BC PLANT & TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

BC PLANT & TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04413428

Incorporation date

10/04/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Pm+M First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire BL9 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2002)
dot icon14/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon03/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon13/03/2026
Resolutions
dot icon13/03/2026
Memorandum and Articles of Association
dot icon18/02/2026
Memorandum and Articles of Association
dot icon30/01/2026
Satisfaction of charge 044134280002 in full
dot icon30/01/2026
Satisfaction of charge 044134280003 in full
dot icon30/01/2026
Satisfaction of charge 044134280004 in full
dot icon29/01/2026
Registration of charge 044134280005, created on 2026-01-29
dot icon07/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon07/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon07/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon07/07/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon24/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon31/03/2025
Termination of appointment of Ian Andrew Bloomfield as a director on 2025-01-24
dot icon28/02/2025
Termination of appointment of Nicholas John Cook as a director on 2025-02-07
dot icon02/09/2024
Registered office address changed from Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom to C/O Pm+M First Floor Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Tim Blake on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Nicholas John Cook on 2024-09-02
dot icon02/09/2024
Change of details for Buckhurst Group (Holdings) Ltd as a person with significant control on 2024-09-02
dot icon17/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon04/04/2024
Change of details for Buckhurst Group (Holdings) Ltd as a person with significant control on 2024-04-03
dot icon04/04/2024
Director's details changed for John Patrick Walsh on 2024-04-03
dot icon04/04/2024
Director's details changed for Mr Ian Andrew Bloomfield on 2024-04-03
dot icon22/03/2024
Accounts for a small company made up to 2023-06-30
dot icon09/02/2024
Registration of charge 044134280004, created on 2024-02-07
dot icon03/01/2024
Appointment of Mr Richard Alan Walsh as a director on 2023-12-21
dot icon01/01/2024
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR England to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-01-01
dot icon03/08/2023
Registration of charge 044134280002, created on 2023-08-03
dot icon03/08/2023
Registration of charge 044134280003, created on 2023-08-03
dot icon19/07/2023
Second filing of Confirmation Statement dated 2023-04-10
dot icon29/06/2023
Cessation of John Patrick Walsh as a person with significant control on 2023-04-10
dot icon29/06/2023
Notification of Buckhurst Group (Holdings) Ltd as a person with significant control on 2023-04-10
dot icon30/05/2023
Resolutions
dot icon30/05/2023
Memorandum and Articles of Association
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-05-02
dot icon15/05/2023
Register inspection address has been changed from 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE Wales to Regency House 45-51 Chorley New Road Bolton BL1 4QR
dot icon12/05/2023
Cessation of Jade Dee Cook as a person with significant control on 2023-02-07
dot icon12/05/2023
Cessation of Nicholas John Cook as a person with significant control on 2023-02-07
dot icon12/05/2023
Notification of John Patrick Walsh as a person with significant control on 2023-02-08
dot icon12/05/2023
Confirmation statement made on 2023-04-10 with updates
dot icon04/04/2023
Current accounting period extended from 2023-04-30 to 2023-06-30
dot icon14/02/2023
Termination of appointment of Nicholas John Cook as a secretary on 2022-02-07
dot icon09/02/2023
Registered office address changed from Ty Isha Farm Llansoar Caerleon Newport Gwent NP18 1LS to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 2023-02-09
dot icon08/02/2023
Appointment of Mr John Patrick Walsh as a director on 2023-02-07
dot icon08/02/2023
Appointment of Mr Ian Andrew Bloomfield as a director on 2023-02-07
dot icon07/02/2023
Statement of capital following an allotment of shares on 2023-02-07
dot icon11/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon17/06/2022
Confirmation statement made on 2022-04-10 with updates
dot icon05/04/2022
Satisfaction of charge 044134280001 in full
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/11/2021
Appointment of Mr Tim Blake as a director on 2021-11-19
dot icon21/09/2021
Resolutions
dot icon10/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon25/06/2020
Change of details for Mr Nicholas John Cook as a person with significant control on 2020-06-25
dot icon25/06/2020
Notification of Jade Dee Cook as a person with significant control on 2020-05-01
dot icon11/05/2020
Confirmation statement made on 2020-04-10 with updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon05/04/2017
Registration of charge 044134280001, created on 2017-04-04
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/05/2016
Register(s) moved to registered inspection location 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE
dot icon12/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon12/04/2016
Register inspection address has been changed to 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE
dot icon09/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/01/2012
Termination of appointment of David Rich as a director
dot icon10/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/01/2011
Registered office address changed from Windrush Penyrheol Pontypool NP4 5XS on 2011-01-24
dot icon14/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon14/04/2010
Director's details changed for David Rich on 2010-04-10
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/05/2009
Return made up to 10/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-29
dot icon25/04/2008
Return made up to 10/04/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-29
dot icon04/05/2007
Return made up to 10/04/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/06/2006
Return made up to 10/04/06; full list of members
dot icon25/05/2006
New director appointed
dot icon24/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/11/2005
Director resigned
dot icon18/04/2005
Return made up to 10/04/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon29/03/2004
Return made up to 10/04/04; full list of members
dot icon11/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon10/02/2004
Registered office changed on 10/02/04 from: 6 hillside drive pontypool torfaen NP4 5SF
dot icon08/05/2003
Return made up to 10/04/03; full list of members
dot icon07/12/2002
Ad 18/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon29/04/2002
Director resigned
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New secretary appointed;new director appointed
dot icon29/04/2002
Registered office changed on 29/04/02 from: 16 churchill way cardiff CF10 2DX
dot icon29/04/2002
Secretary resigned
dot icon10/04/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.68M
-
0.00
397.91K
-
2022
5
1.85M
-
0.00
341.28K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, Tim
Director
19/11/2021 - Present
-
Rich, David
Director
27/03/2006 - 17/01/2012
-
Cook, Nicholas John
Director
10/04/2002 - 07/02/2025
6
Walsh, John Patrick
Director
07/02/2023 - Present
34
CORPORATE APPOINTMENTS LIMITED
Nominee Director
10/04/2002 - 10/04/2002
15962

Persons with Significant Control

9
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 BC PLANT & TRANSPORT LIMITED

BC PLANT & TRANSPORT LIMITED is an(a) Active company incorporated on 10/04/2002 with the registered office located at C/O Pm+M First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire BL9 8RN. There are currently 3 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 PLANT & TRANSPORT LIMITED?

toggle

BC PLANT & TRANSPORT LIMITED is currently Active. It was registered on 10/04/2002 .

Where is BC PLANT & TRANSPORT LIMITED located?

toggle

BC PLANT & TRANSPORT LIMITED is registered at C/O Pm+M First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire BL9 8RN.

What does BC PLANT & TRANSPORT LIMITED do?

toggle

BC PLANT & TRANSPORT LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for BC PLANT & TRANSPORT LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-10 with updates.