BCL MOVING LIMITED

Register to unlock more data on OkredoRegister

BCL MOVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06648524

Incorporation date

16/07/2008

Size

Dormant

Contacts

Registered address

Registered address

Unit 4 Tallow Way, Irlam, Manchester M44 6RJCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2008)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon19/02/2026
Accounts for a dormant company made up to 2025-07-31
dot icon27/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon24/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon04/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon25/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon07/03/2024
Registered office address changed from Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP England to Unit 4 Tallow Way Irlam Manchester M44 6RJ on 2024-03-07
dot icon04/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon24/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon11/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon23/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon05/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon23/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon23/10/2020
Director's details changed for Mr Michael Jonathan Andrews on 2020-10-01
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon26/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon05/04/2019
Appointment of Mr Michael Jonathan Andrews as a director on 2019-04-05
dot icon05/04/2019
Registered office address changed from 2 Primrose Cottages Brick Kiln Row Bowdon Altrincham Cheshire WA14 3EL to Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP on 2019-04-05
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon02/04/2019
Cessation of Malcolm Halley as a person with significant control on 2018-08-08
dot icon02/04/2019
Notification of Michael Andrews as a person with significant control on 2019-02-01
dot icon25/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon17/10/2018
Termination of appointment of Rodney Karl Seeland as a director on 2018-10-10
dot icon21/09/2018
Termination of appointment of Malcolm Halley as a director on 2018-07-08
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon01/11/2017
Accounts for a dormant company made up to 2017-07-31
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon28/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon18/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon23/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon24/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2014-07-31
dot icon24/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon09/09/2013
Accounts for a dormant company made up to 2013-07-31
dot icon17/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon27/09/2012
Accounts for a dormant company made up to 2012-07-31
dot icon19/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon24/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon08/11/2010
Accounts for a dormant company made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon01/03/2010
Appointment of Mr Rodney Karl Seeland as a director
dot icon27/02/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon27/02/2010
Appointment of Mr Davinder Pal Singh Bedi as a director
dot icon24/02/2010
Accounts for a dormant company made up to 2009-07-31
dot icon16/02/2010
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 2010-02-16
dot icon28/07/2009
Return made up to 16/07/09; full list of members
dot icon16/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
300.00
-
0.00
300.00
-
2022
-
300.00
-
0.00
300.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedi, Davinder Pal Singh
Director
26/02/2010 - Present
4
Andrews, Michael Jonathan
Director
05/04/2019 - Present
19

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 BCL MOVING LIMITED

BCL MOVING LIMITED is an(a) Active company incorporated on 16/07/2008 with the registered office located at Unit 4 Tallow Way, Irlam, Manchester M44 6RJ. There are currently 2 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 BCL MOVING LIMITED?

toggle

BCL MOVING LIMITED is currently Active. It was registered on 16/07/2008 .

Where is BCL MOVING LIMITED located?

toggle

BCL MOVING LIMITED is registered at Unit 4 Tallow Way, Irlam, Manchester M44 6RJ.

What does BCL MOVING LIMITED do?

toggle

BCL MOVING LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for BCL MOVING LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with no updates.