About

Registered Number: 02487238
Date of Incorporation: 30/03/1990 (34 years ago)
Company Status: Active
Registered Address: Unit 1 Stoke View Business Park, Stoke View Road, Fishponds, Bristol, BS16 3AE

 

Bscl Ltd was founded on 30 March 1990 with its registered office in Bristol, it has a status of "Active". This business has 9 directors listed as Boulton, Nicholas Stephen, Stone, Thomas Michael, Waughman, Simon James, Stone, Anne Patricia, Boulton, Christopher Stephen, Bryant, Lawrence Arthur Reginald, Lewis, John Christopher, Stone, Ian Michael, Winmill, Andrew John. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULTON, Nicholas Stephen 06 April 2017 - 1
STONE, Thomas Michael 06 April 2017 - 1
WAUGHMAN, Simon James 01 August 2004 - 1
BOULTON, Christopher Stephen N/A 15 November 1995 1
BRYANT, Lawrence Arthur Reginald 01 August 2004 28 February 2013 1
LEWIS, John Christopher 23 October 1995 30 May 2007 1
STONE, Ian Michael N/A 15 November 1995 1
WINMILL, Andrew John 23 October 1995 30 March 2020 1
Secretary Name Appointed Resigned Total Appointments
STONE, Anne Patricia N/A 15 November 1995 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
TM01 - Termination of appointment of director 07 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 13 December 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 05 March 2013
RESOLUTIONS - N/A 28 January 2013
RESOLUTIONS - N/A 14 January 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
RESOLUTIONS - N/A 08 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 27 April 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AD01 - Change of registered office address 31 March 2011
AD01 - Change of registered office address 31 March 2011
AA - Annual Accounts 29 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 28 January 2008
288b - Notice of resignation of directors or secretaries 22 December 2007
363a - Annual Return 11 July 2007
395 - Particulars of a mortgage or charge 04 January 2007
AA - Annual Accounts 06 October 2006
AA - Annual Accounts 20 September 2006
363a - Annual Return 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
363s - Annual Return 19 July 2005
395 - Particulars of a mortgage or charge 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2003
363s - Annual Return 19 May 2003
CERTNM - Change of name certificate 11 April 2003
225 - Change of Accounting Reference Date 07 February 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 01 December 2000
288c - Notice of change of directors or secretaries or in their particulars 28 November 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 28 May 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
AA - Annual Accounts 02 December 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 22 May 1996
CERTNM - Change of name certificate 26 January 1996
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
AA - Annual Accounts 18 August 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 19 April 1993
287 - Change in situation or address of Registered Office 20 November 1992
AA - Annual Accounts 09 November 1992
363b - Annual Return 25 June 1992
288 - N/A 20 January 1992
AA - Annual Accounts 25 November 1991
363a - Annual Return 28 April 1991
288 - N/A 27 September 1990
288 - N/A 27 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 July 1990
395 - Particulars of a mortgage or charge 03 May 1990
288 - N/A 04 April 1990
NEWINC - New incorporation documents 30 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal assignment 19 April 2011 Outstanding

N/A

Debenture 03 January 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 21 June 2005 Outstanding

N/A

Single debenture 26 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.