Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BCN TRADING LIMITED
Company Information for

BCN TRADING LIMITED

IBEX HOUSE 5TH FLOOR, 42 - 47 MINORIES, LONDON, EC3N 1DY,
Company Registration Number
03090884
Private Limited Company
Active

Company Overview

About Bcn Trading Ltd
BCN TRADING LIMITED was founded on 1995-08-14 and has its registered office in London. The organisation's status is listed as "Active". Bcn Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BCN TRADING LIMITED
 
Legal Registered Office
IBEX HOUSE 5TH FLOOR
42 - 47 MINORIES
LONDON
EC3N 1DY
Other companies in WC1V
 
Previous Names
BCC AND BBC TRADING LIMITED19/06/2015
BREAKTHROUGH TRADING EVENTS LIMITED02/04/2015
BREAKTHROUGH WEEKEND LIMITED23/02/2007
BREAKTHROUGH TARGET LIMITED18/01/2005
Filing Information
Company Number 03090884
Company ID Number 03090884
Date formed 1995-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 20:52:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCN TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BCN TRADING LIMITED
The following companies were found which have the same name as BCN TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BCN TRADING CO. SDN. BHD. Unknown
BCN TRADING & SUPPLY LTD. 20-22 Wenlock Road London N1 7GU Active - Proposal to Strike off Company formed on the 2018-08-15

Company Officers of BCN TRADING LIMITED

Current Directors
Officer Role Date Appointed
GWENDA LYNNE BERRY
Director 2015-04-01
SUSAN GALLONE
Director 2016-09-29
POLLY CLARE MCGIVERN
Director 2016-04-14
DELYTH JANE MORGAN
Director 2016-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH LINDSEY HOBBS
Director 2015-04-01 2016-09-29
CAROLINE GILLIAN MAWHOOD
Director 2011-11-24 2016-09-29
BENJAMIN DAVID JAMES
Company Secretary 2015-08-01 2016-07-31
JENNIFER DOUGAN
Director 2015-04-01 2016-02-26
JUSTIN MICHAEL PARFITT
Director 2015-04-01 2015-08-12
ANGELA ARCHBOLD
Company Secretary 2013-11-28 2015-04-22
CHRISTOPHER ASKEW
Director 2010-11-17 2015-03-19
SUNITI KIRANSINH CHAUHAN
Director 2013-02-01 2015-03-17
RACHEL LUCY WELLMAN
Company Secretary 2011-08-01 2012-12-20
PAUL DUNCAN SAWYER SMITH
Director 1998-11-24 2012-11-29
JENNIFER HELEN BURLEY
Company Secretary 2005-07-25 2011-07-31
JEREMY MICHAEL HUGHES
Director 2005-04-18 2010-11-17
PETER JOHN CHARLES KEEMER
Director 2004-12-09 2009-11-19
EVELYN ISOBEL SMITH
Director 2000-10-18 2008-11-19
PETER LAWRENCE REYNOLDS
Director 2004-12-09 2006-06-09
PHILIP CHRISTOPHER LIAM PARKER
Company Secretary 2001-10-29 2005-07-25
PHILIP CHRISTOPHER LIAM PARKER
Director 2004-12-09 2005-07-25
DELYTH JANE MORGAN
Director 1996-01-19 2005-01-21
ROSALIND MARY WYNNE
Company Secretary 1998-08-01 2001-10-29
ANTONY VICTOR DRIVER
Director 1995-11-03 2000-10-18
THERESA ANNE DAUNCEY
Director 1995-11-03 1998-11-24
ROSAMUND MARY IRENE WYNNE
Company Secretary 1996-07-29 1998-08-01
JOHN THOMAS
Company Secretary 1996-01-19 1996-07-05
JOHN THOMAS
Director 1995-11-03 1996-07-05
ROSAMUND MARY IRENE SMITH
Company Secretary 1995-11-03 1996-01-19
GERALD WESTBURY
Director 1995-11-03 1996-01-19
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-08-14 1995-11-03
LONDON LAW SERVICES LIMITED
Nominated Director 1995-08-14 1995-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GWENDA LYNNE BERRY THE FOUNDATION FOR SOCIAL ENTREPRENEURS Director 2017-06-05 CURRENT 2001-03-15 Active
GWENDA LYNNE BERRY BREAST CANCER CAMPAIGN SCOTLAND Director 2015-05-29 CURRENT 2008-04-23 Active - Proposal to Strike off
GWENDA LYNNE BERRY BREAST CANCER CAMPAIGN AND BREAKTHROUGH BREAST CANCER LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active - Proposal to Strike off
GWENDA LYNNE BERRY BCN RESEARCH LIMITED Director 2015-04-01 CURRENT 2004-02-18 Active
GWENDA LYNNE BERRY BREAST CANCER CAMPAIGN Director 2015-04-01 CURRENT 2004-03-16 Active
GWENDA LYNNE BERRY BREAKTHROUGH ENTERPRISES LIMITED Director 2015-03-31 CURRENT 1992-02-17 Active - Proposal to Strike off
GWENDA LYNNE BERRY BREAKTHROUGH BREAST CANCER Director 2015-03-31 CURRENT 1993-08-28 Active
GWENDA LYNNE BERRY BREAST CANCER NOW RESEARCH LOTTERIES LIMITED Director 2015-03-31 CURRENT 1996-08-14 Active - Proposal to Strike off
GWENDA LYNNE BERRY BREAST CANCER NOW Director 2015-03-30 CURRENT 2014-12-09 Active
GWENDA LYNNE BERRY CUMBERLAND LODGE Director 2009-07-02 CURRENT 2005-03-04 Active
SUSAN GALLONE INSTITUTE OF HEALTH VISITING Director 2018-01-08 CURRENT 2012-10-01 Active
SUSAN GALLONE BREAST CANCER CAMPAIGN SCOTLAND Director 2016-09-29 CURRENT 2008-04-23 Active - Proposal to Strike off
SUSAN GALLONE BREAST CANCER NOW Director 2016-09-29 CURRENT 2014-12-09 Active
SUSAN GALLONE BREAKTHROUGH ENTERPRISES LIMITED Director 2016-09-29 CURRENT 1992-02-17 Active - Proposal to Strike off
SUSAN GALLONE BREAKTHROUGH BREAST CANCER Director 2016-09-29 CURRENT 1993-08-28 Active
SUSAN GALLONE BREAST CANCER NOW RESEARCH LOTTERIES LIMITED Director 2016-09-29 CURRENT 1996-08-14 Active - Proposal to Strike off
SUSAN GALLONE BCN RESEARCH LIMITED Director 2016-09-29 CURRENT 2004-02-18 Active
SUSAN GALLONE BREAST CANCER CAMPAIGN Director 2016-09-29 CURRENT 2004-03-16 Active
SUSAN GALLONE BREAST CANCER CAMPAIGN AND BREAKTHROUGH BREAST CANCER LIMITED Director 2016-09-29 CURRENT 2015-04-22 Active - Proposal to Strike off
POLLY CLARE MCGIVERN BREAST CANCER CAMPAIGN SCOTLAND Director 2016-04-14 CURRENT 2008-04-23 Active - Proposal to Strike off
POLLY CLARE MCGIVERN BREAKTHROUGH ENTERPRISES LIMITED Director 2016-04-14 CURRENT 1992-02-17 Active - Proposal to Strike off
POLLY CLARE MCGIVERN BREAKTHROUGH BREAST CANCER Director 2016-04-14 CURRENT 1993-08-28 Active
POLLY CLARE MCGIVERN BREAST CANCER NOW RESEARCH LOTTERIES LIMITED Director 2016-04-14 CURRENT 1996-08-14 Active - Proposal to Strike off
POLLY CLARE MCGIVERN BCN RESEARCH LIMITED Director 2016-04-14 CURRENT 2004-02-18 Active
POLLY CLARE MCGIVERN BREAST CANCER CAMPAIGN Director 2016-04-14 CURRENT 2004-03-16 Active
POLLY CLARE MCGIVERN BREAST CANCER CAMPAIGN AND BREAKTHROUGH BREAST CANCER LIMITED Director 2016-04-14 CURRENT 2015-04-22 Active - Proposal to Strike off
POLLY CLARE MCGIVERN ASDA TICKLED PINK TRADING LIMITED Director 2015-07-30 CURRENT 2013-12-09 Active - Proposal to Strike off
DELYTH JANE MORGAN BREAST CANCER CAMPAIGN SCOTLAND Director 2016-04-14 CURRENT 2008-04-23 Active - Proposal to Strike off
DELYTH JANE MORGAN BREAKTHROUGH ENTERPRISES LIMITED Director 2016-04-14 CURRENT 1992-02-17 Active - Proposal to Strike off
DELYTH JANE MORGAN BREAKTHROUGH BREAST CANCER Director 2016-04-14 CURRENT 1993-08-28 Active
DELYTH JANE MORGAN BREAST CANCER NOW RESEARCH LOTTERIES LIMITED Director 2016-04-14 CURRENT 1996-08-14 Active - Proposal to Strike off
DELYTH JANE MORGAN BREAST CANCER CAMPAIGN AND BREAKTHROUGH BREAST CANCER LIMITED Director 2016-04-14 CURRENT 2015-04-22 Active - Proposal to Strike off
DELYTH JANE MORGAN BREAST CANCER CAMPAIGN Director 2015-04-01 CURRENT 2004-03-16 Active
DELYTH JANE MORGAN ASDA TICKLED PINK Director 2013-09-09 CURRENT 2013-02-12 Active - Proposal to Strike off
DELYTH JANE MORGAN BCN RESEARCH LIMITED Director 2012-10-15 CURRENT 2004-02-18 Active
DELYTH JANE MORGAN PINK RIBBON LIMITED Director 2011-07-01 CURRENT 2003-03-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-08-03Director's details changed for Baroness Delyth Jane Morgan on 2023-04-30
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-02-10SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-05-12AP01DIRECTOR APPOINTED MR ANDREW JEFFREY MOORE
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GALLONE
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-04-01PSC05Change of details for Breast Cancer Care and Breast Cancer Now as a person with significant control on 2020-02-17
2021-01-06DISS40Compulsory strike-off action has been discontinued
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-29AP01DIRECTOR APPOINTED MR CHAY JOHN CHAMPNESS
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR POLLY CLARE MCGIVERN
2020-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-07-24AP01DIRECTOR APPOINTED MRS JILL MARGARET THOMPSON
2019-05-22PSC05Change of details for Breast Cancer Now as a person with significant control on 2019-04-01
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GWENDA LYNNE BERRY
2019-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-03-07AUDAUDITOR'S RESIGNATION
2017-02-13AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-08AP01DIRECTOR APPOINTED MRS SUSAN GALLONE
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MAWHOOD
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HOBBS
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-03AD04Register(s) moved to registered office address Ibex House 5th Floor 42 - 47 Minories London EC3N 1DY
2016-08-02TM02Termination of appointment of Benjamin David James on 2016-07-31
2016-07-26CH01Director's details changed for Baroness Morgan of Drefelin Delyth Jane Morgan on 2016-07-25
2016-07-25CH01Director's details changed for Ms Polly Clare Mcgivern on 2016-07-25
2016-07-07AP01DIRECTOR APPOINTED BARONESS MORGAN OF DREFELIN DELYTH JANE MORGAN
2016-07-07AP01DIRECTOR APPOINTED BARONESS MORGAN OF DREFELIN DELYTH JANE MORGAN
2016-07-07Annotation
2016-07-06AP01DIRECTOR APPOINTED PROFESSOR GWENDA LYNNE BERRY
2016-07-06AP01DIRECTOR APPOINTED MS POLLY CLARE MCGIVERN
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DOUGAN
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-13AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-13AD03Registers moved to registered inspection location of C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA
2015-08-12AD02Register inspection address changed to C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA
2015-08-12AP03Appointment of Mr Benjamin David James as company secretary on 2015-08-01
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MICHAEL PARFITT
2015-08-11CH01Director's details changed for Ms Jennifer Dougan on 2015-08-01
2015-06-19RES15CHANGE OF NAME 15/06/2015
2015-06-19CERTNMCOMPANY NAME CHANGED BCC AND BBC TRADING LIMITED CERTIFICATE ISSUED ON 19/06/15
2015-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-04-22TM02APPOINTMENT TERMINATED, SECRETARY ANGELA ARCHBOLD
2015-04-21RES01ADOPT ARTICLES 31/03/2015
2015-04-09AP01DIRECTOR APPOINTED MR JUSTIN MICHAEL PARFITT
2015-04-09AP01DIRECTOR APPOINTED MRS ELIZABETH LINDSEY HOBBS
2015-04-09AP01DIRECTOR APPOINTED MS JENNIFER DOUGAN
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2015 FROM WESTON HOUSE 246 HIGH HOLBORN LONDON WC1V 7EX
2015-04-02RES15CHANGE OF NAME 01/04/2015
2015-04-02CERTNMCOMPANY NAME CHANGED BREAKTHROUGH TRADING EVENTS LIMITED CERTIFICATE ISSUED ON 02/04/15
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SUNITI CHAUHAN
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASKEW
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-05AR0131/07/14 FULL LIST
2014-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-12-06AP03SECRETARY APPOINTED MS ANGELA ARCHBOLD
2013-08-30AR0131/07/13 FULL LIST
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY RACHEL WELLMAN
2013-02-12AP01DIRECTOR APPOINTED MISS SUNITI KIRANSINH CHAUHAN
2012-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2012-07-31AR0131/07/12 FULL LIST
2011-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-11-28AP01DIRECTOR APPOINTED CAROLINE GILLIAN MAWHOOD
2011-08-05AR0131/07/11 FULL LIST
2011-08-03AP03SECRETARY APPOINTED MISS RACHEL LUCY WELLMAN
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER BURLEY
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-04-01AP01DIRECTOR APPOINTED MR CHRISTOPHER ASKEW
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HUGHES
2010-08-12AR0131/07/10 FULL LIST
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER KEEMER
2009-08-27363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 3RD FLOOR WESTON HOUSE 246 HIGH HOLBORN LONDON WC1V 7EX
2009-08-27353LOCATION OF REGISTER OF MEMBERS
2009-08-27190LOCATION OF DEBENTURE REGISTER
2009-02-16AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR EVELYN SMITH
2008-08-18363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-02-07AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-08-28363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-03-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-23CERTNMCOMPANY NAME CHANGED BREAKTHROUGH WEEKEND LIMITED CERTIFICATE ISSUED ON 23/02/07
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-12288bDIRECTOR RESIGNED
2006-02-15AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-08-24363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-16288aNEW SECRETARY APPOINTED
2005-08-16288bSECRETARY RESIGNED
2005-08-16288bDIRECTOR RESIGNED
2005-08-16288aNEW SECRETARY APPOINTED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-02-01288bDIRECTOR RESIGNED
2005-01-18CERTNMCOMPANY NAME CHANGED BREAKTHROUGH TARGET LIMITED CERTIFICATE ISSUED ON 18/01/05
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-08-18287REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 3RD FLOOR KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6QX
2004-08-18363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-08-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-08-28363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-22287REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 6TH FLOOR KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6QX
2003-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-08363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-11-20288bSECRETARY RESIGNED
2001-11-08288aNEW SECRETARY APPOINTED
2001-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-30363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BCN TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BCN TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1996-02-03 Outstanding THE TRUSTEES OF BREAKTHROUGH BREAST CNACER
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BCN TRADING LIMITED

Intangible Assets
Patents
We have not found any records of BCN TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCN TRADING LIMITED
Trademarks
We have not found any records of BCN TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCN TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BCN TRADING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BCN TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCN TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BCN TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.