BCN GROUP LTD.

Register to unlock more data on OkredoRegister

BCN GROUP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06893253

Incorporation date

30/04/2009

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 30/04/2009)
dot icon29/01/2026
Accounts for a medium 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 icon12/05/2025
Registration of charge 068932530008, created on 2025-05-08
dot icon09/05/2025
Registration of charge 068932530007, created on 2025-05-08
dot icon08/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon31/01/2025
Accounts for a medium company made up to 2024-04-30
dot icon13/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon07/02/2024
Accounts for a medium company made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon06/04/2023
Registration of charge 068932530006, created on 2023-03-29
dot icon04/04/2023
Registration of charge 068932530005, created on 2023-03-29
dot icon02/02/2023
Full accounts made up to 2022-04-30
dot icon06/07/2022
Memorandum and Articles of Association
dot icon06/07/2022
Resolutions
dot icon05/07/2022
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 068932530004, created on 2022-06-18
dot icon20/06/2022
Satisfaction of charge 068932530001 in full
dot icon20/06/2022
Satisfaction of charge 068932530002 in full
dot icon20/06/2022
Registration of charge 068932530003, created on 2022-06-18
dot icon19/05/2022
Full accounts made up to 2021-04-30
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon15/06/2021
Full accounts made up to 2020-04-30
dot icon21/05/2021
Appointment of Mr Simon William Heafield as a director on 2021-05-21
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon10/02/2021
Registered office address changed from Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW England to Second Floor Building 4 Manchester Green Styal Road Manchester M22 5LW on 2021-02-10
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 icon30/07/2020
Appointment of Mr Robert Davies as a director on 2020-07-29
dot icon26/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon26/05/2020
Notification of Bcn Bidco Limited as a person with significant control on 2018-11-15
dot icon26/05/2020
Cessation of Matthew Lewis Smith as a person with significant control on 2018-11-15
dot icon26/05/2020
Cessation of Simon Edward Kelf as a person with significant control on 2018-11-15
dot icon05/02/2020
Full accounts made up to 2019-04-30
dot icon10/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon08/04/2019
Registration of charge 068932530002, created on 2019-04-04
dot icon11/12/2018
Resolutions
dot icon10/12/2018
Statement of capital following an allotment of shares on 2010-02-01
dot icon06/12/2018
Second filing of Confirmation Statement dated 30/04/2017
dot icon03/12/2018
Resolutions
dot icon28/11/2018
Appointment of Mr Julian David Llewellyn as a director on 2018-11-15
dot icon28/11/2018
Termination of appointment of Thomas Gerard Kelly as a director on 2018-11-15
dot icon23/11/2018
Registration of charge 068932530001, created on 2018-11-15
dot icon29/06/2018
Accounts for a small company made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/05/2017
30/04/17 Statement of Capital gbp 2106.00
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/07/2016
Change of share class name or designation
dot icon06/07/2016
Resolutions
dot icon25/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon06/05/2016
Appointment of Mr Thomas Gerard Kelly as a director on 2016-04-30
dot icon29/04/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon27/04/2016
Statement of capital following an allotment of shares on 2016-04-22
dot icon04/03/2016
Director's details changed for Mr Matthew Lewis Smith on 2016-03-03
dot icon04/03/2016
Director's details changed for Mr Simon Edward Kelf on 2016-03-03
dot icon04/03/2016
Registered office address changed from First Floor Offices No 6 Unit L3 Oak Green Business Park Earl Road Cheadle Hulme SK8 6QL to Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 2016-03-04
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/08/2015
Certificate of change of name
dot icon01/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/08/2013
Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 2013-08-28
dot icon15/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon27/09/2012
Director's details changed for Mr Simon Edward Kelf on 2012-09-27
dot icon15/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon15/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2010-04-30
dot icon11/02/2010
Appointment of Mr Simon Edward Kelf as a director
dot icon30/04/2009
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
28/04/2026
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

5
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
15/11/2018 - 01/11/2025
59
Kelly, Thomas Gerard
Director
30/04/2016 - 15/11/2018
22
Heafield, Simon William
Director
21/05/2021 - Present
12
Seymour, Joanne Lucy
Director
03/11/2025 - Present
39

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BCN GROUP LTD.

BCN GROUP LTD. is an(a) Active company incorporated on 30/04/2009 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 LTD.?

toggle

BCN GROUP LTD. is currently Active. It was registered on 30/04/2009 .

Where is BCN GROUP LTD. located?

toggle

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

What does BCN GROUP LTD. do?

toggle

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

What is the latest filing for BCN GROUP LTD.?

toggle

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