This company is commonly known as Bco Investments Limited. The company was founded 17 years ago and was given the registration number 06040426. The firm's registered office is in MEXBOROUGH. You can find them at 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | BCO INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 06040426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39/43 Bridge Street, Swinton, Mexborough, S64 8AP | Secretary | 31 March 2009 | Active |
39/43 Bridge Street, Swinton, Mexborough, S64 8AP | Director | 06 April 2011 | Active |
39/43 Bridge Street, Swinton, Mexborough, S64 8AP | Director | 13 April 2007 | Active |
39/43 Bridge Street, Swinton, Mexborough, S64 8AP | Director | 01 March 2007 | Active |
39/43 Bridge Street, Swinton, Mexborough, S64 8AP | Director | 31 March 2009 | Active |
44 Old Wortley Road, Rotherham, S61 1NH | Director | 01 March 2007 | Active |
129 Hemper Lane, Greenhill, Sheffield, S8 7FB | Secretary | 01 March 2007 | Active |
29 Derry Grove, Thurnscoe, Rotherham, S63 0TT | Secretary | 03 January 2007 | Active |
Mirfield Cottage, 44 Fitzwilliam Street Swinton, Mexborough, S64 8RG | Director | 01 March 2007 | Active |
129 Hemper Lane, Greenhill, Sheffield, S8 7FB | Director | 03 January 2007 | Active |
Mr Mark Andrew Smallman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39/43, Bridge Street, Mexborough, England, S64 8AP |
Nature of control | : |
|
Mr Alexander Harold Brearley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | 39/43 Bridge Street, Mexborough, S64 8AP |
Nature of control | : |
|
Mr Alan Richard Cotton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | 39/43 Bridge Street, Mexborough, S64 8AP |
Nature of control | : |
|
Mr John Paul Hesselden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39/43, Bridge Street, Mexborough, England, S64 8AP |
Nature of control | : |
|
Mr Michael John Race | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39/43, Bridge Street, Mexborough, England, S64 8AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Capital | Capital allotment shares. | Download |
2022-03-12 | Resolution | Resolution. | Download |
2022-03-12 | Resolution | Resolution. | Download |
2022-03-12 | Resolution | Resolution. | Download |
2022-03-12 | Capital | Capital alter shares subdivision. | Download |
2022-03-10 | Incorporation | Memorandum articles. | Download |
2022-03-04 | Capital | Capital allotment shares. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2020-01-08 | Officers | Change person secretary company with change date. | Download |
2020-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.