BCD ASSOCIATES LTD

Register to unlock more data on OkredoRegister

BCD ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09168413

Incorporation date

08/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

3 The Green, Bearsted, Maidstone, Kent ME14 4EACopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2014)
dot icon18/11/2025
Compulsory strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon02/09/2025
Compulsory strike-off action has been discontinued
dot icon31/08/2025
Termination of appointment of Blaise Imogen Pruce as a secretary on 2025-08-18
dot icon31/08/2025
Confirmation statement made on 2024-08-08 with updates
dot icon15/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon03/07/2024
Micro company accounts made up to 2023-08-31
dot icon21/11/2023
Compulsory strike-off action has been discontinued
dot icon20/11/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon16/06/2023
Micro company accounts made up to 2022-08-31
dot icon10/10/2022
Confirmation statement made on 2022-08-08 with updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon17/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon03/06/2021
Micro company accounts made up to 2020-08-31
dot icon07/04/2021
Registered office address changed from Pippin Borough Green Road Wrotham Sevenoaks Kent TN15 7RA England to 3 the Green Bearsted Maidstone Kent ME14 4EA on 2021-04-07
dot icon02/09/2020
Micro company accounts made up to 2019-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon02/06/2020
Termination of appointment of Gary Charles Pruce as a director on 2020-06-01
dot icon23/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon23/08/2019
Registered office address changed from Flat 5 46 South Park Sevenoaks Kent TN13 1EJ England to Pippin Borough Green Road Wrotham Sevenoaks Kent TN15 7RA on 2019-08-23
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon17/01/2019
Appointment of Mr Gary Charles Pruce as a director on 2018-11-19
dot icon16/01/2019
Termination of appointment of Courtney Victoria Pruce as a director on 2018-10-31
dot icon16/01/2019
Cessation of Courtney Victoria Pruce as a person with significant control on 2018-10-31
dot icon13/12/2018
Registered office address changed from 83 County Street London SE1 4AD England to Flat 5 46 South Park Sevenoaks Kent TN13 1EJ on 2018-12-13
dot icon23/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon26/05/2018
Micro company accounts made up to 2017-08-31
dot icon20/09/2017
Confirmation statement made on 2017-08-08 with updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon04/01/2017
Registered office address changed from 4 Major Draper Street London SE18 6GD England to 83 County Street London SE1 4AD on 2017-01-04
dot icon28/09/2016
Confirmation statement made on 2016-08-08 with updates
dot icon04/05/2016
Micro company accounts made up to 2015-08-31
dot icon18/03/2016
Registered office address changed from Apt 34, Barquentine Heights 4 Peartree Way London SE10 0GU England to 4 Major Draper Street London SE18 6GD on 2016-03-18
dot icon30/12/2015
Registered office address changed from Apt B 3-1 Arthouse 1 York Way London N1C 4AT to Apt 34, Barquentine Heights 4 Peartree Way London SE10 0GU on 2015-12-30
dot icon01/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon17/08/2015
Director's details changed for Denise Pruce on 2015-08-01
dot icon29/05/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon29/05/2015
Appointment of Miss Courtney Victoria Pruce as a director on 2014-09-01
dot icon29/05/2015
Appointment of Miss Blaise Imogen Pruce as a secretary on 2014-09-01
dot icon21/02/2015
Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Apt B 3-1 Arthouse 1 York Way London N1C 4AT on 2015-02-21
dot icon08/08/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
31/08/2023
dot iconNext confirmation date
08/08/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.73K
-
0.00
-
-
2022
1
9.00
-
4.00K
-
-
2022
1
9.00
-
4.00K
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

9.00 £Descended-99.48 % *

Total Assets(GBP)

-

Turnover(GBP)

4.00K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pruce, Gary Charles
Director
19/11/2018 - 01/06/2020
1
Pruce, Courtney Victoria
Director
01/09/2014 - 31/10/2018
4
Pruce, Denise
Director
08/08/2014 - Present
-
Pruce, Blaise Imogen
Secretary
01/09/2014 - 18/08/2025
-

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

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

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

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

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

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCD ASSOCIATES LTD

BCD ASSOCIATES LTD is an(a) Active company incorporated on 08/08/2014 with the registered office located at 3 The Green, Bearsted, Maidstone, Kent ME14 4EA. 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 BCD ASSOCIATES LTD?

toggle

BCD ASSOCIATES LTD is currently Active. It was registered on 08/08/2014 .

Where is BCD ASSOCIATES LTD located?

toggle

BCD ASSOCIATES LTD is registered at 3 The Green, Bearsted, Maidstone, Kent ME14 4EA.

What does BCD ASSOCIATES LTD do?

toggle

BCD ASSOCIATES LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BCD ASSOCIATES LTD have?

toggle

BCD ASSOCIATES LTD had 1 employees in 2022.

What is the latest filing for BCD ASSOCIATES LTD?

toggle

The latest filing was on 18/11/2025: Compulsory strike-off action has been suspended.