UKBizDB.co.uk

BCTQ MARITIME CORPORATE LIMITED

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

This company is commonly known as Bctq Maritime Corporate Limited. The company was founded 65 years ago and was given the registration number 00625122. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BCTQ MARITIME CORPORATE LIMITED
Company Number:00625122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne, NE13 6BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 5, Horton Park, Berwick Hill Road, Newcastle Upon Tyne, NE13 6BU

Secretary22 December 2017Active
C/O Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF

Director01 March 2022Active
Office 5, Horton Park, Berwick Hill Road, Newcastle Upon Tyne, United Kingdom, NE13 6BU

Director16 September 1993Active
Office 5, Horton Park, Berwick Hill Road, Newcastle Upon Tyne, NE13 6BU

Director01 June 2018Active
Office 5, Horton Park, Berwick Hill Road, Newcastle Upon Tyne, United Kingdom, NE13 6BU

Director01 June 2006Active
Office 5, Horton Park, Berwick Hill Road, Newcastle Upon Tyne, United Kingdom, NE13 6BU

Secretary16 March 1998Active
12 Close Quane, Peel, IM5 1PY

Secretary-Active
Office 5, Horton Park, Berwick Hill Road, Newcastle Upon Tyne, United Kingdom, NE13 6BU

Director07 October 2002Active
7 Grove House, The Grove Gosforth, Newcastle Upon Tyne, NE3 1NX

Director19 October 1992Active
Thie-Y-Chleree, Maughold Village, Maughold,

Director19 October 1992Active
Cottimans, Port-E-Vullen, Isle Of Man,

Director-Active
Cottimans, Port-E-Vullen, Maughold,

Director-Active
Office 5, Horton Park, Berwick Hill Road, Newcastle Upon Tyne, United Kingdom, NE13 6BU

Director01 February 1993Active
8 The Court Road, Marine Gate Promenade, Southport, PR9 9ER

Director01 May 2002Active
10 The Parks, Riverside, Chester Le Street, DH3 3QX

Director05 February 2003Active
158 Edge Hill, Ponteland, Newcastle Upon Tyne, NE20 9JN

Director12 September 1999Active

People with Significant Control

Mr Barry Edward Kerr Gilmour
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Office 5, Horton Park, Newcastle Upon Tyne, NE13 6BU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Mortgage

Mortgage satisfy charge full.

Download
2017-12-22Officers

Appoint person secretary company with name date.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-12-22Officers

Termination secretary company with name termination date.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-06-02Mortgage

Mortgage satisfy charge full.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-01-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.