UKBizDB.co.uk

BCN.PH LTD

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

This company is commonly known as Bcn.ph Ltd. The company was founded 6 years ago and was given the registration number 11292015. The firm's registered office is in CROYDON. You can find them at Airport House Business Centre Glass Pod 5, Purley Way, Croydon, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:BCN.PH LTD
Company Number:11292015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2018
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Airport House Business Centre Glass Pod 5, Purley Way, Croydon, England, CR0 0XZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11b, Skelton Street, Colne, United Kingdom, BB8 9JE

Secretary04 April 2018Active
11b, Skelton Street, Colne, United Kingdom, BB8 9JE

Director04 April 2018Active
Sipher Accounting Regus House, Victory Way, Crossways Business Park, Dartford, England, DA2 6QD

Director06 July 2018Active
Regus House, Victory Way, Crossways Business Park, Dartford, England, DA2 6QD

Director27 July 2018Active
61, Bridge Street, Kington, England, HR5 3DJ

Director24 August 2020Active

People with Significant Control

Terago Fleet Services Ltd
Notified on:27 August 2020
Status:Active
Country of residence:England
Address:Airport House Business Centre, Purley Way, Croydon, England, CR0 0XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Andrew Lane
Notified on:27 August 2020
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Airport House Business Centre, Purley Way, Croydon, United Kingdom, CR0 0XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Siham Bentaleb
Notified on:27 July 2018
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Sipher Accounting Regus House, Victory Way, Dartford, England, DA2 6QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Taseem Ahmed
Notified on:06 July 2018
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:19, Manor Street, Nelson, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Shaffa Ali Ahmed
Notified on:04 April 2018
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:11b, Skelton Street, Colne, United Kingdom, BB8 9JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-02Address

Default companies house registered office address applied.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Miscellaneous

Legacy.

Download
2021-09-14Address

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

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-04Address

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

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Address

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

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Accounts

Change account reference date company previous extended.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.