BCW ENGINEERING LTD

Register to unlock more data on OkredoRegister

BCW ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04597523

Incorporation date

21/11/2002

Size

Full

Contacts

Registered address

Registered address

2 Innovation Drive, Burnley, Lancashire BB10 2FTCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2002)
dot icon10/04/2026
Full accounts made up to 2025-06-30
dot icon17/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon03/04/2025
Full accounts made up to 2024-06-30
dot icon27/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon03/07/2024
Appointment of Mr Gordon Cassie as a director on 2024-07-01
dot icon23/06/2024
Full accounts made up to 2023-06-30
dot icon01/03/2024
Appointment of Miss Claire Whelan as a director on 2024-03-01
dot icon11/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon06/09/2023
Satisfaction of charge 045975230006 in full
dot icon04/08/2023
Registration of charge 045975230008, created on 2023-08-02
dot icon19/05/2023
Full accounts made up to 2022-06-30
dot icon17/05/2023
Director's details changed for Mr Alec Gordon Stewart Cassie on 2023-05-17
dot icon17/05/2023
Satisfaction of charge 045975230007 in full
dot icon29/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon30/06/2022
Full accounts made up to 2021-06-30
dot icon07/04/2022
Satisfaction of charge 045975230005 in full
dot icon25/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon22/07/2021
Registration of charge 045975230007, created on 2021-07-12
dot icon09/07/2021
Full accounts made up to 2020-06-30
dot icon03/06/2021
Satisfaction of charge 3 in full
dot icon06/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon07/04/2020
Full accounts made up to 2019-06-30
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon10/07/2019
Change of details for Bcw Central Services Ltd as a person with significant control on 2019-07-01
dot icon10/07/2019
Director's details changed for Mr Andrew Whelan on 2019-07-01
dot icon10/07/2019
Secretary's details changed for Mr Andrew Whelan on 2019-07-01
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon13/02/2019
Registration of charge 045975230006, created on 2019-02-07
dot icon18/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon01/06/2017
Registered office address changed from 2 Innovation Drive Bancroft Road Burnley Lancashire BB10 2TP England to 2 Innovation Drive Burnley Lancashire BB10 2FT on 2017-06-01
dot icon01/06/2017
Registered office address changed from The Lancashire Digital Technology Centre Bancroft Road Burnley Lancashire BB10 2TP to 2 Innovation Drive Bancroft Road Burnley Lancashire BB10 2TP on 2017-06-01
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon30/03/2017
Registration of charge 045975230005, created on 2017-03-30
dot icon23/12/2016
Satisfaction of charge 045975230004 in full
dot icon02/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon08/04/2016
Full accounts made up to 2015-06-30
dot icon21/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon04/03/2015
Full accounts made up to 2014-06-30
dot icon17/02/2015
Termination of appointment of Paul Biggs as a director on 2014-12-17
dot icon05/01/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon19/11/2014
Registration of charge 045975230004, created on 2014-11-01
dot icon25/02/2014
Accounts for a medium company made up to 2013-06-30
dot icon03/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon27/11/2013
Termination of appointment of Trevor Cassie as a director
dot icon27/11/2013
Termination of appointment of Anthony Kilfoyle as a director
dot icon27/11/2013
Termination of appointment of Gordon Murphy as a director
dot icon27/11/2013
Termination of appointment of Keith Gordon as a director
dot icon13/03/2013
Full accounts made up to 2012-06-30
dot icon24/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon17/12/2012
Resolutions
dot icon02/05/2012
Full accounts made up to 2011-06-30
dot icon19/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon09/12/2011
Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village, Royton Oldham OL2 6HT on 2011-12-09
dot icon04/02/2011
Full accounts made up to 2010-06-30
dot icon24/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon21/01/2011
Director's details changed for Mr Paul Biggs on 2010-11-21
dot icon25/10/2010
Termination of appointment of Mark Corns as a director
dot icon21/06/2010
Resolutions
dot icon21/06/2010
Statement of capital following an allotment of shares on 2009-10-29
dot icon01/04/2010
Accounts for a small company made up to 2009-06-30
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon18/12/2009
Director's details changed for Keith Gordon on 2009-12-17
dot icon18/12/2009
Director's details changed for Trevor Cassie on 2009-12-17
dot icon18/12/2009
Director's details changed for Paul Biggs on 2009-12-17
dot icon13/10/2009
Appointment of Mark John Corns as a director
dot icon13/10/2009
Appointment of Gordon Peter Murphy as a director
dot icon13/10/2009
Appointment of Anthony Edward Kilfoyle as a director
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/05/2009
Accounts for a small company made up to 2008-06-30
dot icon22/01/2009
Return made up to 21/11/08; full list of members
dot icon22/01/2009
Director's change of particulars / alexander cassie / 19/11/2008
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/09/2008
Appointment terminated director graham davidson
dot icon06/12/2007
Ad 01/09/07--------- £ si 100@1
dot icon05/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/12/2007
Return made up to 21/11/07; full list of members
dot icon06/03/2007
New director appointed
dot icon30/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/12/2006
Particulars of mortgage/charge
dot icon29/11/2006
Return made up to 21/11/06; full list of members
dot icon28/04/2006
New director appointed
dot icon28/04/2006
New director appointed
dot icon26/04/2006
Registered office changed on 26/04/06 from: c/o gatley read prince of wales house 2 bleasby street oldham lancashire OL4 2AJ
dot icon22/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon25/11/2005
Return made up to 21/11/05; full list of members
dot icon17/12/2004
Return made up to 21/11/04; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Ad 31/01/04--------- £ si 100@1=100 £ ic 10000/10100
dot icon16/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon14/02/2004
Accounting reference date shortened from 31/03/04 to 30/06/03
dot icon29/12/2003
Resolutions
dot icon14/12/2003
Return made up to 21/11/03; full list of members
dot icon12/12/2003
Ad 12/11/03--------- £ si 9997@1=9997 £ ic 3/10000
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon12/09/2003
£ nc 100/100000 03/09/03
dot icon23/05/2003
New director appointed
dot icon13/05/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon09/05/2003
Certificate of change of name
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New secretary appointed;new director appointed
dot icon09/05/2003
Registered office changed on 09/05/03 from: prince of wales house 2 bleasby street oldham OL4 2AJ
dot icon09/05/2003
Ad 25/11/02--------- £ si 2@1=2 £ ic 1/3
dot icon26/11/2002
Secretary resigned
dot icon26/11/2002
Director resigned
dot icon21/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Whelan
Director
25/11/2002 - Present
17
Biggs, Paul
Director
25/11/2002 - 17/12/2014
5
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/11/2002 - 25/11/2002
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
21/11/2002 - 25/11/2002
41295
Cassie, Alec Gordon Stewart
Director
25/11/2002 - Present
8

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 BCW ENGINEERING LTD

BCW ENGINEERING LTD is an(a) Active company incorporated on 21/11/2002 with the registered office located at 2 Innovation Drive, Burnley, Lancashire BB10 2FT. There are currently 5 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 BCW ENGINEERING LTD?

toggle

BCW ENGINEERING LTD is currently Active. It was registered on 21/11/2002 .

Where is BCW ENGINEERING LTD located?

toggle

BCW ENGINEERING LTD is registered at 2 Innovation Drive, Burnley, Lancashire BB10 2FT.

What does BCW ENGINEERING LTD do?

toggle

BCW ENGINEERING LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BCW ENGINEERING LTD?

toggle

The latest filing was on 10/04/2026: Full accounts made up to 2025-06-30.