BC CONTRACTORS LTD

Register to unlock more data on OkredoRegister

BC CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08583809

Incorporation date

25/06/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Violet Street, Houghton Le Spring DH4 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2013)
dot icon30/04/2026
Change of details for Mr Brendan Christopher Carney as a person with significant control on 2026-04-07
dot icon30/04/2026
Secretary's details changed
dot icon29/04/2026
Registered office address changed from 245 Throston Grange Lane Hartlepool TS26 0TT England to 7 Violet Street Houghton Le Spring DH4 5BD on 2026-04-29
dot icon29/04/2026
Director's details changed for Mr Brendan Christopher Carney on 2026-04-07
dot icon12/01/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon22/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon26/11/2025
Registered office address changed from 19 Garnon Street Mansfield NG18 5QT England to 245 Throston Grange Lane Hartlepool TS26 0TT on 2025-11-26
dot icon26/11/2025
Director's details changed for Mr Brendan Christopher Carney on 2025-11-26
dot icon26/11/2025
Secretary's details changed for Mr Brendan Carney on 2025-11-26
dot icon08/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon21/02/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon04/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon08/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon03/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon22/02/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon09/08/2022
Second filing of Confirmation Statement dated 2022-07-23
dot icon23/07/2022
Appointment of Mr Brendan Carney as a secretary on 2022-07-19
dot icon23/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon23/07/2022
Notification of Brendan Carney as a person with significant control on 2021-11-19
dot icon10/04/2022
Cessation of Michael Phillips as a person with significant control on 2022-04-08
dot icon21/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon21/11/2021
Termination of appointment of Michael Phillips as a director on 2021-11-19
dot icon10/10/2021
Appointment of Mr Brendan Christopher Carney as a director on 2021-10-08
dot icon24/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/08/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/12/2019
Compulsory strike-off action has been discontinued
dot icon16/12/2019
Confirmation statement made on 2019-09-16 with updates
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon09/05/2019
Appointment of Mr Michael Phillips as a director on 2019-05-09
dot icon09/05/2019
Termination of appointment of Brendan Christopher Carney as a director on 2019-05-09
dot icon09/05/2019
Notification of Michael Phillips as a person with significant control on 2019-05-09
dot icon09/05/2019
Cessation of Brendan Christopher Carney as a person with significant control on 2019-05-09
dot icon13/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon25/10/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon09/07/2018
Registered office address changed from 66 Station Road St Helens Auckland Bishop Auckland Durham DL14 9EX to 19 Garnon Street Mansfield NG18 5QT on 2018-07-09
dot icon26/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon05/12/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/09/2016
Compulsory strike-off action has been discontinued
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon16/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon12/08/2013
Director's details changed for Christopher Carney on 2013-07-01
dot icon25/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
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
1
50.11K
-
0.00
120.00
-
2022
1
46.94K
-
0.00
231.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carney, Brendan Christopher
Director
08/10/2021 - Present
2
Carney, Brendan
Secretary
19/07/2022 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BC CONTRACTORS LTD

BC CONTRACTORS LTD is an(a) Active company incorporated on 25/06/2013 with the registered office located at 7 Violet Street, Houghton Le Spring DH4 5BD. There are currently 2 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 BC CONTRACTORS LTD?

toggle

BC CONTRACTORS LTD is currently Active. It was registered on 25/06/2013 .

Where is BC CONTRACTORS LTD located?

toggle

BC CONTRACTORS LTD is registered at 7 Violet Street, Houghton Le Spring DH4 5BD.

What does BC CONTRACTORS LTD do?

toggle

BC CONTRACTORS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BC CONTRACTORS LTD?

toggle

The latest filing was on 30/04/2026: Change of details for Mr Brendan Christopher Carney as a person with significant control on 2026-04-07.