BCN GROUP (RUNCORN) LTD

Register to unlock more data on OkredoRegister

BCN GROUP (RUNCORN) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03923110

Incorporation date

10/02/2000

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 10/02/2000)
dot icon16/03/2026
Confirmation statement made on 2026-02-02 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 039231100007, created on 2025-05-08
dot icon09/05/2025
Registration of charge 039231100006, created on 2025-05-08
dot icon03/02/2025
Change of details for Bcn Topco Limited as a person with significant control on 2021-02-01
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon31/01/2025
Accounts for a small company made up to 2024-04-30
dot icon07/02/2024
Accounts for a small company made up to 2023-04-30
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon06/04/2023
Registration of charge 039231100005, created on 2023-03-29
dot icon04/04/2023
Registration of charge 039231100004, created on 2023-03-29
dot icon05/02/2023
Accounts for a small company made up to 2022-04-30
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon06/07/2022
Resolutions
dot icon06/07/2022
Memorandum and Articles of Association
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 039231100003, created on 2022-06-18
dot icon20/06/2022
Satisfaction of charge 039231100001 in full
dot icon20/06/2022
Registration of charge 039231100002, created on 2022-06-18
dot icon09/06/2022
Accounts for a small company made up to 2021-04-30
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon15/06/2021
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 icon03/02/2021
Confirmation statement made on 2021-02-02 with updates
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 icon23/09/2020
Registration of charge 039231100001, created on 2020-09-17
dot icon10/06/2020
Resolutions
dot icon28/02/2020
Resolutions
dot icon28/02/2020
Change of share class name or designation
dot icon28/02/2020
Change of share class name or designation
dot icon28/02/2020
Particulars of variation of rights attached to shares
dot icon28/02/2020
Particulars of variation of rights attached to shares
dot icon21/02/2020
Resolutions
dot icon20/02/2020
Notification of Bcn Topco Limited as a person with significant control on 2020-02-12
dot icon20/02/2020
Cessation of Stephen Mark Harris as a person with significant control on 2020-02-12
dot icon20/02/2020
Current accounting period extended from 2020-03-31 to 2020-04-30
dot icon20/02/2020
Appointment of Mr Robert Davies as a director on 2020-02-12
dot icon20/02/2020
Termination of appointment of Stephen Mark Harris as a director on 2020-02-12
dot icon20/02/2020
Termination of appointment of Diane Louise Harris as a secretary on 2020-02-12
dot icon20/02/2020
Registered office address changed from R201 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX to Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 2020-02-20
dot icon20/02/2020
Appointment of Mr Matthew Lewis Smith as a director on 2020-02-12
dot icon20/02/2020
Appointment of Mr Simon Edward Kelf as a director on 2020-02-12
dot icon20/02/2020
Appointment of Mr Julian David Llewellyn as a director on 2020-02-12
dot icon20/02/2020
Second filing of a statement of capital following an allotment of shares on 2010-03-29
dot icon13/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon05/02/2015
Registered office address changed from Suite 527 the Heath Business & Technical Park, Runcorn Cheshire WA7 4QX to R201 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 2015-02-05
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon04/02/2013
Director's details changed for Mr Stephen Mark Harris on 2013-01-11
dot icon21/12/2012
Director's details changed for Mr Stephen Mark Harris on 2012-12-01
dot icon21/12/2012
Secretary's details changed for Diane Louise Harris on 2012-12-01
dot icon27/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon12/04/2010
Resolutions
dot icon02/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 06/02/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/02/2008
Return made up to 06/02/08; full list of members
dot icon07/02/2008
Registered office changed on 07/02/08 from: A011, the heath business & technical, park runcorn cheshire WA7 4QX
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 06/02/07; full list of members
dot icon13/02/2007
Registered office changed on 13/02/07 from: the heath business & technical park runcorn cheshire WA7 4QF
dot icon06/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 06/02/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/04/2005
Return made up to 10/02/05; full list of members
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Ad 14/05/04--------- £ si 1@1=1 £ ic 59/60
dot icon06/07/2004
Secretary's particulars changed
dot icon06/07/2004
Director's particulars changed
dot icon16/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 10/02/04; full list of members
dot icon04/11/2003
Accounting reference date shortened from 05/04/04 to 31/03/04
dot icon28/10/2003
Registered office changed on 28/10/03 from: 1 heritage court lower bridge street chester CH1 1RD
dot icon22/09/2003
Certificate of change of name
dot icon28/08/2003
£ ic 100/59 18/07/03 £ sr 41@1=41
dot icon24/07/2003
Declaration of assistance for shares acquisition
dot icon24/07/2003
Resolutions
dot icon24/07/2003
Resolutions
dot icon24/07/2003
Resolutions
dot icon24/07/2003
New secretary appointed
dot icon24/07/2003
Secretary resigned;director resigned
dot icon07/07/2003
Total exemption small company accounts made up to 2003-04-05
dot icon25/02/2003
Return made up to 10/02/03; full list of members
dot icon12/07/2002
Total exemption small company accounts made up to 2002-04-05
dot icon29/04/2002
Return made up to 10/02/02; full list of members
dot icon08/11/2001
Registered office changed on 08/11/01 from: 29 mansfield road urmston manchester lancashire M41 6HF
dot icon25/07/2001
Total exemption small company accounts made up to 2001-04-05
dot icon07/03/2001
Return made up to 10/02/01; full list of members
dot icon12/02/2001
Accounting reference date extended from 28/02/01 to 05/04/01
dot icon23/08/2000
Ad 19/06/00--------- £ si 25@1=25 £ ic 75/100
dot icon23/08/2000
Ad 19/06/00--------- £ si 74@1=74 £ ic 1/75
dot icon15/03/2000
Director resigned
dot icon15/03/2000
Director resigned
dot icon15/03/2000
Registered office changed on 15/03/00 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New secretary appointed;new director appointed
dot icon10/02/2000
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
02/02/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Robert James
Director
12/02/2020 - Present
31
Llewellyn, Julian David
Director
12/02/2020 - 01/11/2025
59
Hutchings, Gary
Director
10/02/2000 - 18/07/2003
2
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Corporate Director
10/02/2000 - 10/02/2000
465
Avis, Christine Susan
Nominee Director
10/02/2000 - 10/02/2000
1433

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 (RUNCORN) LTD

BCN GROUP (RUNCORN) LTD is an(a) Active company incorporated on 10/02/2000 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 (RUNCORN) LTD?

toggle

BCN GROUP (RUNCORN) LTD is currently Active. It was registered on 10/02/2000 .

Where is BCN GROUP (RUNCORN) LTD located?

toggle

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

What does BCN GROUP (RUNCORN) LTD do?

toggle

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

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

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-02 with no updates.