BCN GROUP (LEEDS) LTD

Register to unlock more data on OkredoRegister

BCN GROUP (LEEDS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06044990

Incorporation date

08/01/2007

Size

Medium

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 08/01/2007)
dot icon09/02/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon29/01/2026
Accounts for a medium company made up to 2025-04-30
dot icon18/11/2025
Termination of appointment of Julian David Llewellyn as a director on 2025-11-01
dot icon18/11/2025
Appointment of Joanne Lucy Seymour as a director on 2025-11-03
dot icon12/05/2025
Registration of charge 060449900008, created on 2025-05-08
dot icon09/05/2025
Registration of charge 060449900007, created on 2025-05-08
dot icon03/02/2025
Change of details for Blue Logic (Holdings) Limited as a person with significant control on 2021-02-01
dot icon03/02/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon31/01/2025
Accounts for a medium company made up to 2024-04-30
dot icon07/02/2024
Accounts for a medium company made up to 2023-04-30
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon06/04/2023
Registration of charge 060449900006, created on 2023-03-29
dot icon04/04/2023
Registration of charge 060449900005, created on 2023-03-29
dot icon01/02/2023
Full accounts made up to 2022-04-30
dot icon11/01/2023
Confirmation statement made on 2023-01-08 with no updates
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 Simon Edward Kelf as a director on 2022-06-18
dot icon30/06/2022
Termination of appointment of Matthew Lewis Smith as a director on 2022-06-18
dot icon27/06/2022
Registration of charge 060449900004, created on 2022-06-18
dot icon20/06/2022
Satisfaction of charge 060449900002 in full
dot icon20/06/2022
Registration of charge 060449900003, created on 2022-06-18
dot icon18/05/2022
Full accounts made up to 2021-04-30
dot icon17/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon14/10/2021
Accounts for a small company made up to 2020-04-30
dot icon21/05/2021
Appointment of Mr Simon William Heafield as a director on 2021-05-21
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 icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon30/07/2020
Appointment of Mr Robert Davies as a director on 2020-07-29
dot icon10/06/2020
Satisfaction of charge 060449900001 in full
dot icon20/03/2020
Registration of charge 060449900002, created on 2020-03-18
dot icon17/03/2020
Resolutions
dot icon17/03/2020
Change of name notice
dot icon11/03/2020
Resolutions
dot icon07/02/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon10/07/2019
Annual return made up to 2009-01-08 with full list of shareholders
dot icon04/06/2019
Accounts for a small company made up to 2018-12-31
dot icon10/05/2019
Second filing of the annual return made up to 2010-01-08
dot icon08/05/2019
Current accounting period extended from 2019-12-31 to 2020-04-30
dot icon08/05/2019
Registered office address changed from , Bramley Grange Skeltons Lane, Leeds, West Yorkshire, LS14 3DW to Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 2019-05-08
dot icon08/05/2019
Termination of appointment of Mark Benjamin Williams as a director on 2019-05-02
dot icon08/05/2019
Termination of appointment of David Christopher Helm as a director on 2019-05-02
dot icon08/05/2019
Termination of appointment of Simon William Heafield as a director on 2019-05-02
dot icon08/05/2019
Termination of appointment of Simon Martin Green as a director on 2019-05-02
dot icon08/05/2019
Termination of appointment of Richard Alexander Doyle as a director on 2019-05-02
dot icon08/05/2019
Termination of appointment of Mark Andrew Ambler as a director on 2019-05-02
dot icon08/05/2019
Appointment of Mr Matthew Lewis Smith as a director on 2019-05-02
dot icon08/05/2019
Appointment of Mr Simon Edward Kelf as a director on 2019-05-02
dot icon08/05/2019
Appointment of Mr Julian David Llewellyn as a director on 2019-05-02
dot icon17/04/2019
Notification of Blue Logic (Holdings) Limited as a person with significant control on 2016-10-19
dot icon17/04/2019
Cessation of Mark Andrew Ambler as a person with significant control on 2016-10-19
dot icon22/01/2019
Appointment of Mr Simon Martin Green as a director on 2019-01-17
dot icon22/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-08 with updates
dot icon05/10/2017
Termination of appointment of Neil Mercer as a secretary on 2017-09-30
dot icon05/10/2017
Termination of appointment of Neil Allen Mercer as a director on 2017-09-30
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-01-08 with updates
dot icon19/01/2017
Appointment of Mr Simon William Heafield as a director on 2017-01-01
dot icon19/01/2017
Appointment of Mr Mark Benjamin Williams as a director on 2017-01-01
dot icon13/01/2017
Termination of appointment of Christopher James Ambler as a director on 2016-10-20
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon06/11/2015
Registration of charge 060449900001, created on 2015-11-04
dot icon13/10/2015
Appointment of Mr Neil Mercer as a secretary on 2015-10-01
dot icon13/10/2015
Termination of appointment of Julie Marie Mundy as a secretary on 2015-09-30
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2015
Appointment of Mr Richard Doyle as a director on 2015-09-01
dot icon10/09/2015
Appointment of Mr Neil Allen Mercer as a director on 2015-01-28
dot icon26/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/06/2014
Resolutions
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-05-08
dot icon31/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-11-06
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Director's details changed for Mr David Christopher Helm on 2013-04-08
dot icon11/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon02/01/2013
Termination of appointment of Julie Mundy as a director
dot icon23/11/2012
Director's details changed for Mr David Christopher Helm on 2012-11-23
dot icon16/10/2012
Appointment of Mr David Christopher Helm as a director
dot icon15/10/2012
Appointment of Mr Christopher James Ambler as a director
dot icon15/10/2012
Appointment of Mr Mark Andrew Ambler as a director
dot icon14/10/2012
Termination of appointment of David Helm as a director
dot icon14/10/2012
Termination of appointment of Mark Ambler as a director
dot icon14/10/2012
Termination of appointment of Christopher Ambler as a director
dot icon05/10/2012
Appointment of Mrs Julie Marie Mundy as a director
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/09/2012
Appointment of Mr Mark Andrew Ambler as a director
dot icon07/06/2012
Termination of appointment of Susan Watson as a secretary
dot icon07/06/2012
Appointment of Mrs Julie Marie Mundy as a secretary
dot icon07/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon06/02/2012
Secretary's details changed for Susan Watson on 2012-01-01
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2011
Director's details changed for Mr Christopher James Ambler on 2011-08-17
dot icon20/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr David Christopher Helm on 2009-10-24
dot icon14/09/2009
Resolutions
dot icon14/09/2009
Gbp ic 10101/10100\31/08/09\gbp sr 1@1=1\
dot icon02/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/04/2009
Return made up to 08/01/09; full list of members
dot icon17/04/2009
Return made up to 08/01/08; no change of members
dot icon23/03/2009
Appointment terminated director ian philpott
dot icon24/02/2009
Appointment terminated director sanjay fox
dot icon24/02/2009
Registered office changed on 24/02/2009 from, technology suite friden house, clayton wood bank, leeds, west yorkshire, LS16 6QZ, uk
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/10/2008
Memorandum and Articles of Association
dot icon16/09/2008
Ad 31/08/08\gbp si 3@1=3\gbp ic 1000/1003\
dot icon16/09/2008
Nc inc already adjusted 31/08/08
dot icon16/09/2008
Resolutions
dot icon17/04/2008
Secretary appointed susan watson
dot icon17/04/2008
Appointment terminated secretary timothy jones
dot icon07/03/2008
Return made up to 31/12/07; full list of members
dot icon07/03/2008
Location of register of members
dot icon06/03/2008
Registered office changed on 06/03/2008 from, suite 1, lower ground floor, friden house, clayton wood bank, leeds, LS16 6QZ
dot icon06/03/2008
Location of debenture register
dot icon04/02/2008
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon28/02/2007
Ad 16/02/07--------- £ si 999@1=999 £ ic 1/1000
dot icon08/01/2007
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
08/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Medium
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Robert James
Director
29/07/2020 - Present
31
Llewellyn, Julian David
Director
02/05/2019 - 01/11/2025
59
Doyle, Richard Alexander
Director
01/09/2015 - 02/05/2019
15
Ambler, Mark Andrew
Director
01/12/2011 - 10/10/2012
15
Ambler, Mark Andrew
Director
11/10/2012 - 02/05/2019
15

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 BCN GROUP (LEEDS) LTD

BCN GROUP (LEEDS) LTD is an(a) Active company incorporated on 08/01/2007 with the registered office located at Second Floor, Building 4, Manchester Green, Styal Road, Manchester M22 5LW. There are currently 3 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 (LEEDS) LTD?

toggle

BCN GROUP (LEEDS) LTD is currently Active. It was registered on 08/01/2007 .

Where is BCN GROUP (LEEDS) LTD located?

toggle

BCN GROUP (LEEDS) LTD is registered at Second Floor, Building 4, Manchester Green, Styal Road, Manchester M22 5LW.

What does BCN GROUP (LEEDS) LTD do?

toggle

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

What is the latest filing for BCN GROUP (LEEDS) LTD?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-08 with no updates.