UKBizDB.co.uk

BSC CO LIMITED

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

This company is commonly known as Bsc Co Limited. The company was founded 24 years ago and was given the registration number 03837126. The firm's registered office is in LONDON. You can find them at 4th Floor, 350 Euston Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BSC CO LIMITED
Company Number:03837126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4th Floor, 350 Euston Road, London, NW1 3AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bracken Avenue, London, United Kingdom, SW12 8BH

Secretary24 April 2010Active
4th Floor, 350 Euston Road, London, NW1 3AW

Director01 October 2023Active
4th Floor, 350 Euston Road, London, NW1 3AW

Director01 September 2022Active
Flat 7 The Colonade, 40 Palmerston Road, Westcliff On Sea, SS0 7TB

Secretary20 December 2002Active
Robin Down, Firle Close, Seaford, BN25 2HL

Secretary18 September 2000Active
Chase House 40 West Street, Geddington, Kettering, NN14 1BD

Secretary27 March 2009Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary07 September 1999Active
28 Silverstone Close, Redhill, RH1 2HQ

Director08 January 2007Active
4th Floor, 350 Euston Road, London, NW1 3AW

Director11 November 2016Active
Archendines, Chapel Road Fordham, Colchester, CO6 3LT

Director26 March 2009Active
The Old Black Horse, 20/22 High Street, Over, CB24 5ND

Director30 September 2008Active
Robin Down, Firle Close, Seaford, BN25 2HL

Director18 September 2000Active
4th Floor, 350 Euston Road, London, NW1 3AW

Director01 October 2013Active
4th Floor, 350 Euston Road, London, NW1 3AW

Director01 June 2022Active
5 Frobisher Close, Kenley, CR8 5HF

Director20 December 2002Active
76 Long Lane, Finchley, London, N3 2QA

Director18 September 2000Active
4th Floor, 350 Euston Road, London, NW1 3AW

Director01 October 2010Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director07 September 1999Active
Heath Wood House, Turville Heath, Henley-On-Thames, RG9 6JS

Director26 March 2009Active
4th Floor, 350 Euston Road, London, NW1 3AW

Director01 November 2021Active
2 Honeysuckle Gardens, Croydon, CR0 8XU

Director07 September 1999Active

People with Significant Control

Elexon Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:350, Euston Road, London, England, NW1 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-07-14Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type dormant.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type dormant.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Appoint person director company with name date.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.