BCP LIGHTING LIMITED

Register to unlock more data on OkredoRegister

BCP LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02675558

Incorporation date

07/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bleak House, 146 High Street, Billericay, Essex. CM12 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1992)
dot icon20/02/2026
Notification of Susanne Hedeager Sorensen as a person with significant control on 2024-10-26
dot icon19/02/2026
Cessation of Charles James Stewart as a person with significant control on 2024-10-26
dot icon19/02/2026
Confirmation statement made on 2026-01-07 with updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/08/2024
Appointment of Dr Susanne Hedeager Sorensen as a director on 2024-08-27
dot icon27/08/2024
Termination of appointment of Charles James Stewart as a director on 2024-08-27
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon26/01/2018
Notification of Charles Alexander Wadsworth as a person with significant control on 2017-04-01
dot icon26/01/2018
Notification of Charles Stewart as a person with significant control on 2017-04-01
dot icon26/01/2018
Notification of Roger James Beckett as a person with significant control on 2017-04-01
dot icon26/01/2018
Cessation of Timefact Ltd as a person with significant control on 2017-04-01
dot icon15/12/2017
Appointment of Mr Roger James Beckett as a director on 2017-04-01
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/05/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon09/01/2017
Termination of appointment of Hugh James Sinclair as a secretary on 2016-12-06
dot icon09/01/2017
Termination of appointment of Hugh James Sinclair as a director on 2016-12-06
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2016-01-07
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2014-01-07
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Termination of appointment of Robert Allen as a director
dot icon16/01/2013
Annual return made up to 2013-01-07
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2010
Cancellation of shares. Statement of capital on 2010-12-22
dot icon22/12/2010
Purchase of own shares.
dot icon09/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon09/02/2010
Director's details changed for Charles Stewart on 2010-01-07
dot icon09/02/2010
Director's details changed for Robert Endersby Allen on 2010-01-07
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Return made up to 07/01/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/01/2008
Return made up to 07/01/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 07/01/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 07/01/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/01/2005
Return made up to 07/01/05; full list of members
dot icon22/10/2004
Particulars of mortgage/charge
dot icon22/10/2004
Particulars of mortgage/charge
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/01/2004
Return made up to 07/01/04; full list of members
dot icon16/10/2003
Nc inc already adjusted 15/05/03
dot icon16/10/2003
Ad 15/05/03--------- £ si 100@1=100 £ ic 31000/31100
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Resolutions
dot icon12/02/2003
Return made up to 07/01/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/02/2002
Return made up to 07/01/02; full list of members
dot icon04/10/2001
Accounts for a small company made up to 2001-03-31
dot icon21/03/2001
Return made up to 07/01/01; full list of members
dot icon08/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/10/2000
Declaration of satisfaction of mortgage/charge
dot icon28/01/2000
Particulars of mortgage/charge
dot icon23/01/2000
Return made up to 07/01/00; full list of members
dot icon10/11/1999
Particulars of mortgage/charge
dot icon09/11/1999
New director appointed
dot icon04/10/1999
New secretary appointed;new director appointed
dot icon04/10/1999
Secretary resigned
dot icon29/09/1999
Accounts for a small company made up to 1999-03-31
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Director resigned
dot icon02/02/1999
Return made up to 07/01/99; full list of members
dot icon31/12/1998
Accounts for a small company made up to 1998-03-31
dot icon06/02/1998
Return made up to 07/01/98; no change of members
dot icon17/09/1997
Accounts for a small company made up to 1997-03-31
dot icon14/02/1997
Director's particulars changed
dot icon21/01/1997
Return made up to 07/01/97; no change of members
dot icon29/08/1996
Accounts for a small company made up to 1996-03-31
dot icon29/01/1996
Return made up to 07/01/96; full list of members
dot icon17/07/1995
Accounts for a small company made up to 1995-03-31
dot icon17/01/1995
Return made up to 07/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/07/1994
Accounts for a small company made up to 1994-03-31
dot icon12/07/1994
Particulars of mortgage/charge
dot icon03/02/1994
Return made up to 07/01/94; no change of members
dot icon03/06/1993
Accounts for a small company made up to 1993-03-31
dot icon12/03/1993
Accounting reference date shortened from 31/05 to 31/03
dot icon12/02/1993
Return made up to 07/01/93; full list of members
dot icon22/01/1993
Resolutions
dot icon22/01/1993
Ad 17/12/92--------- £ si 30000@1=30000 £ ic 2/30002
dot icon22/01/1993
£ nc 1000/100000 17/12/92
dot icon02/07/1992
Accounting reference date notified as 31/05
dot icon13/01/1992
Director resigned;new director appointed
dot icon13/01/1992
Director resigned;new director appointed
dot icon13/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/01/1992
Registered office changed on 13/01/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon07/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-5.34 % *

* during past year

Cash in Bank

£27,354.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
116.24K
-
0.00
23.92K
-
2022
3
123.38K
-
0.00
28.90K
-
2023
3
145.90K
-
0.00
27.35K
-
2023
3
145.90K
-
0.00
27.35K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

145.90K £Ascended18.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.35K £Descended-5.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
07/01/1992 - 07/01/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
07/01/1992 - 07/01/1992
16826
Sinclair, Hugh James
Director
20/08/1999 - 06/12/2016
15
Beckett, Roger James
Director
01/04/2017 - Present
6
COMBINED NOMINEES LIMITED
Nominee Director
07/01/1992 - 07/01/1992
1004

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BCP LIGHTING LIMITED

BCP LIGHTING LIMITED is an(a) Active company incorporated on 07/01/1992 with the registered office located at Bleak House, 146 High Street, Billericay, Essex. CM12 9DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BCP LIGHTING LIMITED?

toggle

BCP LIGHTING LIMITED is currently Active. It was registered on 07/01/1992 .

Where is BCP LIGHTING LIMITED located?

toggle

BCP LIGHTING LIMITED is registered at Bleak House, 146 High Street, Billericay, Essex. CM12 9DF.

What does BCP LIGHTING LIMITED do?

toggle

BCP LIGHTING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BCP LIGHTING LIMITED have?

toggle

BCP LIGHTING LIMITED had 3 employees in 2023.

What is the latest filing for BCP LIGHTING LIMITED?

toggle

The latest filing was on 20/02/2026: Notification of Susanne Hedeager Sorensen as a person with significant control on 2024-10-26.