UKBizDB.co.uk

BUSINESS CONTINUITY CENTRES LIMITED

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

This company is commonly known as Business Continuity Centres Limited. The company was founded 20 years ago and was given the registration number 04834297. The firm's registered office is in MAIDENHEAD. You can find them at Blue Square House, Priors Way, Maidenhead, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BUSINESS CONTINUITY CENTRES LIMITED
Company Number:04834297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Blue Square House, Priors Way, Maidenhead, England, SL6 2HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Square House, Priors Way, Maidenhead, England, SL6 2HP

Secretary06 September 2017Active
Blue Square House, Priors Way, Maidenhead, England, SL6 2HP

Director28 October 2019Active
Blue Square House, Priors Way, Maidenhead, England, SL6 2HP

Director06 September 2017Active
Onyx House, C/O Onyx, 9 Cheltenham Road, Stockton On Tees, TS18 2AD

Secretary05 January 2007Active
Onyx House, C/O Onyx, 9 Cheltenham Road, Stockton On Tees, TS18 2AD

Secretary01 October 2015Active
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP

Secretary07 June 2016Active
Scotswood House, Thornaby Place, Stockton On Tees, TS17 6SB

Secretary16 July 2003Active
East House, Stanwick, Richmond, DL11 7RT

Director05 January 2007Active
Onyx House, C/O Onyx, 9 Cheltenham Road, Stockton On Tees, TS18 2AD

Director03 January 2007Active
Onyx House, C/O Onyx, 9 Cheltenham Road, Stockton On Tees, TS18 2AD

Director01 October 2015Active
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP

Director07 June 2016Active
5 Elvaston Grove, Hexham, NE46 2HR

Director05 January 2007Active
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP

Director07 June 2016Active
Blue Square House, Priors Way, Maidenhead, England, SL6 2HP

Director21 August 2017Active
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP

Director05 January 2007Active
Bogglebeck, Dalton Piercy, Hartlepool, TS27 3HS

Director16 July 2003Active
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP

Director11 June 2014Active
Woodcroft, Clack Lane, Osmotherly, DL6 3PP

Director05 January 2007Active

People with Significant Control

Onyx Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type dormant.

Download
2022-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-28Accounts

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-07-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-05Other

Legacy.

Download
2021-09-28Accounts

Legacy.

Download
2021-09-28Other

Legacy.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Capital

Legacy.

Download
2021-04-19Capital

Capital statement capital company with date currency figure.

Download
2021-04-19Insolvency

Legacy.

Download
2021-04-19Resolution

Resolution.

Download
2021-03-30Capital

Legacy.

Download
2021-03-30Insolvency

Legacy.

Download
2021-03-30Resolution

Resolution.

Download
2020-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-13Accounts

Legacy.

Download
2020-10-13Other

Legacy.

Download
2020-10-13Other

Legacy.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.