BCUC (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

BCUC (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03294156

Incorporation date

18/12/1996

Size

Dormant

Contacts

Registered address

Registered address

Buckinghamshire New University, Queen Alexandra Road, High Wycombe, Buckinghamshire HP11 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1996)
dot icon17/12/2025
Accounts for a dormant company made up to 2025-07-31
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon07/04/2025
Appointment of Mr Paul Anthony Robinson as a director on 2025-04-07
dot icon27/01/2025
Termination of appointment of Nicholas Richard Braisby as a director on 2025-01-27
dot icon27/01/2025
Appointment of Professor Damien Page as a director on 2025-01-27
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon11/12/2024
Accounts for a dormant company made up to 2024-07-31
dot icon12/06/2024
Termination of appointment of John Andrew Smith as a director on 2023-07-31
dot icon12/06/2024
Appointment of Professor Nicholas Richard Braisby as a director on 2023-08-01
dot icon11/01/2024
Accounts for a dormant company made up to 2023-07-31
dot icon19/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon06/01/2023
Accounts for a dormant company made up to 2022-07-31
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon03/03/2022
Full accounts made up to 2021-07-31
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon19/11/2021
Appointment of Mr John Andrew Smith as a director on 2021-08-01
dot icon19/11/2021
Termination of appointment of Anna Victoria Crabtree as a director on 2021-07-31
dot icon04/02/2021
Full accounts made up to 2020-07-31
dot icon04/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon06/02/2020
Appointment of Mr Simon Anderson as a secretary on 2020-02-06
dot icon06/02/2020
Termination of appointment of Rod Mercer as a director on 2020-01-14
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon13/12/2019
Accounts for a small company made up to 2019-07-31
dot icon15/08/2019
Appointment of Mrs Anna Victoria Crabtree as a director on 2019-08-02
dot icon15/08/2019
Termination of appointment of Lise Llewellyn as a director on 2019-08-02
dot icon11/02/2019
Full accounts made up to 2018-07-31
dot icon05/02/2019
Appointment of Dr Lise Llewellyn as a director on 2019-01-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon21/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon19/12/2017
Full accounts made up to 2017-07-31
dot icon05/12/2017
Appointment of Mr Rod Mercer as a director on 2017-12-05
dot icon05/12/2017
Termination of appointment of Rod Mercer as a secretary on 2017-12-05
dot icon05/09/2017
Appointment of Mr Rod Mercer as a secretary on 2017-09-05
dot icon25/08/2017
Termination of appointment of Timothy Andrew Middleton as a director on 2017-08-25
dot icon04/05/2017
Full accounts made up to 2016-07-31
dot icon14/02/2017
Appointment of Professor Tim Middleton as a director on 2017-02-07
dot icon14/02/2017
Termination of appointment of Tracey Price as a director on 2017-02-07
dot icon14/02/2017
Termination of appointment of Ian John Plover as a director on 2017-02-01
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon14/01/2016
Full accounts made up to 2015-07-31
dot icon23/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon17/11/2015
Termination of appointment of David Peter Bulbeck as a secretary on 2015-10-23
dot icon11/09/2015
Appointment of Mr David Peter Bulbeck as a secretary on 2015-08-31
dot icon10/09/2015
Appointment of Mr Ian John Plover as a director on 2015-08-31
dot icon10/09/2015
Appointment of Mrs Tracey Price as a director on 2015-08-31
dot icon02/09/2015
Termination of appointment of Brian Robert Tranter as a director on 2015-08-31
dot icon02/09/2015
Termination of appointment of Simon John Opie as a director on 2015-08-31
dot icon02/09/2015
Termination of appointment of John Cooper as a secretary on 2015-08-31
dot icon06/06/2015
Full accounts made up to 2014-07-31
dot icon23/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon21/02/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon22/01/2014
Full accounts made up to 2013-07-31
dot icon10/04/2013
Full accounts made up to 2012-07-31
dot icon29/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon20/04/2012
Full accounts made up to 2011-07-31
dot icon20/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon22/03/2011
Full accounts made up to 2010-07-31
dot icon28/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon15/04/2010
Full accounts made up to 2009-07-31
dot icon09/03/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon09/03/2010
Director's details changed for Simon John Opie on 2010-03-09
dot icon23/07/2009
Appointment terminated director brian callaghan
dot icon21/05/2009
Full accounts made up to 2008-07-31
dot icon08/04/2009
Director appointed simon john opie
dot icon08/04/2009
Director appointed brian robert tranter
dot icon17/03/2009
Return made up to 18/12/08; full list of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from buckinghamshire chilterns university college queen alexandra road high wycombe buckinghamshire HP11 2JZ
dot icon17/03/2009
Appointment terminated director william brown
dot icon17/03/2009
Appointment terminated director roy darby
dot icon19/11/2008
Return made up to 18/12/07; full list of members
dot icon10/09/2008
Auditor's resignation
dot icon13/03/2008
Full accounts made up to 2007-07-31
dot icon15/05/2007
Full accounts made up to 2006-07-31
dot icon26/01/2007
Return made up to 18/12/06; full list of members
dot icon26/10/2006
Director resigned
dot icon03/08/2006
New director appointed
dot icon28/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon25/01/2006
Return made up to 18/12/05; full list of members
dot icon25/01/2006
Director resigned
dot icon06/12/2005
Full accounts made up to 2005-07-31
dot icon10/01/2005
Full accounts made up to 2004-07-31
dot icon04/01/2005
Return made up to 18/12/04; full list of members
dot icon20/02/2004
Full accounts made up to 2003-07-31
dot icon19/01/2004
Return made up to 18/12/03; full list of members
dot icon31/12/2003
New secretary appointed
dot icon31/12/2003
Secretary resigned
dot icon31/12/2003
Director resigned
dot icon10/12/2003
Certificate of change of name
dot icon08/10/2003
Director resigned
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon31/12/2002
Return made up to 18/12/02; full list of members
dot icon05/11/2002
Full accounts made up to 2002-07-31
dot icon11/10/2002
Return made up to 18/12/01; full list of members
dot icon16/07/2002
Auditor's resignation
dot icon26/06/2002
Auditor's resignation
dot icon14/11/2001
Full accounts made up to 2001-07-31
dot icon07/11/2001
New director appointed
dot icon02/11/2001
Director resigned
dot icon09/08/2001
Return made up to 18/12/00; full list of members
dot icon13/12/2000
Full accounts made up to 2000-07-31
dot icon24/11/2000
Certificate of change of name
dot icon21/11/2000
New director appointed
dot icon30/10/2000
Director resigned
dot icon04/01/2000
Return made up to 18/12/99; full list of members
dot icon17/11/1999
Full accounts made up to 1999-07-31
dot icon11/12/1998
Return made up to 18/12/98; no change of members
dot icon18/11/1998
Full accounts made up to 1998-07-31
dot icon22/12/1997
Return made up to 18/12/97; full list of members
dot icon08/12/1997
Full accounts made up to 1997-07-31
dot icon26/06/1997
Particulars of mortgage/charge
dot icon21/03/1997
Certificate of change of name
dot icon20/03/1997
Ad 28/02/97--------- £ si 627998@1=627998 £ ic 2/628000
dot icon20/03/1997
Resolutions
dot icon20/03/1997
£ nc 1000/628000 24/02/97
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon20/03/1997
Accounting reference date shortened from 31/12/97 to 31/07/97
dot icon17/02/1997
Registered office changed on 17/02/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon17/02/1997
Secretary resigned
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
Director resigned
dot icon17/02/1997
New director appointed
dot icon18/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Paul Anthony
Director
07/04/2025 - Present
3
Haynes, William Ernest
Director
24/02/1997 - 29/10/2001
1
Callaghan, Brian Reginald Anthony
Director
21/02/2006 - 23/07/2009
3
Professor Nicholas Richard Braisby
Director
01/08/2023 - 27/01/2025
7
WILDMAN & BATTELL LIMITED
Nominee Director
18/12/1996 - 10/02/1997
10915

Persons with Significant Control

1
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 BCUC (SERVICES) LIMITED

BCUC (SERVICES) LIMITED is an(a) Active company incorporated on 18/12/1996 with the registered office located at Buckinghamshire New University, Queen Alexandra Road, High Wycombe, Buckinghamshire HP11 2JZ. 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 BCUC (SERVICES) LIMITED?

toggle

BCUC (SERVICES) LIMITED is currently Active. It was registered on 18/12/1996 .

Where is BCUC (SERVICES) LIMITED located?

toggle

BCUC (SERVICES) LIMITED is registered at Buckinghamshire New University, Queen Alexandra Road, High Wycombe, Buckinghamshire HP11 2JZ.

What does BCUC (SERVICES) LIMITED do?

toggle

BCUC (SERVICES) LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for BCUC (SERVICES) LIMITED?

toggle

The latest filing was on 17/12/2025: Accounts for a dormant company made up to 2025-07-31.