B.C. ELECTRICAL TECHNIQUES LIMITED

Register to unlock more data on OkredoRegister

B.C. ELECTRICAL TECHNIQUES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00489976

Incorporation date

30/12/1950

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 46 Petronel Road, Aylesbury HP19 9RGCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1986)
dot icon05/03/2026
Resolutions
dot icon05/03/2026
Solvency Statement dated 24/02/26
dot icon05/03/2026
Statement of capital on 2026-03-05
dot icon05/03/2026
Statement by Directors
dot icon05/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/11/2025
Previous accounting period extended from 2025-04-30 to 2025-06-30
dot icon18/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon07/08/2025
Change of details for Mr David John Childs as a person with significant control on 2025-04-01
dot icon07/08/2025
Director's details changed for Mr David John Childs on 2025-04-01
dot icon01/04/2025
Termination of appointment of David James Legge as a director on 2025-03-19
dot icon01/04/2025
Termination of appointment of Deborah Jane Inns as a director on 2025-03-19
dot icon01/04/2025
Registered office address changed from 48-50 Edison Road Rabans Lane Industrial Estate Aylesbury Buckinghamshire HP19 8TE England to 46 46 Petronel Road Aylesbury HP19 9RG on 2025-04-01
dot icon09/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon19/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon23/01/2024
Registered office address changed from 48-50 48-50 Edison Road Rabans Lane Industrial Estate Aylesbury Buckinghamshire HP19 8TE United Kingdom to 48-50 Edison Road Rabans Lane Industrial Estate Aylesbury Buckinghamshire HP19 8TE on 2024-01-23
dot icon07/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon01/12/2023
Registered office address changed from 48-50 Rabans Lane Industrial Area Aylesbury HP19 8TE England to 48-50 48-50 Edison Road Rabans Lane Industrial Estate Aylesbury Buckinghamshire HP19 8TE on 2023-12-01
dot icon10/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon17/02/2022
Change of details for Mr David John Childs as a person with significant control on 2022-02-04
dot icon22/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon10/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon22/06/2021
Satisfaction of charge 004899760005 in full
dot icon14/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon13/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon12/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon12/08/2019
Director's details changed for Mr David James Legge on 2019-08-01
dot icon17/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/06/2019
Director's details changed for Mr David James Legge on 2019-06-18
dot icon19/06/2019
Director's details changed for Mr David John Childs on 2019-06-18
dot icon25/10/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon21/02/2018
Registration of charge 004899760005, created on 2018-02-21
dot icon21/02/2018
Satisfaction of charge 4 in full
dot icon21/02/2018
Satisfaction of charge 2 in full
dot icon21/02/2018
Satisfaction of charge 3 in full
dot icon21/02/2018
Satisfaction of charge 1 in full
dot icon01/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon14/08/2017
Change of details for Mr David John Childs as a person with significant control on 2017-08-03
dot icon14/08/2017
Director's details changed for Mr David Childs on 2017-08-03
dot icon31/07/2017
Change of details for Mr David Childs as a person with significant control on 2017-04-25
dot icon25/04/2017
Registered office address changed from Pembroke Road Stocklake Aylesbury Bucks HP20 1DE United Kingdom to 48-50 Rabans Lane Industrial Area Aylesbury HP198TE on 2017-04-25
dot icon28/02/2017
Appointment of Mr David James Legge as a director on 2017-02-22
dot icon28/02/2017
Appointment of Mrs Deborah Jane Inns as a director on 2017-02-22
dot icon08/11/2016
Director's details changed for Mr David Childs on 2015-03-14
dot icon21/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon21/08/2016
Director's details changed for Mr David Childs on 2016-08-21
dot icon21/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/07/2016
Registered office address changed from Pembroke Road Stocklake Aylesbury Bucks HP20 1DE to Pembroke Road Stocklake Aylesbury Bucks HP20 1DE on 2016-07-05
dot icon06/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon25/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/10/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon22/07/2014
Termination of appointment of John Martin Perry as a director on 2014-07-22
dot icon22/07/2014
Termination of appointment of John Martin Perry as a secretary on 2014-07-22
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon14/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon08/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon15/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon17/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon25/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon19/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon11/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon24/08/2009
Return made up to 08/08/09; full list of members
dot icon02/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon27/08/2008
Return made up to 08/08/08; full list of members
dot icon17/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon29/08/2007
Return made up to 08/08/07; no change of members
dot icon06/12/2006
Total exemption full accounts made up to 2006-04-30
dot icon04/10/2006
Return made up to 08/08/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon05/09/2005
Return made up to 08/08/05; full list of members
dot icon27/05/2005
Particulars of mortgage/charge
dot icon18/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon18/08/2004
Return made up to 08/08/04; full list of members
dot icon31/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon08/09/2003
Return made up to 08/08/03; full list of members
dot icon26/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon27/08/2002
Return made up to 08/08/02; full list of members
dot icon26/11/2001
Accounts for a small company made up to 2001-04-30
dot icon17/08/2001
Return made up to 08/08/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-04-30
dot icon10/10/2000
Return made up to 08/08/00; full list of members
dot icon28/10/1999
Accounting reference date extended from 31/10/99 to 30/04/00
dot icon05/10/1999
Return made up to 08/08/99; no change of members
dot icon23/06/1999
Accounts for a small company made up to 1998-10-31
dot icon25/09/1998
Return made up to 08/08/98; no change of members
dot icon06/05/1998
Accounts for a small company made up to 1997-10-31
dot icon08/10/1997
Return made up to 08/08/97; full list of members
dot icon18/03/1997
Accounts for a small company made up to 1996-10-31
dot icon30/08/1996
Return made up to 08/08/96; no change of members
dot icon07/05/1996
Accounts for a small company made up to 1995-10-31
dot icon31/08/1995
Return made up to 08/08/95; change of members
dot icon25/08/1995
Accounts for a small company made up to 1994-10-31
dot icon22/08/1994
Return made up to 08/08/94; full list of members
dot icon17/03/1994
Accounts for a small company made up to 1993-10-31
dot icon02/02/1994
New director appointed
dot icon25/01/1994
Secretary resigned;new secretary appointed
dot icon07/09/1993
Return made up to 08/08/93; change of members
dot icon25/02/1993
Accounts for a small company made up to 1992-10-31
dot icon14/01/1993
Return made up to 08/08/92; full list of members; amend
dot icon07/10/1992
Return made up to 08/08/92; full list of members
dot icon26/03/1992
Accounting reference date extended from 31/08 to 31/10
dot icon09/01/1992
New secretary appointed;director resigned
dot icon09/01/1992
Secretary resigned
dot icon09/01/1992
Return made up to 08/08/91; no change of members
dot icon13/12/1991
Accounts for a small company made up to 1991-08-31
dot icon01/06/1991
Accounts for a small company made up to 1990-08-31
dot icon24/02/1991
Return made up to 31/12/90; no change of members
dot icon24/02/1991
New director appointed
dot icon24/02/1991
Director resigned
dot icon24/02/1991
Director resigned
dot icon15/08/1990
Accounts for a small company made up to 1989-08-31
dot icon14/09/1989
Accounts for a small company made up to 1988-12-31
dot icon14/09/1989
Return made up to 08/08/89; full list of members
dot icon02/05/1989
Accounting reference date shortened from 31/12 to 31/08
dot icon27/04/1989
Director's particulars changed
dot icon31/03/1989
Accounts for a small company made up to 1987-12-31
dot icon09/03/1989
Return made up to 16/12/88; full list of members
dot icon03/12/1987
Wd 11/11/87 ad 14/10/87--------- £ si 49300@1=49300
dot icon03/12/1987
Resolutions
dot icon03/12/1987
Resolutions
dot icon03/12/1987
Resolutions
dot icon03/12/1987
£ nc 5000/100000
dot icon01/10/1987
Accounts for a small company made up to 1986-12-31
dot icon01/10/1987
Return made up to 29/07/87; full list of members
dot icon09/08/1986
Accounts for a small company made up to 1985-12-31
dot icon09/08/1986
Return made up to 20/05/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

11
2023
change arrow icon+1,079.26 % *

* during past year

Cash in Bank

£36,274.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
147.57K
-
0.00
71.57K
-
2022
10
200.77K
-
0.00
3.08K
-
2023
11
227.12K
-
0.00
36.27K
-
2023
11
227.12K
-
0.00
36.27K
-

Employees

2023

Employees

11 Ascended10 % *

Net Assets(GBP)

227.12K £Ascended13.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.27K £Ascended1.08K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Legge, David James
Director
22/02/2017 - 19/03/2025
4
Inns, Deborah Jane
Director
22/02/2017 - 19/03/2025
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About B.C. ELECTRICAL TECHNIQUES LIMITED

B.C. ELECTRICAL TECHNIQUES LIMITED is an(a) Active company incorporated on 30/12/1950 with the registered office located at 46 46 Petronel Road, Aylesbury HP19 9RG. There is currently no active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of B.C. ELECTRICAL TECHNIQUES LIMITED?

toggle

B.C. ELECTRICAL TECHNIQUES LIMITED is currently Active. It was registered on 30/12/1950 .

Where is B.C. ELECTRICAL TECHNIQUES LIMITED located?

toggle

B.C. ELECTRICAL TECHNIQUES LIMITED is registered at 46 46 Petronel Road, Aylesbury HP19 9RG.

What does B.C. ELECTRICAL TECHNIQUES LIMITED do?

toggle

B.C. ELECTRICAL TECHNIQUES LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

How many employees does B.C. ELECTRICAL TECHNIQUES LIMITED have?

toggle

B.C. ELECTRICAL TECHNIQUES LIMITED had 11 employees in 2023.

What is the latest filing for B.C. ELECTRICAL TECHNIQUES LIMITED?

toggle

The latest filing was on 05/03/2026: Resolutions.