About

Registered Number: 02961798
Date of Incorporation: 24/08/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Creeds Farm, Burrowbridge, Bridgwater, Somerset, TA7 0RZ

 

Established in 1994, Bcs 96 Ltd have registered office in Bridgwater in Somerset, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Martin, Donna Anne, Durden, Louis Anthony, Finn, Sean, Finn, Sean, Parker, Valerie Jane. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURDEN, Louis Anthony 24 August 1994 14 March 1995 1
FINN, Sean 01 November 2000 30 April 2008 1
FINN, Sean 24 August 1994 14 March 1995 1
PARKER, Valerie Jane 01 September 1996 30 April 2008 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Donna Anne 14 March 1995 31 August 1996 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 05 September 2017
CH01 - Change of particulars for director 05 September 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 September 2015
AD01 - Change of registered office address 11 September 2015
AP01 - Appointment of director 11 September 2015
TM01 - Termination of appointment of director 28 April 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 02 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 04 September 2013
AP01 - Appointment of director 22 March 2013
AR01 - Annual Return 07 January 2013
DISS40 - Notice of striking-off action discontinued 05 January 2013
AA - Annual Accounts 04 January 2013
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
TM02 - Termination of appointment of secretary 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 26 August 2009
AAMD - Amended Accounts 23 April 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 10 July 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
225 - Change of Accounting Reference Date 26 June 2008
225 - Change of Accounting Reference Date 07 April 2008
363a - Annual Return 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 August 2007
353 - Register of members 31 August 2007
287 - Change in situation or address of Registered Office 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 24 October 2006
287 - Change in situation or address of Registered Office 25 August 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 06 August 2001
288a - Notice of appointment of directors or secretaries 07 December 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 10 September 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 13 March 1997
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
363s - Annual Return 30 August 1996
AA - Annual Accounts 10 July 1996
395 - Particulars of a mortgage or charge 08 November 1995
363s - Annual Return 25 August 1995
288 - N/A 10 July 1995
288 - N/A 03 April 1995
288 - N/A 03 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1995
288 - N/A 10 November 1994
288 - N/A 10 November 1994
287 - Change in situation or address of Registered Office 10 November 1994
NEWINC - New incorporation documents 24 August 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 06 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.