About

Registered Number: 04639726
Date of Incorporation: 17/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 5 Crescent East, Thornton Cleveleys, Lancashire, FY5 3LJ

 

Founded in 2003, Bpc Flooring Contractors Ltd has its registered office in Lancashire. This organisation has one director listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Bernard 17 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 29 January 2009
AA - Annual Accounts 19 January 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 24 January 2008
363a - Annual Return 15 February 2007
AA - Annual Accounts 31 January 2007
AA - Annual Accounts 05 February 2006
363a - Annual Return 17 January 2006
363s - Annual Return 20 January 2005
225 - Change of Accounting Reference Date 19 January 2005
AA - Annual Accounts 07 December 2004
395 - Particulars of a mortgage or charge 29 April 2004
363s - Annual Return 23 January 2004
287 - Change in situation or address of Registered Office 29 August 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.