B C H C LIMITED

Register to unlock more data on OkredoRegister

B C H C LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025674

Incorporation date

24/06/1991

Size

Small

Contacts

Registered address

Registered address

34 Altona Road, Blaris Industrial Estate, Lisburn, Co. Antrim BT27 5QBCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1991)
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon22/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon29/03/2024
Accounts for a small company made up to 2023-06-30
dot icon20/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon26/06/2023
Accounts for a small company made up to 2022-06-30
dot icon08/08/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon12/05/2022
Accounts for a small company made up to 2021-06-30
dot icon06/08/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon02/07/2021
Accounts for a small company made up to 2020-06-30
dot icon28/08/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon03/08/2020
Accounts for a small company made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon02/04/2019
Accounts for a small company made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon03/05/2018
Accounts for a small company made up to 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon18/07/2017
Notification of Steven William Gerald Beattie as a person with significant control on 2016-04-06
dot icon18/07/2017
Notification of Irene Beattie as a person with significant control on 2016-04-06
dot icon18/07/2017
Notification of Gerald William Beattie as a person with significant control on 2016-04-06
dot icon06/04/2017
Accounts for a small company made up to 2016-06-30
dot icon31/03/2017
Statement of capital following an allotment of shares on 2016-06-30
dot icon05/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon06/04/2016
Accounts for a small company made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon20/03/2015
Accounts for a small company made up to 2014-06-30
dot icon29/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon05/12/2013
Accounts for a small company made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon04/04/2013
Accounts for a small company made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon14/03/2012
Accounts for a small company made up to 2011-06-30
dot icon28/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon02/07/2010
Secretary's details changed for Irene Beattie on 2010-06-24
dot icon02/07/2010
Director's details changed for Gerald William Beattie on 2010-06-24
dot icon02/07/2010
Director's details changed for Steven William Gerald Beattie on 2010-06-24
dot icon02/07/2010
Director's details changed for Irene Beattie on 2010-06-24
dot icon02/07/2010
Registered office address changed from 34 Altona Road Blaris Industrail Estate Lisburn BT27 5QB on 2010-07-02
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/12/2009
Annual return made up to 2009-06-24 with full list of shareholders
dot icon19/05/2009
30/06/08 annual accts
dot icon05/09/2008
24/06/08 annual return shuttle
dot icon05/06/2008
30/06/07 annual accts
dot icon02/06/2008
24/06/07 annual return shuttle
dot icon01/08/2007
30/06/06 annual accts
dot icon04/10/2006
30/06/05 annual accts
dot icon15/08/2006
24/06/06 annual return shuttle
dot icon08/08/2005
24/06/05 annual return shuttle
dot icon10/05/2005
30/06/04 annual accts
dot icon31/08/2004
Particulars of a mortgage charge
dot icon19/05/2004
30/06/03 annual accts
dot icon19/08/2003
24/06/03 annual return shuttle
dot icon01/05/2003
30/06/02 annual accts
dot icon18/09/2002
24/06/02 annual return shuttle
dot icon09/05/2002
30/06/01 annual accts
dot icon04/08/2001
24/06/01 annual return shuttle
dot icon04/05/2001
30/06/00 annual accts
dot icon18/10/2000
Resolutions
dot icon18/10/2000
Updated mem and arts
dot icon10/07/2000
24/06/00 annual return shuttle
dot icon06/05/2000
30/06/99 annual accts
dot icon06/07/1999
24/06/99 annual return shuttle
dot icon04/05/1999
30/06/98 annual accts
dot icon07/01/1999
24/06/98 annual return shuttle
dot icon03/06/1998
24/06/97 annual return shuttle
dot icon27/04/1998
30/06/97 annual accts
dot icon07/05/1997
30/06/96 annual accts
dot icon14/08/1996
Return of allot of shares
dot icon16/07/1996
24/06/96 annual return shuttle
dot icon13/05/1996
30/06/95 annual accts
dot icon03/07/1995
24/06/95 annual return shuttle
dot icon02/05/1995
30/06/94 annual accts
dot icon06/07/1994
24/06/94 annual return shuttle
dot icon04/05/1994
30/06/93 annual accts
dot icon24/08/1993
24/06/93 annual return shuttle
dot icon17/05/1993
30/06/92 annual accts
dot icon22/01/1993
Change of dirs/sec
dot icon14/12/1992
Change of ARD during arp
dot icon11/11/1992
24/06/92 annual return form
dot icon28/02/1992
Notice of ARD
dot icon02/07/1991
Change of dirs/sec
dot icon24/06/1991
Articles
dot icon24/06/1991
Decln complnce reg new co
dot icon24/06/1991
Pars re dirs/sit reg off
dot icon24/06/1991
Memorandum
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
6.05M
-
0.00
642.67K
-
2022
29
6.52M
-
0.00
1.38M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Irene Beattie
Director
24/06/1991 - Present
-
Beattie, Gerald William
Director
24/06/1991 - Present
3
Mr Steven William Gerald Beattie
Director
24/06/1991 - Present
-
Beattie, Irene
Secretary
24/06/1991 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B C H C LIMITED

B C H C LIMITED is an(a) Active company incorporated on 24/06/1991 with the registered office located at 34 Altona Road, Blaris Industrial Estate, Lisburn, Co. Antrim BT27 5QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B C H C LIMITED?

toggle

B C H C LIMITED is currently Active. It was registered on 24/06/1991 .

Where is B C H C LIMITED located?

toggle

B C H C LIMITED is registered at 34 Altona Road, Blaris Industrial Estate, Lisburn, Co. Antrim BT27 5QB.

What does B C H C LIMITED do?

toggle

B C H C LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for B C H C LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-06-30.