BCC IT LIMITED

Register to unlock more data on OkredoRegister

BCC IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02651835

Incorporation date

07/10/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit B, Station Road, Newcastle Emlyn, Carmarthenshire SA38 9BXCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1991)
dot icon16/04/2026
Appointment of Mr Elliott Samuel Hyman as a director on 2026-04-01
dot icon15/04/2026
Appointment of Mr William Francis Dawson as a director on 2026-04-01
dot icon15/04/2026
Appointment of Mr Timothy Sherman Burke as a director on 2026-04-01
dot icon15/04/2026
Appointment of Mr Tucker James Stein as a director on 2026-04-01
dot icon15/04/2026
Appointment of Mr Zachary Westover Mayer as a director on 2026-04-01
dot icon02/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon01/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon08/05/2024
Second filing of Confirmation Statement dated 2021-09-20
dot icon08/05/2024
Second filing of Confirmation Statement dated 2023-12-19
dot icon19/12/2023
Termination of appointment of Steven Gary Mason as a director on 2023-12-11
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon10/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon12/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon07/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon01/11/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon13/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon25/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon17/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon16/10/2018
Resolutions
dot icon16/10/2018
Change of name notice
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon13/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon22/09/2016
20/09/16 Statement of Capital gbp 835
dot icon01/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Satisfaction of charge 1 in full
dot icon19/07/2016
Satisfaction of charge 2 in full
dot icon12/07/2016
Appointment of Mr Hywel Glyn Ifans as a secretary on 2012-01-31
dot icon12/07/2016
Director's details changed for Mr Hywel Glyn Ifans on 2016-07-12
dot icon25/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Appointment of Mr Steven Gary Mason as a director
dot icon27/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Termination of appointment of Neil Wilkinson as a secretary
dot icon02/02/2012
Termination of appointment of Neil Wilkinson as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon29/07/2011
Director's details changed for Mr Hywel Glyn Ifans on 2011-06-22
dot icon21/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon21/09/2010
Secretary's details changed for Mr Neil Wilkinson on 2010-09-20
dot icon21/09/2010
Director's details changed for Mr Neil Wilkinson on 2010-09-20
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2008
Return made up to 21/09/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/10/2007
Return made up to 21/09/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/08/2007
Secretary resigned;director resigned
dot icon01/08/2007
New secretary appointed
dot icon22/05/2007
£ ic 1002/668 01/05/07 £ sr 334@1=334
dot icon03/10/2006
Return made up to 21/09/06; full list of members
dot icon13/09/2006
Resolutions
dot icon13/09/2006
Resolutions
dot icon06/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/10/2005
Return made up to 21/09/05; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/08/2005
Secretary's particulars changed;director's particulars changed
dot icon29/10/2004
Return made up to 07/10/04; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/12/2003
Nc inc already adjusted 18/03/03
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Resolutions
dot icon29/10/2003
Return made up to 07/10/03; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/04/2003
Registered office changed on 10/04/03 from: 5 the birches troston road, great livermere bury st. Edmunds suffolk IP31 1JL
dot icon10/04/2003
Secretary resigned;director resigned
dot icon10/04/2003
New secretary appointed
dot icon15/10/2002
Return made up to 07/10/02; full list of members
dot icon07/06/2002
Particulars of mortgage/charge
dot icon28/05/2002
Particulars of mortgage/charge
dot icon23/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon23/04/2002
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon25/02/2002
Secretary resigned
dot icon25/02/2002
New secretary appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon07/11/2001
Return made up to 07/10/01; full list of members
dot icon14/08/2001
Director resigned
dot icon14/08/2001
New secretary appointed
dot icon27/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon23/10/2000
Return made up to 07/10/00; full list of members
dot icon18/09/2000
Accounts for a dormant company made up to 1999-10-31
dot icon04/09/2000
Registered office changed on 04/09/00 from: blaenachddu chapel iwan newcastle emlyn dyfed SA38 9NW
dot icon04/09/2000
Amended accounts made up to 1999-10-31
dot icon08/10/1999
Return made up to 07/10/99; full list of members
dot icon08/10/1999
Accounts for a dormant company made up to 1998-10-31
dot icon08/10/1999
New director appointed
dot icon12/10/1998
Return made up to 07/10/98; no change of members
dot icon02/07/1998
Accounts for a dormant company made up to 1997-10-31
dot icon02/07/1998
Resolutions
dot icon09/10/1997
Return made up to 07/10/97; no change of members
dot icon17/07/1997
Accounts for a dormant company made up to 1996-10-31
dot icon17/07/1997
Resolutions
dot icon08/10/1996
Return made up to 07/10/96; full list of members
dot icon08/07/1996
Accounts for a dormant company made up to 1995-10-31
dot icon08/07/1996
Resolutions
dot icon10/10/1995
Return made up to 07/10/95; full list of members
dot icon13/06/1995
Resolutions
dot icon13/06/1995
Accounts for a dormant company made up to 1994-10-31
dot icon03/10/1994
Return made up to 07/10/94; change of members
dot icon15/07/1994
Accounts for a dormant company made up to 1993-10-31
dot icon15/07/1994
Resolutions
dot icon26/10/1993
Return made up to 07/10/93; no change of members
dot icon08/09/1993
Accounts for a small company made up to 1992-10-31
dot icon30/11/1992
Return made up to 07/10/92; full list of members
dot icon08/11/1991
Registered office changed on 08/11/91 from: 372 old street london EC1V 9LT
dot icon08/11/1991
Secretary resigned;new director appointed
dot icon08/11/1991
Director resigned;new director appointed
dot icon07/10/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

35
2023
change arrow icon+14.48 % *

* during past year

Cash in Bank

£686,406.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
33
535.57K
-
0.00
613.65K
-
2022
33
620.90K
-
0.00
599.59K
-
2023
35
451.14K
-
0.00
686.41K
-
2023
35
451.14K
-
0.00
686.41K
-

Employees

2023

Employees

35 Ascended6 % *

Net Assets(GBP)

451.14K £Descended-27.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

686.41K £Ascended14.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Steven Gary
Director
01/04/2013 - 11/12/2023
2
Mr Hywel Glyn Ifans
Director
18/01/2002 - Present
4
Mayer, Zachary Westover
Director
01/04/2026 - Present
5
Hyman, Elliott Samuel
Director
01/04/2026 - Present
1
Dawson, William Francis
Director
01/04/2026 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BCC IT LIMITED

BCC IT LIMITED is an(a) Active company incorporated on 07/10/1991 with the registered office located at Unit B, Station Road, Newcastle Emlyn, Carmarthenshire SA38 9BX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of BCC IT LIMITED?

toggle

BCC IT LIMITED is currently Active. It was registered on 07/10/1991 .

Where is BCC IT LIMITED located?

toggle

BCC IT LIMITED is registered at Unit B, Station Road, Newcastle Emlyn, Carmarthenshire SA38 9BX.

What does BCC IT LIMITED do?

toggle

BCC IT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BCC IT LIMITED have?

toggle

BCC IT LIMITED had 35 employees in 2023.

What is the latest filing for BCC IT LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Elliott Samuel Hyman as a director on 2026-04-01.