BCCB INCORPORATED LIMITED

Register to unlock more data on OkredoRegister

BCCB INCORPORATED LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05357648

Incorporation date

08/02/2005

Size

Group

Contacts

Registered address

Registered address

Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2005)
dot icon18/04/2026
Return of final meeting in a members' voluntary winding up
dot icon05/12/2025
Liquidators' statement of receipts and payments to 2025-10-07
dot icon18/10/2024
Registered office address changed from Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX England to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-10-18
dot icon17/10/2024
Resolutions
dot icon17/10/2024
Appointment of a voluntary liquidator
dot icon17/10/2024
Declaration of solvency
dot icon17/08/2024
Compulsory strike-off action has been discontinued
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon19/04/2024
Group of companies' accounts made up to 2022-06-30
dot icon02/03/2024
Compulsory strike-off action has been discontinued
dot icon29/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon31/01/2024
Second filing of Confirmation Statement dated 2023-02-17
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon20/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon30/09/2022
Group of companies' accounts made up to 2021-06-30
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon01/02/2022
Previous accounting period extended from 2021-02-28 to 2021-06-30
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon18/05/2021
Full accounts made up to 2020-02-29
dot icon18/05/2021
Auditor's resignation
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon16/04/2020
Secretary's details changed for Westbury Secretarial Services Limited on 2020-03-06
dot icon06/03/2020
Registered office address changed from 49 High Street Westbury-on-Trym Bristol BS9 3ED to Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX on 2020-03-06
dot icon06/02/2020
Accounts for a small company made up to 2019-02-28
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon10/06/2019
Full accounts made up to 2018-02-28
dot icon09/05/2019
Appointment of Mr Frederic Gaston Michel Laporte as a director on 2018-12-31
dot icon19/12/2018
Notification of Frederic Gaston Michel Laporte as a person with significant control on 2017-01-31
dot icon19/12/2018
Cessation of Geraldine Yvonne Whittaker as a person with significant control on 2017-01-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon16/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon05/01/2018
Accounts for a small company made up to 2017-02-28
dot icon23/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon16/05/2017
Full accounts made up to 2016-02-29
dot icon11/02/2017
Compulsory strike-off action has been discontinued
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon06/02/2017
Termination of appointment of Dick Kwist as a director on 2016-12-30
dot icon22/06/2016
Appointment of Westbury Secretarial Services Limited as a secretary on 2016-05-01
dot icon22/06/2016
Termination of appointment of Thomas Matthew Donovan as a secretary on 2016-05-01
dot icon02/06/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon13/05/2016
Appointment of Mr Michael Leo Charles Goodman as a director on 2016-05-01
dot icon01/12/2015
Full accounts made up to 2015-02-28
dot icon01/12/2015
Full accounts made up to 2014-02-28
dot icon09/06/2015
Director's details changed for Mr Dick Kwist on 2015-06-08
dot icon09/06/2015
Termination of appointment of Francois Joseph Marie-Amelie Gerard Dejardin as a director on 2015-06-08
dot icon06/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon11/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon14/08/2014
Full accounts made up to 2013-02-28
dot icon14/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon13/02/2014
Termination of appointment of Mark Westaway as a director
dot icon15/07/2013
Appointment of Mr Dick Kwist as a director
dot icon08/07/2013
Appointment of Mr Francois Joseph Marie-Amelie Gerard Dejardin as a director
dot icon01/07/2013
Termination of appointment of Thomas Donovan as a director
dot icon01/07/2013
Appointment of Mr Mark Westaway as a director
dot icon11/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon29/11/2012
Accounts made up to 2012-02-29
dot icon08/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon01/12/2011
Accounts made up to 2011-02-28
dot icon08/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon30/09/2010
Accounts made up to 2010-02-28
dot icon22/07/2010
Accounts made up to 2009-02-28
dot icon08/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon06/08/2009
Secretary appointed thomas matthew donovan
dot icon05/08/2009
Appointment terminated secretary westbury secretarial services LIMITED
dot icon11/02/2009
Return made up to 08/02/09; full list of members
dot icon03/09/2008
Total exemption full accounts made up to 2008-02-29
dot icon08/02/2008
Return made up to 08/02/08; full list of members
dot icon19/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon22/08/2007
Total exemption full accounts made up to 2006-02-28
dot icon08/02/2007
Return made up to 08/02/07; full list of members
dot icon24/02/2006
Return made up to 08/02/06; full list of members
dot icon20/04/2005
Ad 13/04/05--------- £ si 999@1=999 £ ic 1/1000
dot icon08/02/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£180,683.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
17/02/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.98M
-
0.00
180.68K
-
2021
2
3.98M
-
0.00
180.68K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

3.98M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

180.68K £Ascended- *

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
Donovan, Thomas Matthew
Director
08/02/2005 - 16/01/2013
29
Mr Michael Leo Charles Goodman
Director
01/05/2016 - Present
58
Laporte, Frederic Gaston Michel
Director
31/12/2018 - Present
2
Dejardin, Francois Joseph Marie-Amelie Gerard
Director
04/07/2013 - 08/06/2015
10
Kwist, Dick
Director
04/07/2013 - 30/12/2016
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BCCB INCORPORATED LIMITED

BCCB INCORPORATED LIMITED is an(a) Liquidation company incorporated on 08/02/2005 with the registered office located at Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BCCB INCORPORATED LIMITED?

toggle

BCCB INCORPORATED LIMITED is currently Liquidation. It was registered on 08/02/2005 .

Where is BCCB INCORPORATED LIMITED located?

toggle

BCCB INCORPORATED LIMITED is registered at Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH.

What does BCCB INCORPORATED LIMITED do?

toggle

BCCB INCORPORATED LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BCCB INCORPORATED LIMITED have?

toggle

BCCB INCORPORATED LIMITED had 2 employees in 2021.

What is the latest filing for BCCB INCORPORATED LIMITED?

toggle

The latest filing was on 18/04/2026: Return of final meeting in a members' voluntary winding up.