BCA DESIGN LIMITED

Register to unlock more data on OkredoRegister

BCA DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06839538

Incorporation date

06/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 3 The Court, Holywell Business Park, Northfield Road, Warwickshire CV47 0FSCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2009)
dot icon20/09/2025
Change of details for Bca Design Holdings Limited as a person with significant control on 2017-04-26
dot icon19/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon16/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Second filing of Confirmation Statement dated 2023-09-09
dot icon31/03/2025
Change of details for Bca Design Limited as a person with significant control on 2022-09-20
dot icon04/11/2024
Director's details changed for Mr Laurence Julian Upcott on 2024-11-01
dot icon04/11/2024
Director's details changed for Mr Laurence Julian Upcott on 2024-11-01
dot icon01/11/2024
Registered office address changed from Harbury Road Deppers Bridge Southam Warwickshire CV47 2SZ to Studio 3 the Court Holywell Business Park Northfield Road Warwickshire CV47 0FS on 2024-11-01
dot icon01/11/2024
Director's details changed for Mr Guy Oliver Stephen Holland on 2024-11-01
dot icon01/11/2024
Director's details changed for Mr Mark Greaves on 2024-11-01
dot icon01/11/2024
Director's details changed for Mr Mark Andrew Bodman on 2024-11-01
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2024
Satisfaction of charge 068395380001 in full
dot icon12/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/05/2023
Certificate of change of name
dot icon15/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/09/2020
Director's details changed for Mark Andrew Bodman on 2020-09-09
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon29/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon01/11/2019
Director's details changed for Mr Guy Oliver Stephen Holland on 2019-10-31
dot icon01/11/2019
Director's details changed for Mr Mark Greaves on 2019-10-31
dot icon01/11/2019
Director's details changed for Mr Guy Oliver Stephen Holland on 2019-10-31
dot icon31/10/2019
Director's details changed for Mr Guy Oliver Stephen Holland on 2019-10-31
dot icon31/10/2019
Director's details changed for Mr Guy Oliver Stephen Holland on 2019-10-31
dot icon31/10/2019
Director's details changed for Mr Guy Oliver Stephen Holland on 2019-10-31
dot icon31/10/2019
Director's details changed for Mr Laurence Julian Upcott on 2019-10-31
dot icon31/10/2019
Director's details changed for Mark Andrew Bodman on 2019-10-31
dot icon31/10/2019
Director's details changed for Mark Andrew Bodman on 2019-10-31
dot icon31/10/2019
Director's details changed for Mr Laurence Julian Upcott on 2019-10-31
dot icon31/10/2019
Director's details changed for Mr Mark Greaves on 2019-10-31
dot icon30/10/2019
Appointment of Mr Laurence Julian Upcott as a director on 2019-07-29
dot icon30/10/2019
Termination of appointment of Barry Roy Chinn as a director on 2019-07-29
dot icon28/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon22/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon16/03/2018
Notification of Bca Design Limited as a person with significant control on 2017-04-26
dot icon16/03/2018
Cessation of Barry Roy Chinn as a person with significant control on 2017-04-26
dot icon16/03/2018
Cessation of Margaret Mary Chinn as a person with significant control on 2017-04-26
dot icon16/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon09/03/2018
Termination of appointment of Margaret Mary Chinn as a secretary on 2017-04-26
dot icon23/08/2017
Statement of capital following an allotment of shares on 2017-04-26
dot icon14/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon26/06/2017
Appointment of Mr Guy Oliver Stephen Holland as a director on 2017-04-26
dot icon26/06/2017
Appointment of Mark Andrew Bodman as a director on 2017-04-26
dot icon26/06/2017
Appointment of Mr Mark Greaves as a director on 2017-04-26
dot icon27/04/2017
Registration of charge 068395380001, created on 2017-04-26
dot icon17/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon12/08/2015
Appointment of Mrs Margaret Mary Chinn as a secretary on 2015-08-04
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon20/01/2011
Amended accounts made up to 2010-03-31
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon22/04/2009
Registered office changed on 22/04/2009 from lloyds bank chambers 6 high street southam warwickshire CV47 0HA united kingdom
dot icon06/03/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
743.08K
-
0.00
387.09K
-
2023
11
820.39K
-
0.00
445.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greaves, Mark
Director
26/04/2017 - Present
3
Chinn, Barry Roy
Director
06/03/2009 - 29/07/2019
-
Holland, Guy Oliver Stephen
Director
26/04/2017 - Present
2
Upcott, Laurence Julian
Director
29/07/2019 - Present
6
Bodman, Mark Andrew
Director
26/04/2017 - Present
1

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+
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 BCA DESIGN LIMITED

BCA DESIGN LIMITED is an(a) Active company incorporated on 06/03/2009 with the registered office located at Studio 3 The Court, Holywell Business Park, Northfield Road, Warwickshire CV47 0FS. There are currently 4 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 DESIGN LIMITED?

toggle

BCA DESIGN LIMITED is currently Active. It was registered on 06/03/2009 .

Where is BCA DESIGN LIMITED located?

toggle

BCA DESIGN LIMITED is registered at Studio 3 The Court, Holywell Business Park, Northfield Road, Warwickshire CV47 0FS.

What does BCA DESIGN LIMITED do?

toggle

BCA DESIGN LIMITED operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

What is the latest filing for BCA DESIGN LIMITED?

toggle

The latest filing was on 20/09/2025: Change of details for Bca Design Holdings Limited as a person with significant control on 2017-04-26.