B C TECHNOLOGIES LLP

Register to unlock more data on OkredoRegister

B C TECHNOLOGIES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC307747

Incorporation date

24/04/2004

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

London Court, London Road, Bracknell, Berkshire RG12 2UTCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2004)
dot icon08/04/2026
Member's details changed for Mr Conal Patrick O'gorman on 2026-03-23
dot icon08/04/2026
Member's details changed for Mr Jagdish Vithalbhai Patel on 2026-03-23
dot icon06/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon02/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon13/02/2022
Appointment of Mrs Rachel Victoria Wallace as a member on 2022-02-10
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/09/2020
Satisfaction of charge 1 in full
dot icon10/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon03/01/2020
Appointment of Mr Paul Alexander Blair as a member on 2020-01-01
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Appointment of Mr Jagdish Vithalbhai Patel as a member on 2019-04-01
dot icon02/04/2019
Termination of appointment of Andrew Arthur Victor Wolffsohn as a member on 2019-03-31
dot icon24/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-24
dot icon11/04/2016
Member's details changed for Mr Keith Robert Malcouronne on 2016-03-24
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-24
dot icon09/02/2015
Registered office address changed from Knyvett House the Causeway Staines-upon-Thames Middlesex TW18 3BA to London Court London Road Bracknell Berkshire RG12 2UT on 2015-02-09
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/04/2014
Annual return made up to 2014-03-24
dot icon18/04/2014
Member's details changed for Mr Andrew Arthur Victor Wolffsohn on 2013-04-01
dot icon18/04/2014
Member's details changed for Mr Conal Patrick O'gorman on 2013-04-01
dot icon04/01/2014
Appointment of Mr Conal Patrick O'gorman as a member
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/04/2013
Annual return made up to 2013-03-24
dot icon13/04/2013
Appointment of Mr Andrew Arthur Victor Wolffsohn as a member
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/04/2012
Annual return made up to 2012-03-24
dot icon31/03/2012
Member's details changed for Mr Brendon Ferguson Wallace on 2011-12-31
dot icon30/01/2012
Registered office address changed from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP on 2012-01-30
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-24
dot icon13/04/2011
Registered office address changed from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP on 2011-04-13
dot icon12/04/2011
Member's details changed for Mr Keith Robert Malcouronne on 2011-01-01
dot icon12/04/2011
Member's details changed for Mr Brendon Ferguson Wallace on 2011-01-01
dot icon12/04/2011
Member's details changed for Mr Matthew Kane Armsby on 2011-01-01
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-03-24
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/05/2009
Registered office changed on 22/05/2009 from centurion house london road staines middlesex TW18 4AX
dot icon22/05/2009
Annual return made up to 24/03/09
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2008
Annual return made up to 24/03/08
dot icon03/04/2008
Member's particulars keith malcouronne
dot icon03/04/2008
Annual return made up to 24/03/07
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2008
Registered office changed on 01/02/08 from: shepperton marina shepperton marina felix lane shepperton middlesex TW17 8NS
dot icon08/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/10/2006
Member's particulars changed
dot icon21/07/2006
Annual return made up to 24/03/06
dot icon28/04/2006
Member resigned
dot icon16/03/2006
Member resigned
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/11/2005
Registered office changed on 21/11/05 from: heathrow business centre 65 high street egham surrey TW20 9EY
dot icon06/09/2005
Certificate of change of name
dot icon25/06/2005
Member's particulars changed
dot icon25/06/2005
Member resigned
dot icon25/06/2005
Member resigned
dot icon25/06/2005
Member resigned
dot icon18/06/2005
Particulars of mortgage/charge
dot icon10/06/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon08/06/2005
Annual return made up to 24/03/05
dot icon02/09/2004
Registered office changed on 02/09/04 from: clarke house 65 high street egham surrey TW20 9EY
dot icon24/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armsby, Matthew Kane
LLP Designated Member
24/04/2004 - Present
-
Blair, Paul Alexander
LLP Designated Member
01/01/2020 - Present
-
Malcouronne, Keith Robert
LLP Designated Member
24/04/2004 - Present
3
O'gorman, Conal Patrick
LLP Member
01/04/2013 - Present
-
Patel, Jagdish Vithalbhai
LLP Member
01/04/2019 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About B C TECHNOLOGIES LLP

B C TECHNOLOGIES LLP is an(a) Active company incorporated on 24/04/2004 with the registered office located at London Court, London Road, Bracknell, Berkshire RG12 2UT. There are currently 7 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 TECHNOLOGIES LLP?

toggle

B C TECHNOLOGIES LLP is currently Active. It was registered on 24/04/2004 .

Where is B C TECHNOLOGIES LLP located?

toggle

B C TECHNOLOGIES LLP is registered at London Court, London Road, Bracknell, Berkshire RG12 2UT.

What is the latest filing for B C TECHNOLOGIES LLP?

toggle

The latest filing was on 08/04/2026: Member's details changed for Mr Conal Patrick O'gorman on 2026-03-23.