About

Registered Number: 04164445
Date of Incorporation: 21/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: ABACUS BUSINESS CONSULTING, Thistledown, Wendlebury, Bicester, Oxfordshire, OX25 2PE

 

Founded in 2001, Bcb Central Ltd has its registered office in Bicester in Oxfordshire, it's status at Companies House is "Active". Williams, Jonathan Paul, Broadhurst, Benjamin Charles, Broadhurst, Stuart Mclaren are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Jonathan Paul 28 February 2018 - 1
BROADHURST, Benjamin Charles 21 February 2001 21 September 2010 1
BROADHURST, Stuart Mclaren 21 February 2001 28 February 2018 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
PSC07 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
TM02 - Termination of appointment of secretary 13 March 2018
AP01 - Appointment of director 13 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 06 March 2016
DISS40 - Notice of striking-off action discontinued 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 21 March 2014
DISS40 - Notice of striking-off action discontinued 05 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 02 March 2012
AD01 - Change of registered office address 02 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 18 November 2010
TM01 - Termination of appointment of director 03 October 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 02 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
363s - Annual Return 15 March 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 21 March 2006
287 - Change in situation or address of Registered Office 05 January 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 07 October 2003
287 - Change in situation or address of Registered Office 28 April 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 06 March 2002
CERTNM - Change of name certificate 04 June 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
NEWINC - New incorporation documents 21 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.