B C LOCATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

B C LOCATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03356398

Incorporation date

21/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 42 The Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent DA5 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1997)
dot icon16/01/2026
Micro company accounts made up to 2025-04-30
dot icon06/06/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-04-30
dot icon17/06/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon15/01/2024
Micro company accounts made up to 2023-04-30
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-04-30
dot icon06/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-04-30
dot icon04/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/09/2020
Termination of appointment of Pomfrey Accountants Ltd as a secretary on 2020-09-22
dot icon29/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon23/04/2018
Appointment of Pomfrey Accountants Ltd as a secretary on 2018-04-23
dot icon23/04/2018
Termination of appointment of Anthony Christopher Stephen Creed as a secretary on 2018-04-23
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/11/2015
Register(s) moved to registered inspection location 47 Olyffe Avenue Welling Kent DA16 3HY
dot icon05/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon10/05/2012
Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG on 2012-05-10
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon27/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon27/04/2010
Director's details changed for William Stephen Cutts on 2010-04-21
dot icon27/04/2010
Register inspection address has been changed
dot icon20/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 21/04/09; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon01/05/2008
Return made up to 21/04/08; full list of members
dot icon07/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon02/05/2007
Return made up to 21/04/07; full list of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon10/05/2006
Return made up to 21/04/06; full list of members
dot icon15/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon27/04/2005
Return made up to 21/04/05; full list of members
dot icon29/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon18/05/2004
Return made up to 21/04/04; full list of members
dot icon13/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon06/05/2003
Return made up to 21/04/03; full list of members
dot icon10/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon07/05/2002
Return made up to 21/04/02; full list of members
dot icon05/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon03/10/2001
Director resigned
dot icon03/10/2001
New director appointed
dot icon02/10/2001
Certificate of change of name
dot icon15/05/2001
Return made up to 21/04/01; full list of members
dot icon20/02/2001
Full accounts made up to 2000-04-30
dot icon30/05/2000
Director resigned
dot icon30/05/2000
New director appointed
dot icon30/05/2000
Return made up to 21/04/00; full list of members
dot icon10/01/2000
Accounts for a small company made up to 1999-04-30
dot icon28/04/1999
Return made up to 21/04/99; no change of members
dot icon03/07/1998
Accounts for a small company made up to 1998-04-30
dot icon12/05/1998
Return made up to 21/04/98; full list of members
dot icon26/10/1997
New director appointed
dot icon20/07/1997
Registered office changed on 20/07/97 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon20/07/1997
New secretary appointed
dot icon30/04/1997
Secretary resigned
dot icon30/04/1997
Director resigned
dot icon21/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.01K
-
0.00
-
-
2022
1
23.01K
-
0.00
-
-
2022
1
23.01K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

23.01K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POMFREY CREED ACCOUNTANCY LTD
Corporate Secretary
23/04/2018 - 22/09/2020
96
Bhardwaj, Ashok
Nominee Secretary
21/04/1997 - 21/04/1997
4875
Bhardwaj Corporate Services Limited
Nominee Director
21/04/1997 - 21/04/1997
6099
Creed, Elaine Margery
Director
01/05/1999 - 28/09/2001
4
Mr William Stephen Cutts
Director
28/09/2001 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B C LOCATION SERVICES LIMITED

B C LOCATION SERVICES LIMITED is an(a) Active company incorporated on 21/04/1997 with the registered office located at Unit 42 The Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent DA5 1LU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of B C LOCATION SERVICES LIMITED?

toggle

B C LOCATION SERVICES LIMITED is currently Active. It was registered on 21/04/1997 .

Where is B C LOCATION SERVICES LIMITED located?

toggle

B C LOCATION SERVICES LIMITED is registered at Unit 42 The Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent DA5 1LU.

What does B C LOCATION SERVICES LIMITED do?

toggle

B C LOCATION SERVICES LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does B C LOCATION SERVICES LIMITED have?

toggle

B C LOCATION SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for B C LOCATION SERVICES LIMITED?

toggle

The latest filing was on 16/01/2026: Micro company accounts made up to 2025-04-30.