BCA CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

BCA CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05781266

Incorporation date

13/04/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

21 Marina Court, Castle Street, Hull HU1 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2006)
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon26/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon24/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon15/05/2012
Director's details changed for Cherrygold Ltd on 2012-04-23
dot icon15/05/2012
Secretary's details changed for Banks Cooper Associates Limited on 2012-04-23
dot icon15/05/2012
Register inspection address has been changed from 17 Marina Court Hull HU1 1TJ United Kingdom
dot icon25/04/2012
Registered office address changed from 17 Marina Court Hull HU1 1TJ on 2012-04-25
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon25/05/2011
Register inspection address has been changed from 17 Castle Street Hull HU1 1TJ United Kingdom
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2010
Appointment of Mr Christopher William Lawes as a director
dot icon22/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon22/04/2010
Secretary's details changed for Banks Cooper Associates Limited on 2010-04-13
dot icon22/04/2010
Director's details changed for Cherrygold Ltd on 2010-04-13
dot icon22/04/2010
Register inspection address has been changed
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 13/04/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/05/2008
Return made up to 13/04/08; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 13/04/07; full list of members
dot icon18/04/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Secretary resigned
dot icon18/04/2006
New secretary appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
Registered office changed on 18/04/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon13/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BANKS COOPER ASSOCIATES LIMITED
Corporate Secretary
18/04/2006 - Present
9
Cherrygold Ltd
Corporate Director
18/04/2006 - Present
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
13/04/2006 - 18/04/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
13/04/2006 - 18/04/2006
15962
Lawes, Christopher William
Director
24/09/2010 - Present
12

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCA CORPORATE FINANCE LIMITED

BCA CORPORATE FINANCE LIMITED is an(a) Active company incorporated on 13/04/2006 with the registered office located at 21 Marina Court, Castle Street, Hull HU1 1TJ. 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 BCA CORPORATE FINANCE LIMITED?

toggle

BCA CORPORATE FINANCE LIMITED is currently Active. It was registered on 13/04/2006 .

Where is BCA CORPORATE FINANCE LIMITED located?

toggle

BCA CORPORATE FINANCE LIMITED is registered at 21 Marina Court, Castle Street, Hull HU1 1TJ.

What does BCA CORPORATE FINANCE LIMITED do?

toggle

BCA CORPORATE FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BCA CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 29/09/2025: Unaudited abridged accounts made up to 2024-12-31.