UKBizDB.co.uk

BCO INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:39/43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39/43 Bridge Street, Swinton, Mexborough, S64 8AP

Secretary31 March 2009Active
39/43 Bridge Street, Swinton, Mexborough, S64 8AP

Director06 April 2011Active
39/43 Bridge Street, Swinton, Mexborough, S64 8AP

Director13 April 2007Active
39/43 Bridge Street, Swinton, Mexborough, S64 8AP

Director01 March 2007Active
39/43 Bridge Street, Swinton, Mexborough, S64 8AP

Director31 March 2009Active
44 Old Wortley Road, Rotherham, S61 1NH

Director01 March 2007Active
129 Hemper Lane, Greenhill, Sheffield, S8 7FB

Secretary01 March 2007Active
29 Derry Grove, Thurnscoe, Rotherham, S63 0TT

Secretary03 January 2007Active
Mirfield Cottage, 44 Fitzwilliam Street Swinton, Mexborough, S64 8RG

Director01 March 2007Active
129 Hemper Lane, Greenhill, Sheffield, S8 7FB

Director03 January 2007Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (7 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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Capital

Capital allotment shares.

Download
2022-03-12Resolution

Resolution.

Download
2022-03-12Resolution

Resolution.

Download
2022-03-12Resolution

Resolution.

Download
2022-03-12Capital

Capital alter shares subdivision.

Download
2022-03-10Incorporation

Memorandum articles.

Download
2022-03-04Capital

Capital allotment shares.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Officers

Change person secretary company with change date.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.