BCECA LIMITED

Register to unlock more data on OkredoRegister

BCECA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10895628

Incorporation date

02/08/2017

Size

Small

Contacts

Registered address

Registered address

10th Floor Camelford House, 89 Albert Embankment, London SE1 7TPCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2017)
dot icon01/04/2026
Appointment of Mr James Leonard Fibbens as a director on 2026-03-24
dot icon15/12/2025
Memorandum and Articles of Association
dot icon15/12/2025
Resolutions
dot icon10/12/2025
Accounts for a small company made up to 2025-06-30
dot icon06/10/2025
Appointment of Tracey Elaine Shelley as a secretary on 2025-09-30
dot icon09/09/2025
Termination of appointment of Mohammed Usman Darr as a director on 2025-09-09
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon18/07/2025
Appointment of Mr Frazer Grenville Budd as a director on 2025-07-08
dot icon28/04/2025
Appointment of Giorgio Maria De Mitri as a director on 2025-03-25
dot icon28/04/2025
Termination of appointment of Gabriel Hywel Jones as a director on 2025-03-25
dot icon18/12/2024
Accounts for a small company made up to 2024-06-30
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon16/01/2024
Resolutions
dot icon16/01/2024
Memorandum and Articles of Association
dot icon18/12/2023
Accounts for a small company made up to 2023-06-30
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon31/01/2023
Accounts for a small company made up to 2022-06-30
dot icon29/01/2023
Termination of appointment of Malcolm John Crawford as a director on 2023-01-25
dot icon31/10/2022
Appointment of Gabriel Hywel Jones as a director on 2022-10-20
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon08/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon01/06/2022
Termination of appointment of John Edward Vickers as a director on 2022-06-01
dot icon17/05/2022
Appointment of Mohammed Usman Darr as a director on 2022-04-28
dot icon29/03/2022
Termination of appointment of Graeme Stuart Ormiston as a director on 2022-03-25
dot icon28/02/2022
Accounts for a small company made up to 2021-06-30
dot icon06/10/2021
Appointment of John Edward Vickers as a director on 2021-09-14
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon14/07/2021
Appointment of Nicola Jane Grieve as a director on 2021-07-05
dot icon14/07/2021
Termination of appointment of David Lindsay Gibson as a director on 2021-07-02
dot icon17/06/2021
Accounts for a small company made up to 2020-06-30
dot icon15/02/2021
Memorandum and Articles of Association
dot icon15/02/2021
Resolutions
dot icon10/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon01/04/2020
Appointment of Andrew Jonathan Amos as a director on 2020-03-13
dot icon16/03/2020
Accounts for a small company made up to 2019-06-30
dot icon12/02/2020
Appointment of Graeme Stuart Ormiston as a director on 2020-02-06
dot icon06/12/2019
Termination of appointment of Frazer Grenville Budd as a director on 2019-12-06
dot icon25/09/2019
Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF
dot icon13/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon25/07/2019
Appointment of Malcolm John Crawford as a director on 2019-07-23
dot icon04/06/2019
Termination of appointment of Werner Dorfling as a director on 2019-05-31
dot icon02/04/2019
Accounts for a small company made up to 2018-06-30
dot icon06/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon07/03/2018
Termination of appointment of Paul Seaton as a director on 2018-02-21
dot icon01/03/2018
Appointment of Werner Dorfling as a director on 2018-02-21
dot icon01/02/2018
Appointment of Mrs Tracey Elaine Shelley as a director on 2017-12-05
dot icon25/01/2018
Register(s) moved to registered inspection location Calder & Co 16 Charles Ii Street London SW1Y 4NW
dot icon25/01/2018
Register inspection address has been changed to Calder & Co 16 Charles Ii Street London SW1Y 4NW
dot icon24/01/2018
Termination of appointment of Robert Clifford Bonner as a director on 2017-12-14
dot icon24/01/2018
Current accounting period shortened from 2018-08-31 to 2018-06-30
dot icon24/01/2018
Appointment of Mr Frazer Grenville Budd as a director on 2017-12-05
dot icon02/08/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.00K
-
0.00
208.73K
-
2022
8
842.00
-
0.00
200.70K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shelley, Tracey Elaine
Secretary
30/09/2025 - Present
-
Crawford, Malcolm John
Director
22/07/2019 - 24/01/2023
-
Budd, Frazer Grenville
Director
08/07/2025 - Present
6
Amos, Andrew Jonathan
Director
13/03/2020 - Present
4
Shelley, Tracey Elaine
Director
05/12/2017 - Present
1

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 BCECA LIMITED

BCECA LIMITED is an(a) Active company incorporated on 02/08/2017 with the registered office located at 10th Floor Camelford House, 89 Albert Embankment, London SE1 7TP. There are currently 8 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 BCECA LIMITED?

toggle

BCECA LIMITED is currently Active. It was registered on 02/08/2017 .

Where is BCECA LIMITED located?

toggle

BCECA LIMITED is registered at 10th Floor Camelford House, 89 Albert Embankment, London SE1 7TP.

What does BCECA LIMITED do?

toggle

BCECA LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BCECA LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mr James Leonard Fibbens as a director on 2026-03-24.