BCN GROUP HOSTING LIMITED

Register to unlock more data on OkredoRegister

BCN GROUP HOSTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02625142

Incorporation date

28/06/1991

Size

Small

Contacts

Registered address

Registered address

Second Floor, Building 4, Manchester Green, Styal Road, Manchester M22 5LWCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1991)
dot icon29/01/2026
Accounts for a small company made up to 2025-04-30
dot icon18/11/2025
Appointment of Joanne Lucy Seymour as a director on 2025-11-03
dot icon18/11/2025
Termination of appointment of Julian David Llewellyn as a director on 2025-11-01
dot icon18/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon12/05/2025
Registration of charge 026251420010, created on 2025-05-08
dot icon09/05/2025
Registration of charge 026251420009, created on 2025-05-08
dot icon31/01/2025
Accounts for a small company made up to 2024-04-30
dot icon29/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon07/02/2024
Accounts for a small company made up to 2023-04-30
dot icon01/09/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon06/04/2023
Registration of charge 026251420008, created on 2023-03-29
dot icon04/04/2023
Registration of charge 026251420007, created on 2023-03-29
dot icon01/02/2023
Accounts for a small company made up to 2022-04-30
dot icon31/08/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon31/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon22/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon02/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon06/07/2022
Resolutions
dot icon06/07/2022
Memorandum and Articles of Association
dot icon04/07/2022
Particulars of variation of rights attached to shares
dot icon30/06/2022
Termination of appointment of Matthew Lewis Smith as a director on 2022-06-18
dot icon30/06/2022
Termination of appointment of Simon Edward Kelf as a director on 2022-06-18
dot icon27/06/2022
Registration of charge 026251420006, created on 2022-06-18
dot icon22/06/2022
Satisfaction of charge 1 in full
dot icon20/06/2022
Satisfaction of charge 026251420004 in full
dot icon20/06/2022
Registration of charge 026251420005, created on 2022-06-18
dot icon10/09/2021
Resolutions
dot icon09/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon01/06/2021
Registration of charge 026251420004, created on 2021-05-24
dot icon24/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon01/02/2021
Registered office address changed from Ground Floor, Trident 3, Trident Business Park Styal Road Manchester M22 5XB England to Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW on 2021-02-01
dot icon22/01/2021
Termination of appointment of Simon Strang Heyes as a director on 2020-12-23
dot icon13/01/2021
Resolutions
dot icon13/01/2021
Memorandum and Articles of Association
dot icon05/01/2021
Current accounting period shortened from 2021-07-28 to 2021-04-30
dot icon05/01/2021
Appointment of Mr Matthew Lewis Smith as a director on 2020-12-23
dot icon05/01/2021
Appointment of Mr Simon Edward Kelf as a director on 2020-12-23
dot icon05/01/2021
Appointment of Mr Julian David Llewellyn as a director on 2020-12-23
dot icon05/01/2021
Appointment of Mr Robert Davies as a director on 2020-12-23
dot icon05/01/2021
Notification of Xicon Holdings Limited as a person with significant control on 2016-04-06
dot icon05/01/2021
Cessation of Xicon Holdings Limited as a person with significant control on 2020-12-23
dot icon05/01/2021
Termination of appointment of Susan Caroline Heyes as a director on 2020-12-23
dot icon05/01/2021
Termination of appointment of Susan Heyes as a secretary on 2020-12-23
dot icon05/01/2021
Registered office address changed from Bank House 1 Bank Street Warrington Cheshire WA1 2AP to Ground Floor, Trident 3, Trident Business Park Styal Road Manchester M22 5XB on 2021-01-05
dot icon20/10/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/04/2019
Previous accounting period shortened from 2018-07-29 to 2018-07-28
dot icon30/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/04/2018
Previous accounting period shortened from 2017-07-30 to 2017-07-29
dot icon21/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon30/03/2017
Satisfaction of charge 026251420003 in full
dot icon30/03/2017
Satisfaction of charge 2 in full
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon02/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/07/2013
Registration of charge 026251420003
dot icon28/06/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/02/2013
Termination of appointment of Paul Lonsdale as a director
dot icon07/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon07/08/2012
Secretary's details changed for Mrs Susan Heyes on 2011-11-18
dot icon07/08/2012
Director's details changed for Mrs Susan Heyes on 2011-11-25
dot icon07/08/2012
Director's details changed for Mr Simon Strang Heyes on 2011-11-25
dot icon21/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon01/06/2010
Accounts for a small company made up to 2009-07-31
dot icon31/07/2009
Return made up to 28/06/09; full list of members
dot icon01/06/2009
Accounts for a small company made up to 2008-07-31
dot icon11/02/2009
Auditor's resignation
dot icon16/12/2008
Return made up to 28/06/08; full list of members
dot icon27/05/2008
Accounts for a small company made up to 2007-07-31
dot icon18/07/2007
Return made up to 28/06/07; full list of members
dot icon21/02/2007
Accounts for a small company made up to 2006-07-31
dot icon06/07/2006
Return made up to 28/06/06; full list of members
dot icon01/06/2006
Accounts for a small company made up to 2005-07-31
dot icon27/07/2005
Return made up to 28/06/05; full list of members
dot icon22/04/2005
Accounts for a small company made up to 2004-07-31
dot icon21/10/2004
Return made up to 28/06/04; full list of members
dot icon01/06/2004
Accounts for a small company made up to 2003-07-31
dot icon27/06/2003
Return made up to 28/06/03; full list of members
dot icon24/05/2003
Full accounts made up to 2002-07-31
dot icon01/08/2002
Return made up to 28/06/02; full list of members
dot icon24/07/2002
New director appointed
dot icon23/07/2002
Resolutions
dot icon17/07/2002
Director resigned
dot icon05/06/2002
Accounts for a small company made up to 2001-07-31
dot icon02/10/2001
Return made up to 28/06/01; full list of members
dot icon01/10/2001
Registered office changed on 01/10/01 from: 5 victoria buildings victoria road freshfield liverpool L37 7DB
dot icon01/06/2001
Accounts for a small company made up to 2000-07-31
dot icon02/05/2001
Resolutions
dot icon05/07/2000
Return made up to 28/06/00; full list of members
dot icon05/07/2000
Secretary's particulars changed;director's particulars changed
dot icon05/07/2000
Director's particulars changed
dot icon30/05/2000
Accounts for a small company made up to 1999-07-31
dot icon14/01/2000
Return made up to 28/06/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon22/07/1998
Return made up to 28/06/98; full list of members
dot icon11/05/1998
Accounts for a small company made up to 1997-07-31
dot icon03/09/1997
Return made up to 28/06/97; full list of members
dot icon25/06/1997
New secretary appointed;new director appointed
dot icon25/06/1997
Secretary resigned;director resigned
dot icon25/06/1997
New director appointed
dot icon08/05/1997
Accounts for a small company made up to 1996-07-31
dot icon19/07/1996
Particulars of mortgage/charge
dot icon10/07/1996
Return made up to 28/06/96; full list of members
dot icon03/06/1996
Accounts for a small company made up to 1995-07-31
dot icon18/08/1995
Director's particulars changed
dot icon28/07/1995
Return made up to 28/06/95; full list of members
dot icon02/05/1995
Ad 05/04/95--------- £ si 198@1=198 £ ic 2/200
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1994-07-31
dot icon27/07/1994
Return made up to 28/06/94; full list of members
dot icon25/04/1994
Full accounts made up to 1993-07-31
dot icon28/09/1993
Return made up to 28/06/93; no change of members
dot icon22/04/1993
Full accounts made up to 1992-07-31
dot icon11/09/1992
Return made up to 28/06/92; full list of members
dot icon18/09/1991
Accounting reference date notified as 31/07
dot icon19/07/1991
Secretary resigned;new secretary appointed
dot icon28/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Robert James
Director
23/12/2020 - Present
31
Llewellyn, Julian David
Director
23/12/2020 - 01/11/2025
59
Kelf, Simon Edward
Director
23/12/2020 - 18/06/2022
24
Heyes, Susan Caroline
Secretary
23/05/1997 - 23/12/2020
1
Seymour, Joanne Lucy
Director
03/11/2025 - Present
39

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BCN GROUP HOSTING LIMITED

BCN GROUP HOSTING LIMITED is an(a) Active company incorporated on 28/06/1991 with the registered office located at Second Floor, Building 4, Manchester Green, Styal Road, Manchester M22 5LW. 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 BCN GROUP HOSTING LIMITED?

toggle

BCN GROUP HOSTING LIMITED is currently Active. It was registered on 28/06/1991 .

Where is BCN GROUP HOSTING LIMITED located?

toggle

BCN GROUP HOSTING LIMITED is registered at Second Floor, Building 4, Manchester Green, Styal Road, Manchester M22 5LW.

What does BCN GROUP HOSTING LIMITED do?

toggle

BCN GROUP HOSTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BCN GROUP HOSTING LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a small company made up to 2025-04-30.