW

Director01 December 2011Active
Bramley Grange, Skeltons Lane, Leeds, LS14 3DW

Director01 September 2015Active
22 Wood Close, Leeds, LS7 3RT

Director26 September 2007Active
Bramley Grange, Skeltons Lane, Leeds, LS14 3DW

Director17 January 2019Active
Bramley Grange, Skeltons Lane, Leeds, LS14 3DW

Director01 January 2017Active
Bramley Grange, Skeltons Lane, Leeds, LS14 3DW

Director11 October 2012Active
21, The Hall, Allerton Hill Chapel Allerton, Leeds, United Kingdom, LS7 3NZ

Director26 September 2007Active
Second Floor, Building 4, Manchester Green, Styal Road, Manchester, England, M22 5LW

Director02 May 2019Active
Bramley Grange, Skeltons Lane, Leeds, LS14 3DW

Director28 January 2015Active
Bramley Grange, Skeltons Lane, Leeds, LS14 3DW

Director01 October 2012Active
Bleach House, Burton Leonard, Harrogate, HG3 3SU

Director08 January 2007Active
Second Floor, Building 4, Manchester Green, Styal Road, Manchester, England, M22 5LW

Director02 May 2019Active
Bramley Grange, Skeltons Lane, Leeds, LS14 3DW

Director01 January 2017Active

People with Significant Control

Blue Logic (Holdings) Limited
Notified on:19 October 2016
Status:Active
Country of residence:England
Address:Unit 3 Bramley Grange, Skeltons Lane, Leeds, England, LS14 3DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Andrew Ambler
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Bramley Grange, Skeltons Lane, Leeds, LS14 3DW
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type medium.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Resolution

Resolution.

Download
2022-07-06Incorporation

Memorandum articles.

Download
2022-07-04Capital

Capital variation of rights attached to shares.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type small.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-02-01Address

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

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-17Resolution

Resolution.

Download
2020-03-17Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.