THE BUSINESS COMPETITIVENESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

THE BUSINESS COMPETITIVENESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02865778

Incorporation date

24/10/1993

Size

Full

Contacts

Registered address

Registered address

The Business Centre, Kimpton Road, Luton, Bedfordshire LU2 0SXCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1993)
dot icon29/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2013
First Gazette notice for voluntary strike-off
dot icon04/04/2013
Application to strike the company off the register
dot icon20/03/2013
Termination of appointment of David Murray Eales as a director on 2013-03-21
dot icon01/01/2013
Full accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon15/10/2012
Termination of appointment of Lawrence Frederick Davies as a director on 2012-10-03
dot icon15/10/2012
Termination of appointment of Brian Edward Hibbert as a director on 2012-10-03
dot icon15/10/2012
Termination of appointment of Judith Elizabeth Oliver as a director on 2012-10-03
dot icon23/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon13/10/2011
Full accounts made up to 2011-03-31
dot icon10/05/2011
Appointment of Mr David Ellinor as a director
dot icon09/01/2011
Full accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon27/10/2010
Registered office address changed from The Business Competitiveness Centre Kimpton Road, Luton Bedfordshire LU12 0SX on 2010-10-28
dot icon27/10/2010
Appointment of Mr Jeremy Neil Brockis as a director
dot icon27/10/2010
Termination of appointment of Graham Mcmullen as a director
dot icon11/07/2010
Termination of appointment of Stephen Coates as a director
dot icon07/02/2010
Appointment of Mr Rodney John Calvert as a director
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon25/11/2009
Appointment of Mr Graham John Mcmullen as a director
dot icon22/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon22/10/2009
Director's details changed for Elliot Paul Renton on 2009-10-23
dot icon22/10/2009
Director's details changed for Stephen William Coates on 2009-10-23
dot icon22/10/2009
Director's details changed for Mrs Judith Elizabeth Oliver on 2009-10-23
dot icon22/10/2009
Director's details changed for Brian Edward Hibbert on 2009-10-23
dot icon22/10/2009
Director's details changed for Lawrence Frederick Davies on 2009-10-23
dot icon22/10/2009
Director's details changed for Pauline Stewart on 2009-10-23
dot icon22/10/2009
Director's details changed for David Murray Eales on 2009-10-23
dot icon08/10/2009
Termination of appointment of Richard Lacy as a director
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon22/10/2008
Return made up to 23/10/08; full list of members
dot icon22/10/2008
Location of register of members
dot icon01/10/2008
Appointment Terminated Director philip inness
dot icon09/07/2008
Appointment Terminated Director gareth smith
dot icon18/03/2008
Director appointed stephen william coates
dot icon27/01/2008
Full accounts made up to 2007-03-27
dot icon22/01/2008
New director appointed
dot icon04/12/2007
Return made up to 25/10/07; full list of members
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Director resigned
dot icon29/10/2007
New director appointed
dot icon03/10/2007
New director appointed
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon11/02/2007
New director appointed
dot icon11/02/2007
New director appointed
dot icon05/12/2006
New director appointed
dot icon23/11/2006
Full accounts made up to 2006-03-31
dot icon16/11/2006
Return made up to 25/10/06; full list of members
dot icon16/11/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon09/10/2006
Director resigned
dot icon09/10/2006
Director resigned
dot icon23/08/2006
Director's particulars changed
dot icon14/05/2006
New director appointed
dot icon07/02/2006
Director resigned
dot icon08/11/2005
Return made up to 25/10/05; full list of members
dot icon24/10/2005
Director resigned
dot icon24/08/2005
Full accounts made up to 2005-03-31
dot icon22/11/2004
Return made up to 25/10/04; full list of members
dot icon22/11/2004
Secretary's particulars changed
dot icon08/11/2004
New secretary appointed
dot icon08/11/2004
Secretary resigned
dot icon07/10/2004
Full accounts made up to 2004-03-31
dot icon07/01/2004
Director resigned
dot icon29/12/2003
Return made up to 25/10/03; full list of members
dot icon29/12/2003
Registered office changed on 30/12/03
dot icon23/10/2003
Director resigned
dot icon06/10/2003
Full accounts made up to 2003-03-31
dot icon31/10/2002
Return made up to 25/10/02; full list of members
dot icon31/10/2002
Secretary's particulars changed
dot icon31/10/2002
Location of register of members address changed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Full accounts made up to 2002-03-31
dot icon19/06/2002
New secretary appointed
dot icon06/01/2002
Secretary resigned;director resigned
dot icon06/01/2002
Secretary resigned
dot icon20/11/2001
Full accounts made up to 2001-03-25
dot icon17/10/2001
Return made up to 25/10/01; full list of members
dot icon17/10/2001
New director appointed
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Director resigned
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon03/05/2001
New director appointed
dot icon03/05/2001
Director resigned
dot icon03/05/2001
Director resigned
dot icon01/05/2001
Secretary resigned
dot icon01/05/2001
New secretary appointed
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Registered office changed on 28/03/01 from: 2 railton road woburn road industri kempston bedford MK42 7PN
dot icon26/03/2001
Certificate of change of name
dot icon28/11/2000
Full accounts made up to 2000-03-26
dot icon13/11/2000
Return made up to 25/10/00; full list of members
dot icon13/11/2000
Director resigned
dot icon11/11/1999
Return made up to 25/10/99; full list of members
dot icon11/11/1999
Secretary resigned;director's particulars changed
dot icon04/11/1999
New secretary appointed
dot icon03/11/1999
Full accounts made up to 1999-03-28
dot icon29/11/1998
Return made up to 25/10/98; full list of members
dot icon04/08/1998
Secretary resigned
dot icon04/08/1998
New secretary appointed
dot icon30/07/1998
Full accounts made up to 1998-03-29
dot icon06/07/1998
New director appointed
dot icon01/07/1998
Director resigned
dot icon06/05/1998
Registered office changed on 07/05/98 from: 77-97 harpur street bedford MK40 2SY
dot icon29/10/1997
Return made up to 25/10/97; no change of members
dot icon29/10/1997
Director's particulars changed
dot icon06/10/1997
Certificate of change of name
dot icon24/07/1997
Full accounts made up to 1997-03-30
dot icon24/07/1997
New director appointed
dot icon20/05/1997
Director resigned
dot icon20/05/1997
Director resigned
dot icon24/10/1996
Return made up to 25/10/96; full list of members
dot icon24/10/1996
Director resigned
dot icon22/07/1996
Full accounts made up to 1996-03-24
dot icon11/06/1996
New director appointed
dot icon11/06/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon17/01/1996
Director resigned
dot icon22/10/1995
Return made up to 25/10/95; no change of members
dot icon03/08/1995
Full accounts made up to 1995-03-26
dot icon14/05/1995
Director resigned
dot icon14/05/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 25/10/94; full list of members
dot icon14/11/1994
Location of register of members address changed
dot icon28/06/1994
Accounting reference date notified as 27/03
dot icon12/04/1994
Registered office changed on 13/04/94 from: dixon house 77-97 harpur street bedfordshire MK40 2SY
dot icon12/04/1994
New director appointed
dot icon12/04/1994
New director appointed
dot icon12/04/1994
New director appointed
dot icon12/04/1994
New director appointed
dot icon25/11/1993
Registered office changed on 26/11/93 from: 123- city road london EC1V 1JB
dot icon25/11/1993
Director resigned;new director appointed
dot icon25/11/1993
Secretary resigned;new secretary appointed
dot icon24/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Nicholas John
Director
14/07/1997 - 29/09/2006
12
Ellinor, David Robert
Director
26/11/2010 - Present
5
Fellows, John William
Director
28/07/1995 - 25/06/1998
7
Davies, Lawrence Frederick
Director
17/11/2006 - 03/10/2012
8
Clark, Stephen Robert
Director
26/07/2002 - 30/01/2006
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE BUSINESS COMPETITIVENESS CENTRE LIMITED

THE BUSINESS COMPETITIVENESS CENTRE LIMITED is an(a) Dissolved company incorporated on 24/10/1993 with the registered office located at The Business Centre, Kimpton Road, Luton, Bedfordshire LU2 0SX. There are currently 6 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 THE BUSINESS COMPETITIVENESS CENTRE LIMITED?

toggle

THE BUSINESS COMPETITIVENESS CENTRE LIMITED is currently Dissolved. It was registered on 24/10/1993 and dissolved on 29/07/2013.

Where is THE BUSINESS COMPETITIVENESS CENTRE LIMITED located?

toggle

THE BUSINESS COMPETITIVENESS CENTRE LIMITED is registered at The Business Centre, Kimpton Road, Luton, Bedfordshire LU2 0SX.

What does THE BUSINESS COMPETITIVENESS CENTRE LIMITED do?

toggle

THE BUSINESS COMPETITIVENESS CENTRE LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for THE BUSINESS COMPETITIVENESS CENTRE LIMITED?

toggle

The latest filing was on 29/07/2013: Final Gazette dissolved via voluntary strike-off.