BCTI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BCTI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04499290

Incorporation date

31/07/2002

Size

Group

Contacts

Registered address

Registered address

Sovereign House, 12 Warwick, Street, Coventry, West Midlands CV5 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2002)
dot icon27/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon07/09/2020
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon13/08/2020
Confirmation statement made on 2020-07-18 with updates
dot icon04/05/2020
Resolutions
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/04/2020
Registration of charge 044992900040, created on 2020-04-22
dot icon28/04/2020
Registration of charge 044992900039, created on 2020-04-22
dot icon28/04/2020
Registration of charge 044992900041, created on 2020-04-22
dot icon28/04/2020
Registration of charge 044992900044, created on 2020-04-22
dot icon28/04/2020
Registration of charge 044992900043, created on 2020-04-22
dot icon28/04/2020
Registration of charge 044992900042, created on 2020-04-22
dot icon27/01/2020
Resolutions
dot icon23/01/2020
Resolutions
dot icon20/01/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon24/12/2019
Registration of charge 044992900033, created on 2019-12-23
dot icon24/12/2019
Registration of charge 044992900034, created on 2019-12-23
dot icon24/12/2019
Registration of charge 044992900035, created on 2019-12-23
dot icon24/12/2019
Registration of charge 044992900037, created on 2019-12-23
dot icon24/12/2019
Registration of charge 044992900036, created on 2019-12-23
dot icon24/12/2019
Registration of charge 044992900038, created on 2019-12-23
dot icon07/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon25/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon01/04/2019
Termination of appointment of John Michael Mcmeeking as a secretary on 2019-03-15
dot icon16/01/2019
Registration of charge 044992900027, created on 2019-01-10
dot icon16/01/2019
Registration of charge 044992900028, created on 2019-01-10
dot icon16/01/2019
Registration of charge 044992900029, created on 2019-01-10
dot icon16/01/2019
Registration of charge 044992900031, created on 2019-01-10
dot icon16/01/2019
Registration of charge 044992900030, created on 2019-01-10
dot icon16/01/2019
Registration of charge 044992900032, created on 2019-01-10
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon25/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon14/11/2017
All of the property or undertaking has been released from charge 044992900023
dot icon17/08/2017
Resolutions
dot icon17/08/2017
Change of name notice
dot icon11/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon11/08/2017
Change of details for Mr Angus Gilchrist Mcmeeking as a person with significant control on 2017-04-01
dot icon25/07/2017
All of the property or undertaking no longer forms part of charge 044992900013
dot icon13/07/2017
Change of details for Mrs Pauline Mcmeeking as a person with significant control on 2016-07-01
dot icon13/07/2017
Change of details for Mr Angus Gilchrist Mcmeeking as a person with significant control on 2016-07-01
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon09/03/2017
Resolutions
dot icon23/02/2017
Registration of charge 044992900026, created on 2017-02-22
dot icon10/01/2017
Satisfaction of charge 2 in full
dot icon08/11/2016
Satisfaction of charge 044992900017 in full
dot icon08/11/2016
Satisfaction of charge 4 in full
dot icon02/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon27/07/2016
Satisfaction of charge 044992900009 in full
dot icon08/06/2016
Registration of charge 044992900024, created on 2016-05-27
dot icon08/06/2016
Registration of charge 044992900025, created on 2016-05-27
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/04/2016
Satisfaction of charge 044992900016 in full
dot icon19/11/2015
Appointment of Pauline Mcmeeking as a director on 2015-08-20
dot icon06/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon18/06/2015
Satisfaction of charge 1 in full
dot icon18/06/2015
Satisfaction of charge 3 in full
dot icon12/06/2015
Registration of charge 044992900016, created on 2015-06-01
dot icon12/06/2015
Registration of charge 044992900021, created on 2015-06-01
dot icon12/06/2015
Registration of charge 044992900022, created on 2015-06-01
dot icon12/06/2015
Registration of charge 044992900017, created on 2015-06-01
dot icon12/06/2015
Registration of charge 044992900023, created on 2015-06-01
dot icon12/06/2015
Registration of charge 044992900018, created on 2015-06-01
dot icon12/06/2015
Registration of charge 044992900019, created on 2015-06-01
dot icon12/06/2015
Registration of charge 044992900020, created on 2015-06-01
dot icon11/06/2015
Registration of charge 044992900014, created on 2015-06-01
dot icon11/06/2015
Registration of charge 044992900008, created on 2015-06-01
dot icon11/06/2015
Registration of charge 044992900015, created on 2015-06-01
dot icon11/06/2015
Registration of charge 044992900009, created on 2015-06-01
dot icon11/06/2015
Registration of charge 044992900006, created on 2015-06-01
dot icon11/06/2015
Registration of charge 044992900010, created on 2015-06-01
dot icon11/06/2015
Registration of charge 044992900007, created on 2015-06-01
dot icon11/06/2015
Registration of charge 044992900011, created on 2015-06-01
dot icon11/06/2015
Registration of charge 044992900012, created on 2015-06-01
dot icon11/06/2015
Registration of charge 044992900013, created on 2015-06-01
dot icon14/05/2015
Registration of charge 044992900005, created on 2015-04-27
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon19/08/2014
Director's details changed for Angus Gilchrist Mcmeeking on 2014-08-11
dot icon19/08/2014
Secretary's details changed for Mr John Michael Mcmeeking on 2014-08-11
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon13/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon23/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/08/2009
Return made up to 31/07/09; full list of members
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/09/2008
Return made up to 31/07/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/10/2007
Director's particulars changed
dot icon20/08/2007
Return made up to 31/07/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/08/2006
Return made up to 31/07/06; full list of members
dot icon26/07/2006
Particulars of mortgage/charge
dot icon11/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon19/08/2005
Return made up to 31/07/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/08/2004
Return made up to 31/07/04; full list of members
dot icon01/03/2004
Accounts for a small company made up to 2003-07-31
dot icon31/10/2003
Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon25/07/2003
Return made up to 31/07/03; full list of members
dot icon25/07/2003
Director resigned
dot icon25/07/2003
Secretary resigned
dot icon28/10/2002
New director appointed
dot icon26/09/2002
New secretary appointed
dot icon31/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-53.69 % *

* during past year

Cash in Bank

£2,234,370.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.07M
-
0.00
4.82M
-
2022
2
18.32M
-
0.00
2.23M
-
2022
2
18.32M
-
0.00
2.23M
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

18.32M £Ascended21.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.23M £Descended-53.69 % *

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
Mrs Pauline Mcmeeking
Director
20/08/2015 - Present
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/07/2002 - 30/07/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/07/2002 - 30/07/2002
67500
Mcmeeking, Angus Gilchrist
Director
31/07/2002 - Present
13
Mcmeeking, John Michael
Secretary
30/07/2002 - 14/03/2019
-

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 BCTI HOLDINGS LIMITED

BCTI HOLDINGS LIMITED is an(a) Active company incorporated on 31/07/2002 with the registered office located at Sovereign House, 12 Warwick, Street, Coventry, West Midlands CV5 6ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BCTI HOLDINGS LIMITED?

toggle

BCTI HOLDINGS LIMITED is currently Active. It was registered on 31/07/2002 .

Where is BCTI HOLDINGS LIMITED located?

toggle

BCTI HOLDINGS LIMITED is registered at Sovereign House, 12 Warwick, Street, Coventry, West Midlands CV5 6ET.

What does BCTI HOLDINGS LIMITED do?

toggle

BCTI HOLDINGS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BCTI HOLDINGS LIMITED have?

toggle

BCTI HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for BCTI HOLDINGS LIMITED?

toggle

The latest filing was on 27/09/2025: Group of companies' accounts made up to 2024-12-31.