Company Information for BC CAR PARTS LIMITED
UNIT 3 JON DAVEY DRIVE, TRELEIGH INDUSTRIAL ESTATE, REDRUTH, CORNWALL, TR16 4AX,
|
Company Registration Number
09923856
Private Limited Company
Active |
Company Name | |
---|---|
BC CAR PARTS LIMITED | |
Legal Registered Office | |
UNIT 3 JON DAVEY DRIVE TRELEIGH INDUSTRIAL ESTATE REDRUTH CORNWALL TR16 4AX | |
Company Number | 09923856 | |
---|---|---|
Company ID Number | 09923856 | |
Date formed | 2015-12-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 18/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB229572975 |
Last Datalog update: | 2025-01-05 08:38:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SEAN EDWARD RICE |
||
ANDREW LAWREY HOSKING |
||
ANTHONY JAMES RAWSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BCC PARTS LIMITED | Director | 2015-12-18 | CURRENT | 2015-04-28 | Active - Proposal to Strike off | |
TRELEIGH HOLDINGS LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Active | |
HARDMETAL ENGINEERING (CORNWALL) LIMITED | Director | 2003-09-17 | CURRENT | 2003-09-17 | Active | |
WES ENGINEERING SOLUTIONS LIMITED | Director | 1991-05-15 | CURRENT | 1990-05-15 | Active | |
HARDMETAL ENGINEERING (CORNWALL) LIMITED | Director | 2018-04-30 | CURRENT | 2003-09-17 | Active | |
WES ENGINEERING SOLUTIONS LIMITED | Director | 2018-04-30 | CURRENT | 1990-05-15 | Active | |
TRELEIGH HOLDINGS LIMITED | Director | 2018-04-30 | CURRENT | 2014-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/12/24, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES RAWSON | ||
DIRECTOR APPOINTED MR SEAN EDWARD RICE | ||
DIRECTOR APPOINTED MR IAN ARTHUR WEBB | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
DIRECTOR APPOINTED MR JAMES ALEXANDER GAZZARD | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWREY HOSKING | ||
CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | |
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
PSC07 | CESSATION OF ANDREW LAWREY HOSKING AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/18 FROM , C/O Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom | |
AP03 | Appointment of Mr Sean Edward Rice as company secretary on 2018-04-30 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES RAWSON | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/16 TO 31/03/16 | |
CH01 | Director's details changed for Mr Andrew Lawrey Hosking on 2016-08-09 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
|
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 BC CAR PARTS LIMITED
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as BC CAR PARTS LIMITED are:
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. |