BACSC LIMITED

Register to unlock more data on OkredoRegister

BACSC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05724228

Incorporation date

28/02/2006

Size

Dormant

Contacts

Registered address

Registered address

12-14 Lordsmill Street, Chesterfield S41 7RWCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2006)
dot icon25/03/2026
Previous accounting period shortened from 2026-02-28 to 2025-12-31
dot icon29/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon05/11/2025
Memorandum and Articles of Association
dot icon04/11/2025
Resolutions
dot icon12/08/2025
Registered office address changed from The Avenue Beetwell Street Chesterfield S40 1SH England to 12-14 Lordsmill Street Chesterfield S41 7RW on 2025-08-12
dot icon13/02/2025
Administrative restoration application
dot icon13/02/2025
Total exemption full accounts made up to 2023-02-28
dot icon13/02/2025
Total exemption full accounts made up to 2024-02-28
dot icon13/02/2025
Confirmation statement made on 2022-12-15 with no updates
dot icon13/02/2025
Confirmation statement made on 2023-12-15 with no updates
dot icon13/02/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon13/02/2025
Notification of Destination Sport Limited as a person with significant control on 2022-05-03
dot icon13/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon06/05/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon06/05/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon06/05/2022
Termination of appointment of Philip John Burnham as a secretary on 2022-05-05
dot icon06/05/2022
Registered office address changed from , Osbourne House 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN to The Avenue Beetwell Street Chesterfield S40 1SH on 2022-05-06
dot icon05/05/2022
Cessation of Paul Lawrence Burnham as a person with significant control on 2022-05-03
dot icon14/04/2022
Cancellation of shares. Statement of capital on 2021-10-16
dot icon14/04/2022
Purchase of own shares.
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon07/03/2022
Micro company accounts made up to 2022-02-28
dot icon07/03/2022
Confirmation statement made on 2021-12-15 with updates
dot icon07/03/2022
Director's details changed for Mr Christian James Millard on 2021-03-21
dot icon07/03/2022
Change of details for Mr Paul Lawrence Burnham as a person with significant control on 2021-03-04
dot icon07/03/2022
Director's details changed for Mr Darren Hepburn on 2021-03-04
dot icon07/03/2022
Appointment of Mr Darren Hepburn as a director on 2021-03-04
dot icon07/03/2022
Director's details changed for Mr Matthew Edward Root on 2021-03-04
dot icon07/03/2022
Appointment of Mr Matthew Edward Root as a director on 2021-03-04
dot icon07/03/2022
Director's details changed for Mr Adam Canning on 2021-03-04
dot icon07/03/2022
Appointment of Mr Adam Canning as a director on 2021-03-04
dot icon07/03/2022
Director's details changed for Mr Christian James Millard on 2021-03-04
dot icon07/03/2022
Appointment of Mr Christian James Millard as a director on 2021-02-04
dot icon01/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/04/2021
Cancellation of shares. Statement of capital on 2021-03-02
dot icon27/04/2021
Purchase of own shares.
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon15/12/2020
Termination of appointment of James Brett Greenbury as a director on 2020-10-16
dot icon25/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon18/03/2020
Confirmation statement made on 2020-02-28 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon08/02/2017
Director's details changed for Mr James Brett Greenbury on 2017-01-25
dot icon12/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/05/2016
Compulsory strike-off action has been discontinued
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon18/05/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2012-02-28
dot icon09/05/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon11/07/2011
Accounts for a dormant company made up to 2011-02-28
dot icon29/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon22/07/2010
Accounts for a dormant company made up to 2010-02-28
dot icon08/06/2010
Registered office address changed from , C/O Hunt Ford & Co., Accountants, 156 Chesterfield Road, Ashford, Middlesex, TW15 3PT on 2010-06-08
dot icon23/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon11/08/2009
Accounts for a dormant company made up to 2009-02-28
dot icon20/03/2009
Return made up to 28/02/09; full list of members
dot icon19/03/2009
Director's change of particulars / james greenbury / 28/02/2009
dot icon09/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon06/03/2008
Return made up to 28/02/08; full list of members
dot icon06/03/2008
Director's change of particulars / paul burnham / 28/02/2008
dot icon30/01/2008
New director appointed
dot icon07/01/2008
Ad 03/01/08--------- £ si 900@1=900 £ ic 100/1000
dot icon20/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon23/04/2007
Return made up to 28/02/07; full list of members
dot icon28/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/12/2025
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
1.00K
-
2022
0
905.00
-
0.00
-
-
2022
0
905.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

905.00 £Ascended- *

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
Root, Matthew Edward
Director
04/03/2021 - Present
25
Greenbury, James Brett
Director
18/01/2008 - 16/10/2020
46
Hepburn, Darren
Director
04/03/2021 - Present
6
Mr Paul Lawrence Burnham
Director
28/02/2006 - Present
13
Millard, Christian James
Director
04/02/2021 - Present
9

Persons with Significant Control

2
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 BACSC LIMITED

BACSC LIMITED is an(a) Active company incorporated on 28/02/2006 with the registered office located at 12-14 Lordsmill Street, Chesterfield S41 7RW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BACSC LIMITED?

toggle

BACSC LIMITED is currently Active. It was registered on 28/02/2006 .

Where is BACSC LIMITED located?

toggle

BACSC LIMITED is registered at 12-14 Lordsmill Street, Chesterfield S41 7RW.

What does BACSC LIMITED do?

toggle

BACSC LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BACSC LIMITED?

toggle

The latest filing was on 25/03/2026: Previous accounting period shortened from 2026-02-28 to 2025-12-31.