BCW OFFICE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BCW OFFICE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05693956

Incorporation date

01/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2006)
dot icon13/01/2026
Confirmation statement made on 2025-11-23 with updates
dot icon09/01/2026
Termination of appointment of Geoffrey Betts as a director on 2026-01-08
dot icon10/10/2025
Director's details changed for Kerry Flaye on 2025-10-10
dot icon10/10/2025
Director's details changed for Ms Christine Fuller on 2025-10-10
dot icon10/10/2025
Registered office address changed from 7 Derwent Close Horsham RH12 4GW England to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2025-10-10
dot icon30/09/2025
Micro company accounts made up to 2024-12-30
dot icon26/11/2024
Appointment of Kerry Flaye as a director on 2024-11-14
dot icon25/11/2024
Termination of appointment of Christine Fuller as a director on 2024-11-21
dot icon25/11/2024
Appointment of Ms Christine Fuller as a director on 2024-10-31
dot icon23/11/2024
Appointment of Ms Christine Fuller as a director on 2024-10-19
dot icon23/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon24/10/2024
Micro company accounts made up to 2023-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-30
dot icon22/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-30
dot icon14/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon13/12/2021
Micro company accounts made up to 2020-12-30
dot icon28/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon24/06/2021
Compulsory strike-off action has been discontinued
dot icon23/06/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon02/02/2021
Confirmation statement made on 2020-02-01 with updates
dot icon20/01/2021
Compulsory strike-off action has been discontinued
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon18/01/2021
Micro company accounts made up to 2019-12-31
dot icon18/05/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon05/03/2020
Registered office address changed from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL United Kingdom to 7 Derwent Close Horsham RH12 4GW on 2020-03-05
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Registered office address changed from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL United Kingdom to 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL on 2018-05-24
dot icon24/05/2018
Registered office address changed from 5 East Cut Through New Covent Garden London SW8 5JB to 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL on 2018-05-24
dot icon19/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/03/2011
Termination of appointment of Alan Rodway as a secretary
dot icon02/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon15/02/2010
Director's details changed for Philip David Crawshay on 2010-02-15
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/10/2009
Previous accounting period shortened from 2009-03-31 to 2008-12-31
dot icon30/03/2009
Return made up to 01/02/09; full list of members
dot icon09/12/2008
Registered office changed on 09/12/2008 from 9 chalfont court lower earley reading berkshire RG6 5SY
dot icon14/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/11/2008
Accounting reference date extended from 28/02/2008 to 31/03/2008
dot icon23/06/2008
Return made up to 01/02/08; no change of members
dot icon25/04/2008
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon25/01/2008
Secretary resigned
dot icon25/01/2008
New secretary appointed
dot icon04/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon27/03/2007
Return made up to 01/02/07; full list of members
dot icon06/12/2006
Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
New director appointed
dot icon06/12/2006
New secretary appointed
dot icon06/12/2006
New director appointed
dot icon13/09/2006
Certificate of change of name
dot icon01/02/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
15.11K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawshay, Philip David
Director
01/11/2006 - Present
-
THE HEAD PARTNERSHIP SECRETARIES LIMITED
Corporate Secretary
01/02/2006 - 01/11/2006
15
Rodway, Alan James
Secretary
11/01/2008 - 09/03/2011
41
Fuller, Christine
Director
19/10/2024 - 21/11/2024
-
Fuller, Christine
Director
31/10/2024 - Present
-

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 OFFICE PRODUCTS LIMITED

BCW OFFICE PRODUCTS LIMITED is an(a) Active company incorporated on 01/02/2006 with the registered office located at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER. 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 BCW OFFICE PRODUCTS LIMITED?

toggle

BCW OFFICE PRODUCTS LIMITED is currently Active. It was registered on 01/02/2006 .

Where is BCW OFFICE PRODUCTS LIMITED located?

toggle

BCW OFFICE PRODUCTS LIMITED is registered at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER.

What does BCW OFFICE PRODUCTS LIMITED do?

toggle

BCW OFFICE PRODUCTS LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BCW OFFICE PRODUCTS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-11-23 with updates.