BCT FREIGHT LIMITED

Register to unlock more data on OkredoRegister

BCT FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02882537

Incorporation date

21/12/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 Cedar Park, Cobham Road, Ferndown, Industrial Est, Wimborne, Dorset BH21 7SFCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1993)
dot icon09/04/2026
Termination of appointment of Martin Henry Steele as a director on 2026-04-08
dot icon02/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon30/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon10/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon02/10/2024
Appointment of Mr Andrew Dean Cox as a director on 2024-09-01
dot icon02/10/2024
Appointment of Mrs Lois Ruth Cox as a secretary on 2024-09-01
dot icon12/09/2024
Cessation of Brian Hedley Thomas as a person with significant control on 2024-08-23
dot icon12/09/2024
Notification of European Leisure Investment Group Limited as a person with significant control on 2024-08-23
dot icon22/04/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon07/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon14/02/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon30/11/2022
Director's details changed for Mr Martin Henry Steele on 2022-11-01
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon11/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon27/09/2021
Previous accounting period extended from 2021-07-31 to 2021-08-31
dot icon16/02/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon12/06/2020
Director's details changed for Carol Elisabeth Thomas on 2020-06-09
dot icon12/06/2020
Secretary's details changed for Carol Elizabeth Thomas on 2020-06-09
dot icon12/06/2020
Satisfaction of charge 1 in full
dot icon03/03/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon06/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon05/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon12/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon06/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon04/12/2015
Director's details changed for Carol Elizabeth Thomas on 2015-11-29
dot icon04/12/2015
Secretary's details changed
dot icon04/12/2015
Director's details changed for Carol Elizabeth Thomas on 2015-11-29
dot icon04/12/2015
Secretary's details changed for Carol Elizabeth Thomas on 2015-11-29
dot icon03/12/2015
Director's details changed for Mr Martin Henry Steele on 2015-11-29
dot icon03/12/2015
Director's details changed for Mr Brian Hedley Thomas on 2015-11-29
dot icon22/09/2015
Appointment of Mr Martin Henry Steele as a director on 2015-09-01
dot icon02/03/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon14/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/02/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon15/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon22/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/01/2009
Return made up to 30/11/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon21/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Return made up to 30/11/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/12/2006
Return made up to 30/11/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/12/2005
Return made up to 30/11/05; full list of members
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
New secretary appointed
dot icon21/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/12/2004
Return made up to 30/11/04; full list of members
dot icon22/01/2004
Accounts for a small company made up to 2003-07-31
dot icon13/12/2003
Return made up to 30/11/03; full list of members
dot icon20/05/2003
Resolutions
dot icon20/05/2003
Director resigned
dot icon30/04/2003
£ ic 10000/5000 03/04/03 £ sr 5000@1=5000
dot icon30/04/2003
New director appointed
dot icon24/12/2002
Accounts for a small company made up to 2002-07-31
dot icon18/12/2002
Return made up to 30/11/02; full list of members
dot icon18/02/2002
Accounts for a small company made up to 2001-07-31
dot icon18/12/2001
Return made up to 30/11/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-07-31
dot icon13/12/2000
Return made up to 30/11/00; full list of members
dot icon26/10/2000
Registered office changed on 26/10/00 from: new house market place ringwood hampshire BH24 1EN
dot icon08/12/1999
Return made up to 30/11/99; full list of members
dot icon11/11/1999
Accounts for a small company made up to 1999-07-31
dot icon21/05/1999
Accounts for a small company made up to 1998-07-31
dot icon02/02/1999
Return made up to 30/11/98; full list of members
dot icon27/08/1998
Particulars of contract relating to shares
dot icon27/08/1998
Ad 20/07/98--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon27/08/1998
£ nc 1000/100000 20/07/98
dot icon06/02/1998
Return made up to 30/11/97; full list of members
dot icon06/02/1998
Accounts for a small company made up to 1997-07-31
dot icon28/08/1997
Registered office changed on 28/08/97 from: c/o stephenson & co austin house 43 poole road westbourne bournemouth BH4 9DN
dot icon15/01/1997
Accounts for a small company made up to 1996-07-31
dot icon13/12/1996
Return made up to 30/11/96; no change of members
dot icon21/02/1996
Accounting reference date extended from 31/03 to 31/07
dot icon06/12/1995
Return made up to 30/11/95; no change of members
dot icon06/10/1995
Accounts for a small company made up to 1995-03-31
dot icon04/01/1995
Return made up to 21/12/94; full list of members
dot icon12/04/1994
Director resigned;new director appointed
dot icon12/04/1994
Registered office changed on 12/04/94 from: 17 clifton road poole dorset BH14 9PW
dot icon12/04/1994
Accounting reference date notified as 31/03
dot icon12/04/1994
Ad 31/03/94--------- £ si 998@1=998 £ ic 2/1000
dot icon24/03/1994
Secretary resigned
dot icon07/01/1994
Secretary resigned
dot icon21/12/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon-16.73 % *

* during past year

Cash in Bank

£294,705.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
353.52K
-
0.00
302.69K
-
2022
3
380.81K
-
0.00
353.93K
-
2023
4
377.23K
-
0.00
294.71K
-
2023
4
377.23K
-
0.00
294.71K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

377.23K £Descended-0.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

294.71K £Descended-16.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Andrew Dean
Director
01/09/2024 - Present
7
Thomas, Brian Hedley
Director
21/12/1993 - Present
6
Steele, Martin Henry
Director
01/09/2015 - 08/04/2026
-
Cox, Lois Ruth
Secretary
01/09/2024 - Present
-
Thomas, Carol Elisabeth
Director
03/04/2003 - Present
-

Persons with Significant Control

3
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 BCT FREIGHT LIMITED

BCT FREIGHT LIMITED is an(a) Active company incorporated on 21/12/1993 with the registered office located at 4 Cedar Park, Cobham Road, Ferndown, Industrial Est, Wimborne, Dorset BH21 7SF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BCT FREIGHT LIMITED?

toggle

BCT FREIGHT LIMITED is currently Active. It was registered on 21/12/1993 .

Where is BCT FREIGHT LIMITED located?

toggle

BCT FREIGHT LIMITED is registered at 4 Cedar Park, Cobham Road, Ferndown, Industrial Est, Wimborne, Dorset BH21 7SF.

What does BCT FREIGHT LIMITED do?

toggle

BCT FREIGHT LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does BCT FREIGHT LIMITED have?

toggle

BCT FREIGHT LIMITED had 4 employees in 2023.

What is the latest filing for BCT FREIGHT LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Martin Henry Steele as a director on 2026-04-08.