BCB DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

BCB DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05442905

Incorporation date

04/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

33 A/B Julian Road, Folkestone, Kent CT19 5HWCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2005)
dot icon24/02/2026
Micro company accounts made up to 2025-05-31
dot icon14/10/2025
Registered office address changed from 1 West Terrace Folkestone Kent CT20 1RR to 33 a/B Julian Road Folkestone Kent CT19 5HW on 2025-10-14
dot icon23/07/2025
Compulsory strike-off action has been discontinued
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon16/07/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon17/05/2025
Compulsory strike-off action has been discontinued
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon16/05/2025
Micro company accounts made up to 2024-05-31
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon10/02/2025
Satisfaction of charge 054429050005 in full
dot icon21/01/2025
Compulsory strike-off action has been discontinued
dot icon20/01/2025
Micro company accounts made up to 2023-05-31
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon22/11/2024
Amended micro company accounts made up to 2022-05-31
dot icon13/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon28/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon11/12/2023
Registration of charge 054429050006, created on 2023-12-11
dot icon31/05/2023
Micro company accounts made up to 2022-05-31
dot icon18/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon28/02/2023
Previous accounting period extended from 2022-05-30 to 2022-05-31
dot icon10/06/2022
Confirmation statement made on 2022-05-04 with updates
dot icon29/03/2022
Micro company accounts made up to 2021-05-31
dot icon14/05/2021
Micro company accounts made up to 2020-05-31
dot icon12/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon28/05/2020
Micro company accounts made up to 2019-05-31
dot icon06/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon28/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon30/11/2019
Registration of charge 054429050005, created on 2019-11-22
dot icon17/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon23/04/2018
Change of details for Mr Jason Shawn Reynolds as a person with significant control on 2018-04-20
dot icon20/04/2018
Director's details changed for Mr Jason Shawn Reynolds on 2018-04-20
dot icon20/04/2018
Change of details for Mr Jason Shawn Reynolds as a person with significant control on 2018-04-20
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/06/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon03/06/2011
Termination of appointment of Joanna Strickland as a secretary
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/09/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon23/07/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon02/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon29/06/2009
Return made up to 04/05/09; full list of members
dot icon04/08/2008
Return made up to 04/05/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon03/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon03/04/2008
Registered office changed on 03/04/2008 from 74A sandgate road folkestone kent CT20 2AA
dot icon03/04/2008
Secretary appointed joanna strickland
dot icon03/04/2008
Appointment terminated director and secretary stephen harris
dot icon06/12/2007
Particulars of mortgage/charge
dot icon27/07/2007
Declaration of satisfaction of mortgage/charge
dot icon27/07/2007
Declaration of satisfaction of mortgage/charge
dot icon11/07/2007
Return made up to 04/05/07; full list of members
dot icon04/06/2007
Particulars of mortgage/charge
dot icon13/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon14/11/2006
Particulars of mortgage/charge
dot icon21/07/2006
Particulars of mortgage/charge
dot icon08/06/2006
Return made up to 04/05/06; full list of members
dot icon16/05/2006
Registered office changed on 16/05/06 from: 1 bouverie road west folkestone kent CT20 2RX
dot icon16/01/2006
Director resigned
dot icon04/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
267.97K
-
0.00
-
-
2022
1
267.97K
-
0.00
-
-
2022
1
267.97K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

267.97K £Ascended0.00 % *

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
Harris, Stephen Charles John
Director
04/05/2005 - 17/03/2008
2
Reynolds, Jason Shawn
Director
04/05/2005 - Present
17
Strickland, Joanna
Secretary
17/03/2008 - 03/06/2011
7
Harris, Stephen Charles John
Secretary
04/05/2005 - 17/03/2008
-
Brownsword, David
Director
04/05/2005 - 01/01/2006
6

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+
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 BCB DEVELOPMENT LTD

BCB DEVELOPMENT LTD is an(a) Active company incorporated on 04/05/2005 with the registered office located at 33 A/B Julian Road, Folkestone, Kent CT19 5HW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BCB DEVELOPMENT LTD?

toggle

BCB DEVELOPMENT LTD is currently Active. It was registered on 04/05/2005 .

Where is BCB DEVELOPMENT LTD located?

toggle

BCB DEVELOPMENT LTD is registered at 33 A/B Julian Road, Folkestone, Kent CT19 5HW.

What does BCB DEVELOPMENT LTD do?

toggle

BCB DEVELOPMENT LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BCB DEVELOPMENT LTD have?

toggle

BCB DEVELOPMENT LTD had 1 employees in 2022.

What is the latest filing for BCB DEVELOPMENT LTD?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-05-31.