About

Registered Number: 04263338
Date of Incorporation: 02/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 13, Beaufort Court Roebuck, Way, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8HL

 

Bcl Power Ltd was founded on 02 August 2001 and are based in Milton Keynes in Buckinghamshire, it's status at Companies House is "Active". Bcl Power Ltd is VAT Registered. The company employs 11-20 people. There are 2 directors listed as Abbey, John Stephen William, Jess, Samantha Jane for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBEY, John Stephen William 02 August 2001 - 1
JESS, Samantha Jane 05 September 2001 18 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 16 January 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 04 December 2018
PSC02 - N/A 04 December 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 12 October 2017
RESOLUTIONS - N/A 09 October 2017
CS01 - N/A 07 August 2017
PSC04 - N/A 02 August 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 22 August 2014
RESOLUTIONS - N/A 09 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 09 June 2014
SH08 - Notice of name or other designation of class of shares 09 June 2014
CC04 - Statement of companies objects 09 June 2014
CH01 - Change of particulars for director 22 May 2014
SH06 - Notice of cancellation of shares 30 April 2014
SH03 - Return of purchase of own shares 30 April 2014
SH01 - Return of Allotment of shares 17 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 02 August 2013
SH06 - Notice of cancellation of shares 28 June 2013
SH03 - Return of purchase of own shares 28 June 2013
SH01 - Return of Allotment of shares 07 June 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 13 August 2012
AAMD - Amended Accounts 03 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 06 April 2011
TM02 - Termination of appointment of secretary 20 March 2011
TM01 - Termination of appointment of director 20 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 20 December 2006
287 - Change in situation or address of Registered Office 24 November 2006
363a - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 11 August 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 16 January 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 12 August 2003
395 - Particulars of a mortgage or charge 22 October 2002
363s - Annual Return 30 July 2002
RESOLUTIONS - N/A 25 July 2002
RESOLUTIONS - N/A 25 July 2002
RESOLUTIONS - N/A 25 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2002
AA - Annual Accounts 25 July 2002
225 - Change of Accounting Reference Date 20 May 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 02 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.