UKBizDB.co.uk

BCR GJAG LTD

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

This company is commonly known as Bcr Gjag Ltd. The company was founded 20 years ago and was given the registration number 04952700. The firm's registered office is in GATESHEAD. You can find them at 1 Shipcote Lane, , Gateshead, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:BCR GJAG LTD
Company Number:04952700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:1 Shipcote Lane, Gateshead, England, NE8 4JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Shipcote Lane, Gateshead, England, NE8 4JA

Director01 April 2015Active
1, Shipcote Lane, Gateshead, United Kingdom, NE8 4JA

Director15 January 2019Active
1, Shipcote Lane, Gateshead, England, NE8 4JA

Director14 January 2019Active
106, Bewick Road, Gateshead, NE8 1UA

Secretary04 November 2003Active
12 Ravenscourt Place, Gateshead, NE8 1PP

Director04 November 2003Active
14 Cambridge Terrace, Gateshead, NE8 1RP

Director04 November 2003Active
96 Whitehall Road, Gateshead, NE8 4ET

Director29 February 2008Active
24 Saint Albans Terrace, Gateshead, NE8 4HA

Director04 November 2003Active

People with Significant Control

Mr Yehoshua Yaakov Loebenstein
Notified on:15 January 2019
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:1, Shipcote Lane, Gateshead, England, NE8 4JA
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lionel Spitzer
Notified on:14 January 2019
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:1, Shipcote Lane, Gateshead, England, NE8 4JA
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Avram M Guttentag
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:1, Shipcote Lane, Gateshead, England, NE8 4JA
Nature of control:
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-03-18Accounts

Accounts with accounts type full.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2021-03-11Accounts

Change account reference date company previous shortened.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Resolution

Resolution.

Download
2020-09-21Resolution

Resolution.

Download
2020-04-09Accounts

Accounts with accounts type full.

Download
2019-12-26Accounts

Change account reference date company previous shortened.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-29Accounts

Accounts with accounts type full.

Download
2019-01-16Officers

Change person director company with change date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.