BCN.PH LTD

Register to unlock more data on OkredoRegister

BCN.PH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11292015

Incorporation date

04/04/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11292015 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2018)
dot icon02/11/2023
Registered office address changed to PO Box 4385, 11292015 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-02
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon23/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon16/09/2021
Cessation of David Andrew Lane as a person with significant control on 2020-08-25
dot icon14/09/2021
Appointment of Ms Siham Bentaleb as a director on 2021-09-10
dot icon14/09/2021
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Sipher Accounting Regus House Victory Way Dartford Kent DA2 6QD on 2021-09-14
dot icon14/09/2021
Termination of appointment of David Andrew Lane as a director on 2021-09-10
dot icon14/09/2021
Admin Removed The director details on the AP01 were administratively removed from the public register on 20/03/2024 as the material was not properly delivered.
dot icon10/02/2021
Director's details changed for Mr David Andrew Lane on 2021-02-10
dot icon04/02/2021
Registered office address changed from Airport House Business Centre Glass Pod 5 Purley Way Croydon CR0 0XZ England to 61 Bridge Street Kington HR5 3DJ on 2021-02-04
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon16/09/2020
Confirmation statement made on 2020-07-27 with updates
dot icon16/09/2020
Notification of David Andrew Lane as a person with significant control on 2020-08-27
dot icon16/09/2020
Cessation of Terago Fleet Services Ltd as a person with significant control on 2020-08-27
dot icon14/09/2020
Micro company accounts made up to 2020-07-31
dot icon28/08/2020
Notification of Terago Fleet Services Ltd as a person with significant control on 2020-08-27
dot icon28/08/2020
Cessation of Siham Bentaleb as a person with significant control on 2020-08-27
dot icon28/08/2020
Termination of appointment of Siham Bentaleb as a director on 2020-08-27
dot icon28/08/2020
Registered office address changed from Sipher Accounting Regus House Victory Way Crossways Business Park Dartford DA2 6QD England to Airport House Business Centre Glass Pod 5 Purley Way Croydon CR0 0XZ on 2020-08-28
dot icon24/08/2020
Appointment of Mr David Andrew Lane as a director on 2020-08-24
dot icon12/12/2019
Micro company accounts made up to 2019-07-31
dot icon06/12/2019
Previous accounting period extended from 2019-04-30 to 2019-07-31
dot icon28/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon27/07/2018
Notification of Siham Bentaleb as a person with significant control on 2018-07-27
dot icon27/07/2018
Termination of appointment of Taseem Ahmed as a director on 2018-07-27
dot icon27/07/2018
Cessation of Taseem Ahmed as a person with significant control on 2018-07-27
dot icon27/07/2018
Registered office address changed from 11B Skelton Street Colne BB8 9JE United Kingdom to Sipher Accounting Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 2018-07-27
dot icon27/07/2018
Appointment of Mrs Siham Bentaleb as a director on 2018-07-27
dot icon11/07/2018
Notification of Taseem Ahmed as a person with significant control on 2018-07-06
dot icon06/07/2018
Termination of appointment of Shaffa Ali Ahmed as a director on 2018-07-05
dot icon06/07/2018
Cessation of Shaffa Ali Ahmed as a person with significant control on 2018-07-05
dot icon06/07/2018
Appointment of Mrs Taseem Ahmed as a director on 2018-07-06
dot icon06/07/2018
Termination of appointment of Shaffa Ali Ahmed as a secretary on 2018-07-05
dot icon04/04/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
10/09/2022
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
30/04/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bentaleb, Siham
Director
10/09/2021 - Present
2
Ahmed, Taseem
Director
06/07/2018 - 27/07/2018
-
Ahmed, Shaffa Ali
Secretary
04/04/2018 - 05/07/2018
-
Bentaleb, Siham
Director
27/07/2018 - 27/08/2020
2
Lane, David Andrew
Director
24/08/2020 - 10/09/2021
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BCN.PH LTD

BCN.PH LTD is an(a) Active company incorporated on 04/04/2018 with the registered office located at 4385, 11292015 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director 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.PH LTD?

toggle

BCN.PH LTD is currently Active. It was registered on 04/04/2018 .

Where is BCN.PH LTD located?

toggle

BCN.PH LTD is registered at 4385, 11292015 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BCN.PH LTD do?

toggle

BCN.PH LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for BCN.PH LTD?

toggle

The latest filing was on 02/11/2023: Registered office address changed to PO Box 4385, 11292015 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-02.