UKBizDB.co.uk

BCT HOLDINGS LIMITED

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

This company is commonly known as Bct Holdings Limited. The company was founded 16 years ago and was given the registration number 06300599. The firm's registered office is in BIRMINGHAM. You can find them at 34 Brearley Street, Hockley, Birmingham, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BCT HOLDINGS LIMITED
Company Number:06300599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:34 Brearley Street, Hockley, Birmingham, West Midlands, B19 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Brearley Street, Hockley, Birmingham, England, B19 3NR

Secretary03 July 2007Active
34 Brearley Street, Hockley, Birmingham, England, B19 3NR

Director03 July 2007Active
34 Brearley Street, Hockley, Birmingham, England, B19 3NR

Director03 July 2007Active

People with Significant Control

Birmingham Electrical Training Group Limited
Notified on:28 April 2021
Status:Active
Country of residence:England
Address:34 Brearley Street, Hockley, Birmingham, England, B19 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Mary Sims
Notified on:03 July 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:34 Brearley Street, Hockley, Birmingham, England, B19 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John William Sims
Notified on:03 July 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:34 Brearley Street, Hockley, Birmingham, England, B19 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John William Sims
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:17 Great Hockings Lane, Webheath, Redditch, England, B97 5WL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Mary Sims
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:17 Great Hockings Lane, Webheath, Redditch, England, B97 5WL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Officers

Change person secretary company with change date.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Mortgage

Mortgage satisfy charge full.

Download
2017-08-18Persons with significant control

Cessation of a person with significant control.

Download
2017-08-18Persons with significant control

Cessation of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.