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

BCCB INCORPORATED LIMITED

OFFICE 3 ROMNEY MARSH BUSINESS HUB, MOUNTFIELD ROAD, NEW ROMNEY, KENT, TN28 8LH,
Company Registration Number
05357648
Private Limited Company
Liquidation

Company Overview

About Bccb Incorporated Ltd
BCCB INCORPORATED LIMITED was founded on 2005-02-08 and has its registered office in New Romney. The organisation's status is listed as "Liquidation". Bccb Incorporated Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BCCB INCORPORATED LIMITED
 
Legal Registered Office
OFFICE 3 ROMNEY MARSH BUSINESS HUB
MOUNTFIELD ROAD
NEW ROMNEY
KENT
TN28 8LH
Other companies in BS9
 
Filing Information
Company Number 05357648
Company ID Number 05357648
Date formed 2005-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts GROUP
Last Datalog update: 2024-11-05 18:55:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCCB INCORPORATED 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 BCCB INCORPORATED LIMITED
The following companies were found which have the same name as BCCB INCORPORATED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BCCB INCORPORATED LIMITED 79, GLENVARA PARK, KNOCKLYON, DUBLIN 16. Dissolved Company formed on the 1989-06-27
BCCB INCORPORATED New Jersey Unknown

Company Officers of BCCB INCORPORATED LIMITED

Current Directors
Officer Role Date Appointed
WESTBURY SECRETARIAL SERVICES LIMITED
Company Secretary 2016-05-01
MICHAEL LEO CHARLES GOODMAN
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DICK KWIST
Director 2013-07-04 2016-12-30
THOMAS MATTHEW DONOVAN
Company Secretary 2009-08-05 2016-05-01
FRANCOIS JOSEPH MARIE-AMELIE GERARD DEJARDIN
Director 2013-07-04 2015-06-08
MARK WESTAWAY
Director 2013-01-16 2013-07-04
THOMAS MATTHEW DONOVAN
Director 2005-02-08 2013-01-16
WESTBURY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-02-08 2009-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESTBURY SECRETARIAL SERVICES LIMITED CINIBOM TOPCO LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED CUMBERLAND ENTERPRISES LIMITED Company Secretary 2017-05-05 CURRENT 2001-04-30 Active
WESTBURY SECRETARIAL SERVICES LIMITED CAPSTON LIMITED Company Secretary 2016-05-01 CURRENT 2003-06-03 Active
WESTBURY SECRETARIAL SERVICES LIMITED FDJ INVESTMENTS LIMITED Company Secretary 2015-12-16 CURRENT 2003-12-17 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED ETLOE DEVELOPMENTS LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-14 Dissolved 2017-11-14
WESTBURY SECRETARIAL SERVICES LIMITED W.D.A. INVESTMENTS LIMITED Company Secretary 2015-07-10 CURRENT 2004-02-10 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED SAGESA SPANISH HEALTHCARE RECRUITMENT LIMITED Company Secretary 2015-02-21 CURRENT 2015-02-21 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED CV HEALTHCARE LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Liquidation
WESTBURY SECRETARIAL SERVICES LIMITED ANGLO-EUROPEAN INTERNATIONAL TRADERS LIMITED Company Secretary 2014-10-17 CURRENT 2001-02-22 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED HARRWICH LIMITED Company Secretary 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED FINDON LIMITED Company Secretary 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED CHANE LIMITED Company Secretary 2013-09-12 CURRENT 2001-09-07 Active
WESTBURY SECRETARIAL SERVICES LIMITED IFORD LIMITED Company Secretary 2012-08-06 CURRENT 2000-07-04 Dissolved 2016-05-24
WESTBURY SECRETARIAL SERVICES LIMITED BASEROCK LIMITED Company Secretary 2011-05-11 CURRENT 2011-05-11 Dissolved 2016-11-15
WESTBURY SECRETARIAL SERVICES LIMITED R-MANI LIMITED Company Secretary 2011-03-10 CURRENT 2011-03-10 Liquidation
WESTBURY SECRETARIAL SERVICES LIMITED JORMUND PROPERTIES LIMITED Company Secretary 2011-02-01 CURRENT 2010-09-29 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED HOLLINGBURY LIMITED Company Secretary 2010-08-09 CURRENT 2010-07-15 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED SQUARE SYSTEMS LIMITED Company Secretary 2009-10-01 CURRENT 1995-04-19 Active
WESTBURY SECRETARIAL SERVICES LIMITED TECHNOMEDICAL INVESTMENTS LIMITED Company Secretary 2009-08-28 CURRENT 2006-03-13 Dissolved 2016-09-06
WESTBURY SECRETARIAL SERVICES LIMITED CAMROSE REAL ESTATE LIMITED Company Secretary 2009-02-20 CURRENT 2000-06-23 Dissolved 2016-02-23
WESTBURY SECRETARIAL SERVICES LIMITED KINGSGATE INCORPORATED LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Dissolved 2014-10-14
WESTBURY SECRETARIAL SERVICES LIMITED PEMBROOK REAL ESTATE LIMITED Company Secretary 2006-05-15 CURRENT 1999-09-14 Dissolved 2016-09-06
WESTBURY SECRETARIAL SERVICES LIMITED TOTTENHAM OFFICES & HOUSES LIMITED Company Secretary 2006-05-15 CURRENT 1999-09-14 Active
WESTBURY SECRETARIAL SERVICES LIMITED MURCHSIDE LIMITED Company Secretary 2003-12-17 CURRENT 2003-12-17 Dissolved 2015-02-24
WESTBURY SECRETARIAL SERVICES LIMITED JOHN PEARCE INSURANCE SERVICES LIMITED Company Secretary 2003-10-02 CURRENT 2003-03-13 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED CORSHAM LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Dissolved 2014-05-13
WESTBURY SECRETARIAL SERVICES LIMITED JOHN SPILLER ENTERPRISES LIMITED Company Secretary 2002-08-22 CURRENT 2001-12-06 Dissolved 2015-08-11
WESTBURY SECRETARIAL SERVICES LIMITED MIKE CALDWELL LIMITED Company Secretary 2002-08-22 CURRENT 2002-06-28 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED ETLOE LIMITED Company Secretary 2002-02-01 CURRENT 1964-04-14 Active
WESTBURY SECRETARIAL SERVICES LIMITED JACQUES HAMELLE LIMITED Company Secretary 2001-11-20 CURRENT 2001-11-20 Dissolved 2014-10-14
WESTBURY SECRETARIAL SERVICES LIMITED EASYMEDAL LIMITED Company Secretary 2001-10-11 CURRENT 1992-04-27 Active
WESTBURY SECRETARIAL SERVICES LIMITED JBL EUROPE LIMITED Company Secretary 2001-06-20 CURRENT 2001-06-20 Active
WESTBURY SECRETARIAL SERVICES LIMITED EBCO SYSTEMS LIMITED Company Secretary 2001-05-30 CURRENT 2001-05-14 Active
WESTBURY SECRETARIAL SERVICES LIMITED MORVAN LIMITED Company Secretary 2001-05-08 CURRENT 2001-05-08 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED E=MC2 LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2014-02-04
WESTBURY SECRETARIAL SERVICES LIMITED BEAUFORTE ENTERPRISES LIMITED Company Secretary 2001-02-09 CURRENT 2001-02-09 Active
WESTBURY SECRETARIAL SERVICES LIMITED POWERVENTURE LIMITED Company Secretary 2001-01-01 CURRENT 1987-03-10 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED SHIREBROOK LIMITED Company Secretary 2001-01-01 CURRENT 1983-11-15 Active
WESTBURY SECRETARIAL SERVICES LIMITED EMD COMMERCIAL LTD Company Secretary 2000-11-02 CURRENT 2000-11-02 Active
WESTBURY SECRETARIAL SERVICES LIMITED DJAZZ LIMITED Company Secretary 2000-06-30 CURRENT 2000-04-11 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED ALGORAN LIMITED Company Secretary 2000-03-23 CURRENT 1982-11-10 Active
WESTBURY SECRETARIAL SERVICES LIMITED METALS & MACHINERY INDUSTRIES LIMITED Company Secretary 2000-03-23 CURRENT 1999-08-02 Active
WESTBURY SECRETARIAL SERVICES LIMITED KITTEN FINANCE LIMITED Company Secretary 2000-03-23 CURRENT 1988-01-21 Active
WESTBURY SECRETARIAL SERVICES LIMITED NADEL FINANCE OVERSEAS LIMITED Company Secretary 2000-03-23 CURRENT 1981-11-24 Active
WESTBURY SECRETARIAL SERVICES LIMITED FAIRBAIRN LIMITED Company Secretary 2000-03-20 CURRENT 1982-07-16 Active
WESTBURY SECRETARIAL SERVICES LIMITED EUROLINK FINANCE LTD Company Secretary 2000-03-02 CURRENT 1997-10-17 Dissolved 2016-11-15
WESTBURY SECRETARIAL SERVICES LIMITED WHITECHURCH LIMITED Company Secretary 2000-03-02 CURRENT 1994-10-12 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED TOWER OPTIONS LIMITED Company Secretary 2000-03-02 CURRENT 1995-08-23 Active
WESTBURY SECRETARIAL SERVICES LIMITED MARKETLINE MANAGEMENT CO. LIMITED Company Secretary 2000-03-02 CURRENT 1997-11-25 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED EUROPEAN MANAGEMENT DISTRIBUTION LIMITED Company Secretary 2000-03-02 CURRENT 1994-11-17 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED JOHNSON & WILLIAMS LIMITED Company Secretary 2000-03-02 CURRENT 1997-10-15 Liquidation
WESTBURY SECRETARIAL SERVICES LIMITED GRACE & SIMMS LIMITED Company Secretary 2000-03-02 CURRENT 1997-10-15 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED MARKETSOURCE LIMITED Company Secretary 1999-12-16 CURRENT 1987-02-05 Active
WESTBURY SECRETARIAL SERVICES LIMITED ENTERSAFE LIMITED Company Secretary 1999-12-08 CURRENT 1987-09-15 Active
WESTBURY SECRETARIAL SERVICES LIMITED IMAGEDRIVE LIMITED Company Secretary 1999-12-06 CURRENT 1987-01-05 Active
WESTBURY SECRETARIAL SERVICES LIMITED EAGLE FINANCE LIMITED Company Secretary 1999-12-02 CURRENT 1999-11-30 Active
WESTBURY SECRETARIAL SERVICES LIMITED ROUNDPEG LIMITED Company Secretary 1999-12-01 CURRENT 1997-01-20 Dissolved 2014-05-20
MICHAEL LEO CHARLES GOODMAN ALGORAN LIMITED Director 2017-10-01 CURRENT 1982-11-10 Active
MICHAEL LEO CHARLES GOODMAN ECNP-LPN LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
MICHAEL LEO CHARLES GOODMAN TOTTENHAM OFFICES & HOUSES LIMITED Director 2016-10-01 CURRENT 1999-09-14 Active
MICHAEL LEO CHARLES GOODMAN EAGLE FINANCE LIMITED Director 2016-10-01 CURRENT 1999-11-30 Active
MICHAEL LEO CHARLES GOODMAN EMD COMMERCIAL LTD Director 2016-10-01 CURRENT 2000-11-02 Active
MICHAEL LEO CHARLES GOODMAN GRACE & SIMMS LIMITED Director 2016-10-01 CURRENT 1997-10-15 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN SHIREBROOK LIMITED Director 2016-06-01 CURRENT 1983-11-15 Active
MICHAEL LEO CHARLES GOODMAN BASEROCK LIMITED Director 2016-05-01 CURRENT 2011-05-11 Dissolved 2016-11-15
MICHAEL LEO CHARLES GOODMAN EUROLINK FINANCE LTD Director 2016-05-01 CURRENT 1997-10-17 Dissolved 2016-11-15
MICHAEL LEO CHARLES GOODMAN CAPSTON LIMITED Director 2016-05-01 CURRENT 2003-06-03 Active
MICHAEL LEO CHARLES GOODMAN HOLLINGBURY LIMITED Director 2016-05-01 CURRENT 2010-07-15 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN JORMUND PROPERTIES LIMITED Director 2016-05-01 CURRENT 2010-09-29 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN ANGLO-EUROPEAN INTERNATIONAL TRADERS LIMITED Director 2016-05-01 CURRENT 2001-02-22 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN FINDON LIMITED Director 2016-05-01 CURRENT 2014-06-25 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN WHITECHURCH LIMITED Director 2016-05-01 CURRENT 1994-10-12 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN MARKETLINE MANAGEMENT CO. LIMITED Director 2016-05-01 CURRENT 1997-11-25 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN EUROPEAN MANAGEMENT DISTRIBUTION LIMITED Director 2016-05-01 CURRENT 1994-11-17 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN JOHNSON & WILLIAMS LIMITED Director 2016-05-01 CURRENT 1997-10-15 Liquidation
MICHAEL LEO CHARLES GOODMAN METALS & MACHINERY INDUSTRIES LIMITED Director 2016-05-01 CURRENT 1999-08-02 Active
MICHAEL LEO CHARLES GOODMAN DJAZZ LIMITED Director 2016-05-01 CURRENT 2000-04-11 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN MORVAN LIMITED Director 2016-05-01 CURRENT 2001-05-08 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN JBL EUROPE LIMITED Director 2016-05-01 CURRENT 2001-06-20 Active
MICHAEL LEO CHARLES GOODMAN FDJ INVESTMENTS LIMITED Director 2016-05-01 CURRENT 2003-12-17 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN HARRWICH LIMITED Director 2016-05-01 CURRENT 2014-09-11 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN KITTEN FINANCE LIMITED Director 2016-05-01 CURRENT 1988-01-21 Active
MICHAEL LEO CHARLES GOODMAN NADEL FINANCE OVERSEAS LIMITED Director 2016-05-01 CURRENT 1981-11-24 Active
MICHAEL LEO CHARLES GOODMAN EBCO SYSTEMS LIMITED Director 2016-05-01 CURRENT 2001-05-14 Active
MICHAEL LEO CHARLES GOODMAN WESTBURY SECRETARIAL SERVICES LIMITED Director 1999-11-18 CURRENT 1999-11-18 Active

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
2024-10-18REGISTERED OFFICE CHANGED ON 18/10/24 FROM Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX England
2024-10-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-10-17Appointment of a voluntary liquidator
2024-10-17Voluntary liquidation declaration of solvency
2024-08-17Compulsory strike-off action has been discontinued
2024-08-13FIRST GAZETTE notice for compulsory strike-off
2024-03-02Compulsory strike-off action has been discontinued
2024-02-29CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-09-09Compulsory strike-off action has been suspended
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-02-20CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-17CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2022-02-01Previous accounting period extended from 28/02/21 TO 30/06/21
2022-02-01AA01Previous accounting period extended from 28/02/21 TO 30/06/21
2021-12-21CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-05-18AAFULL ACCOUNTS MADE UP TO 29/02/20
2021-05-18AUDAUDITOR'S RESIGNATION
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-04-16CH04SECRETARY'S DETAILS CHNAGED FOR WESTBURY SECRETARIAL SERVICES LIMITED on 2020-03-06
2020-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/20 FROM 49 High Street Westbury-on-Trym Bristol BS9 3ED
2020-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-06-10AAFULL ACCOUNTS MADE UP TO 28/02/18
2019-05-09AP01DIRECTOR APPOINTED MR FREDERIC GASTON MICHEL LAPORTE
2019-05-09AP01DIRECTOR APPOINTED MR FREDERIC GASTON MICHEL LAPORTE
2018-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERIC GASTON MICHEL LAPORTE
2018-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERIC GASTON MICHEL LAPORTE
2018-12-19PSC07CESSATION OF GERALDINE YVONNE WHITTAKER AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19PSC07CESSATION OF GERALDINE YVONNE WHITTAKER AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-05-16AAFULL ACCOUNTS MADE UP TO 29/02/16
2017-02-11DISS40Compulsory strike-off action has been discontinued
2017-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DICK KWIST
2016-06-22AP04Appointment of Westbury Secretarial Services Limited as company secretary on 2016-05-01
2016-06-22TM02Termination of appointment of Thomas Matthew Donovan on 2016-05-01
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-02AR0106/05/16 ANNUAL RETURN FULL LIST
2016-05-13AP01DIRECTOR APPOINTED MR MICHAEL LEO CHARLES GOODMAN
2015-12-01AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-12-01AAFULL ACCOUNTS MADE UP TO 28/02/14
2015-06-09CH01Director's details changed for Mr Dick Kwist on 2015-06-08
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS JOSEPH MARIE-AMELIE GERARD DEJARDIN
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-06AR0106/05/15 ANNUAL RETURN FULL LIST
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-11AR0108/02/15 ANNUAL RETURN FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 28/02/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-14AR0108/02/14 ANNUAL RETURN FULL LIST
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK WESTAWAY
2013-07-15AP01DIRECTOR APPOINTED MR DICK KWIST
2013-07-08AP01DIRECTOR APPOINTED MR FRANCOIS JOSEPH MARIE-AMELIE GERARD DEJARDIN
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DONOVAN
2013-07-01AP01DIRECTOR APPOINTED MR MARK WESTAWAY
2013-02-11AR0108/02/13 FULL LIST
2012-11-29AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-02-08AR0108/02/12 FULL LIST
2011-12-01AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-02-08AR0108/02/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-07-22AAFULL ACCOUNTS MADE UP TO 28/02/09
2010-02-08AR0108/02/10 FULL LIST
2009-08-06288aSECRETARY APPOINTED THOMAS MATTHEW DONOVAN
2009-08-05288bAPPOINTMENT TERMINATED SECRETARY WESTBURY SECRETARIAL SERVICES LIMITED
2009-02-11363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-09-03AA29/02/08 TOTAL EXEMPTION FULL
2008-02-08363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2007-02-08363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-02-24363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-04-2088(2)RAD 13/04/05--------- £ SI 999@1=999 £ IC 1/1000
2005-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BCCB INCORPORATED 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 BCCB INCORPORATED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BCCB INCORPORATED LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-06-30

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 BCCB INCORPORATED LIMITED

Intangible Assets
Patents
We have not found any records of BCCB INCORPORATED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCCB INCORPORATED LIMITED
Trademarks
We have not found any records of BCCB INCORPORATED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCCB INCORPORATED 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 (70100 - Activities of head offices) as BCCB INCORPORATED LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BCCB INCORPORATED 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 BCCB INCORPORATED 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 BCCB INCORPORATED 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.