BUSINESS COST REDUCTION ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BUSINESS COST REDUCTION ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05537190

Incorporation date

16/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Estuary House Peninsula Park, Rydon Lane, Exeter, Devon EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2005)
dot icon16/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon26/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon30/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon31/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/08/2020
Director's details changed for Richard Michael Tozer on 2020-08-28
dot icon28/08/2020
Director's details changed for Mr Hugh Richard Cecil Dormer on 2020-08-28
dot icon28/08/2020
Director's details changed for Steven Mark Bolt on 2020-08-28
dot icon28/08/2020
Secretary's details changed for Mrs Denise Anne Dormer on 2020-08-28
dot icon26/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon19/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon23/08/2018
Change of details for Bcr (Holdings) Limited as a person with significant control on 2017-10-05
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/10/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon05/10/2017
Registered office address changed from Suite 1.1 Renslade House Bonhay Road Exeter Devon EX4 3AY to Ground Floor Estuary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE on 2017-10-05
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon22/01/2016
Termination of appointment of Victor Craig Williams as a director on 2015-12-31
dot icon22/01/2016
Director's details changed for Richard Michael Tozer on 2016-01-22
dot icon15/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon16/07/2015
Director's details changed for Steven Mark Bolt on 2015-07-15
dot icon15/07/2015
Director's details changed for Richard Michael Tozer on 2015-07-15
dot icon15/07/2015
Secretary's details changed for Mrs Denise Anne Dormer on 2015-07-15
dot icon15/07/2015
Director's details changed for Mr Hugh Richard Cecil Dormer on 2015-07-15
dot icon15/07/2015
Registered office address changed from Darwin House Southernhay Gardens Exeter Devon EX1 1NP to Suite 1.1 Renslade House Bonhay Road Exeter Devon EX4 3AY on 2015-07-15
dot icon14/05/2015
Satisfaction of charge 1 in full
dot icon31/03/2015
Registration of charge 055371900002, created on 2015-03-31
dot icon10/03/2015
Appointment of Mr Victor Craig Williams as a director on 2015-03-01
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon25/01/2014
Termination of appointment of Christopher Brent Battin as a director on 2013-12-12
dot icon21/01/2014
Appointment of Richard Michael Tozer as a director on 2013-12-23
dot icon20/01/2014
Appointment of Steven Mark Bolt as a director on 2013-12-23
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon12/11/2012
Registered office address changed from Moorgate House, King Street Newton Abbot Devon TQ12 2LG United Kingdom on 2012-11-12
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/10/2011
Appointment of Mr Christopher Brent Battin as a director on 2010-08-01
dot icon05/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon20/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon20/08/2010
Director's details changed for Mr Hugh Richard Cecil Dormer on 2009-10-19
dot icon20/08/2010
Registered office address changed from Moorgate House King Street Newton Abbot TQ12 2LG on 2010-08-20
dot icon22/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/10/2009
Annual return made up to 2009-08-16 with full list of shareholders
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/12/2008
Resolutions
dot icon03/10/2008
Return made up to 16/08/08; full list of members
dot icon30/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/01/2008
Return made up to 16/08/07; full list of members
dot icon22/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/05/2007
Accounting reference date extended from 31/08/06 to 31/01/07
dot icon27/10/2006
S-div 20/08/05
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon13/09/2006
Return made up to 16/08/06; full list of members
dot icon12/09/2005
Ad 20/08/05--------- £ si 50@1=50 £ ic 50/100
dot icon16/08/2005
Secretary resigned
dot icon16/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
311.09K
-
0.00
411.04K
-
2022
27
364.94K
-
0.00
228.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/08/2005 - 16/08/2005
99600
Battin, Christopher Brent
Director
01/08/2010 - 12/12/2013
7
Mr Hugh Richard Cecil Dormer
Director
16/08/2005 - Present
9
Williams, Victor Craig
Director
01/03/2015 - 31/12/2015
4
Tozer, Richard Michael
Director
23/12/2013 - 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 BUSINESS COST REDUCTION ASSOCIATES LIMITED

BUSINESS COST REDUCTION ASSOCIATES LIMITED is an(a) Active company incorporated on 16/08/2005 with the registered office located at Ground Floor Estuary House Peninsula Park, Rydon Lane, Exeter, Devon EX2 7XE. There are currently 4 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 BUSINESS COST REDUCTION ASSOCIATES LIMITED?

toggle

BUSINESS COST REDUCTION ASSOCIATES LIMITED is currently Active. It was registered on 16/08/2005 .

Where is BUSINESS COST REDUCTION ASSOCIATES LIMITED located?

toggle

BUSINESS COST REDUCTION ASSOCIATES LIMITED is registered at Ground Floor Estuary House Peninsula Park, Rydon Lane, Exeter, Devon EX2 7XE.

What does BUSINESS COST REDUCTION ASSOCIATES LIMITED do?

toggle

BUSINESS COST REDUCTION ASSOCIATES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BUSINESS COST REDUCTION ASSOCIATES LIMITED?

toggle

The latest filing was on 16/10/2025: Total exemption full accounts made up to 2025-01-31.