BCCP LIMITED

Register to unlock more data on OkredoRegister

BCCP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02320295

Incorporation date

22/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 The Talina Centre, 23a Bagleys Lane, London SW6 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1988)
dot icon23/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon24/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon05/08/2024
Termination of appointment of Henry Roland Potts as a director on 2024-08-01
dot icon20/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon17/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon04/05/2023
Change of details for Bccp Group Limited as a person with significant control on 2023-01-10
dot icon03/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2023
Change of details for Bccp Group Limited as a person with significant control on 2023-01-09
dot icon09/01/2023
Notification of Bccp Group Limited as a person with significant control on 2023-01-09
dot icon09/01/2023
Cessation of Robert William Morris as a person with significant control on 2023-01-09
dot icon16/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Register inspection address has been changed from 6/7 River Reach Gartons Way London SW11 3SX England to 7 the Talina Centre Bagleys Lane London SW6 2BW
dot icon07/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon11/01/2018
Registered office address changed from 6/7 River Reach Gartons Way London SW11 3SX to Unit 7 the Talina Centre 23a Bagleys Lane London SW6 2BW on 2018-01-11
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon24/11/2015
Register inspection address has been changed from 1 Templar Street London SE5 9JB United Kingdom to 6/7 River Reach Gartons Way London SW11 3SX
dot icon15/05/2015
Registered office address changed from 1 Templar Street London SE5 9JB to 6/7 River Reach Gartons Way London SW11 3SX on 2015-05-15
dot icon15/05/2015
Termination of appointment of Robin Alistair Waterer as a secretary on 2015-04-01
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon30/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon03/01/2012
Director's details changed for Robert William Morris on 2011-11-22
dot icon03/01/2012
Director's details changed for Henry Roland Potts on 2011-11-22
dot icon03/01/2012
Secretary's details changed for Mr Robin Alistair Waterer on 2011-11-22
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Director's details changed for Henry Roland Potts on 2009-11-25
dot icon25/11/2009
Director's details changed for Robert William Morris on 2009-11-25
dot icon25/11/2009
Register inspection address has been changed
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 22/11/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon01/02/2008
Particulars of mortgage/charge
dot icon22/01/2008
Return made up to 22/11/07; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/11/2006
Return made up to 22/11/06; full list of members
dot icon16/03/2006
Return made up to 22/11/05; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon17/02/2005
Return made up to 22/11/04; no change of members
dot icon24/11/2004
Full accounts made up to 2004-03-31
dot icon11/08/2004
Return made up to 30/06/04; full list of members
dot icon17/02/2004
Return made up to 22/11/03; full list of members
dot icon03/02/2004
Director's particulars changed
dot icon03/02/2004
Director's particulars changed
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon07/11/2003
Director's particulars changed
dot icon07/11/2003
Director's particulars changed
dot icon22/07/2003
Particulars of mortgage/charge
dot icon30/12/2002
Return made up to 22/11/02; no change of members
dot icon24/09/2002
Return made up to 30/06/02; no change of members
dot icon23/09/2002
Full accounts made up to 2002-03-31
dot icon10/05/2002
Return made up to 22/11/01; full list of members
dot icon10/01/2002
Accounts for a small company made up to 2001-03-31
dot icon14/11/2001
Return made up to 30/06/01; no change of members
dot icon18/12/2000
Return made up to 22/11/00; full list of members
dot icon20/11/2000
Full accounts made up to 2000-03-31
dot icon14/01/2000
Return made up to 22/11/99; full list of members
dot icon30/12/1999
Location of register of members
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Secretary resigned
dot icon13/12/1999
New secretary appointed
dot icon13/12/1999
Registered office changed on 13/12/99 from: 22 melton street london NW1 2BW
dot icon13/12/1999
Auditor's resignation
dot icon29/09/1999
Full accounts made up to 1999-03-31
dot icon03/12/1998
Return made up to 22/11/98; full list of members
dot icon02/12/1998
Director's particulars changed
dot icon20/10/1998
Ad 15/10/98--------- £ si 26@1=26 £ ic 1935/1961
dot icon28/07/1998
Full accounts made up to 1998-03-31
dot icon22/01/1998
Return made up to 22/11/97; full list of members
dot icon25/11/1997
Director's particulars changed
dot icon18/07/1997
Director's particulars changed
dot icon05/07/1997
Director's particulars changed
dot icon27/06/1997
Full accounts made up to 1997-03-31
dot icon10/03/1997
Full accounts made up to 1996-03-31
dot icon27/11/1996
Return made up to 22/11/96; full list of members
dot icon15/10/1996
Director's particulars changed
dot icon31/01/1996
New director appointed
dot icon08/12/1995
Director's particulars changed
dot icon08/12/1995
Return made up to 22/11/95; full list of members
dot icon08/12/1995
Location of register of members address changed
dot icon16/11/1995
£ ic 2060/1935 17/10/95 £ sr 125@1=125
dot icon05/09/1995
Director's particulars changed
dot icon09/08/1995
Director's particulars changed
dot icon23/06/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 22/11/94; full list of members
dot icon30/09/1994
Director resigned
dot icon30/09/1994
New director appointed
dot icon30/09/1994
Director resigned
dot icon21/09/1994
Resolutions
dot icon07/08/1994
Full accounts made up to 1994-03-31
dot icon22/06/1994
Registered office changed on 22/06/94 from: 401, st john street, london, EC1V 4LH.
dot icon16/06/1994
Ad 28/04/94--------- £ si 225@1=225 £ ic 1835/2060
dot icon06/12/1993
Director's particulars changed
dot icon06/12/1993
Director's particulars changed
dot icon06/12/1993
Return made up to 22/11/93; full list of members
dot icon06/09/1993
New director appointed
dot icon23/08/1993
Certificate of change of name
dot icon24/06/1993
Full accounts made up to 1993-03-31
dot icon27/01/1993
Return made up to 22/11/92; full list of members
dot icon27/01/1993
Ad 11/02/92--------- £ si 885@1=885 £ ic 1000/1885
dot icon22/12/1992
Director's particulars changed
dot icon10/12/1992
Full accounts made up to 1992-03-31
dot icon14/04/1992
Full accounts made up to 1991-03-31
dot icon06/03/1992
New director appointed
dot icon24/02/1992
Director resigned
dot icon20/02/1992
New director appointed
dot icon13/02/1992
Particulars of mortgage/charge
dot icon31/01/1992
Resolutions
dot icon31/01/1992
Resolutions
dot icon13/01/1992
New director appointed
dot icon13/01/1992
Return made up to 22/11/91; full list of members
dot icon08/01/1992
£ nc 1000/2000 11/11/91
dot icon05/01/1992
Resolutions
dot icon05/01/1992
Resolutions
dot icon07/03/1991
Return made up to 28/05/90; full list of members
dot icon25/09/1990
Full accounts made up to 1990-03-31
dot icon17/07/1990
Ad 10/04/90--------- £ si 50@1=50 £ ic 900/950
dot icon12/07/1989
Certificate of change of name
dot icon11/05/1989
New director appointed
dot icon11/05/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon11/05/1989
Wd 03/05/89 ad 02/05/89--------- £ si 200@1=200 £ ic 700/900
dot icon28/04/1989
Registered office changed on 28/04/89 from: 17, bolton gardens, london, SW5 0AJ.
dot icon25/04/1989
Wd 17/04/89 ad 21/03/89--------- £ si 698@1=698 £ ic 2/700
dot icon05/01/1989
Secretary resigned;new secretary appointed
dot icon05/01/1989
Director resigned;new director appointed
dot icon05/01/1989
Registered office changed on 05/01/89 from: 2 baches street london N1 6UB
dot icon22/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/04/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potts, Henry Roland
Director
08/09/1994 - 01/08/2024
5

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

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 BCCP LIMITED

BCCP LIMITED is an(a) Active company incorporated on 22/11/1988 with the registered office located at Unit 7 The Talina Centre, 23a Bagleys Lane, London SW6 2BW. There is currently no 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 BCCP LIMITED?

toggle

BCCP LIMITED is currently Active. It was registered on 22/11/1988 .

Where is BCCP LIMITED located?

toggle

BCCP LIMITED is registered at Unit 7 The Talina Centre, 23a Bagleys Lane, London SW6 2BW.

What does BCCP LIMITED do?

toggle

BCCP LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for BCCP LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-03-31.