Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BC PLANT & TRANSPORT LIMITED
Company Information for

BC PLANT & TRANSPORT LIMITED

Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD,
Company Registration Number
04413428
Private Limited Company
Active

Company Overview

About Bc Plant & Transport Ltd
BC PLANT & TRANSPORT LIMITED was founded on 2002-04-10 and has its registered office in Bolton. The organisation's status is listed as "Active". Bc Plant & Transport Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BC PLANT & TRANSPORT LIMITED
 
Legal Registered Office
Fourth Floor
Unit 5b The Parklands
Bolton
BL6 4SD
Other companies in NP18
 
Telephone07973 424777
 
Previous Names
NICK COOK PLANT HIRE LIMITED21/09/2021
Filing Information
Company Number 04413428
Company ID Number 04413428
Date formed 2002-04-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-04-10
Return next due 2024-04-24
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB793563292  
Last Datalog update: 2024-03-22 16:58:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BC PLANT & TRANSPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BC PLANT & TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN COOK
Company Secretary 2002-04-10
NICHOLAS JOHN COOK
Director 2002-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICH
Director 2006-03-27 2012-01-17
DANIEL EVANS
Director 2002-04-10 2005-11-05
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-04-10 2002-04-10
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-04-10 2002-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN COOK DUNRAVE PLANT SERVICES LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active
NICHOLAS JOHN COOK BRIGHT CIVIL ENGINEERING CONTRACTORS LTD Director 2005-03-22 CURRENT 2005-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-02-09REGISTRATION OF A CHARGE / CHARGE CODE 044134280004
2024-01-03DIRECTOR APPOINTED MR RICHARD ALAN WALSH
2024-01-01REGISTERED OFFICE CHANGED ON 01/01/24 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR England
2023-08-03REGISTRATION OF A CHARGE / CHARGE CODE 044134280002
2023-08-03REGISTRATION OF A CHARGE / CHARGE CODE 044134280003
2023-06-29CESSATION OF JOHN PATRICK WALSH AS A PERSON OF SIGNIFICANT CONTROL
2023-06-29Notification of Buckhurst Group (Holdings) Ltd as a person with significant control on 2023-04-10
2023-05-30Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-05-30Memorandum articles filed
2023-05-2202/05/23 STATEMENT OF CAPITAL GBP 111
2023-05-12CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-04-04Current accounting period extended from 30/04/23 TO 30/06/23
2023-02-14Termination of appointment of Nicholas John Cook on 2022-02-07
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM Ty Isha Farm Llansoar Caerleon Newport Gwent NP18 1LS
2023-02-08DIRECTOR APPOINTED MR JOHN PATRICK WALSH
2023-02-08DIRECTOR APPOINTED MR IAN ANDREW BLOOMFIELD
2023-02-0707/02/23 STATEMENT OF CAPITAL GBP 101
2022-11-1130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044134280001
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19AP01DIRECTOR APPOINTED MR TIM BLAKE
2021-09-21RES15CHANGE OF COMPANY NAME 21/09/21
2021-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2020-11-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25PSC04Change of details for Mr Nicholas John Cook as a person with significant control on 2020-06-25
2020-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE DEE COOK
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-01-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-12-11AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-01-15AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 044134280001
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16AD03Registers moved to registered inspection location of 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0110/04/16 ANNUAL RETURN FULL LIST
2016-04-12AD02Register inspection address changed to 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE
2015-11-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16AR0110/04/15 ANNUAL RETURN FULL LIST
2014-12-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0110/04/14 ANNUAL RETURN FULL LIST
2013-09-25AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0110/04/13 ANNUAL RETURN FULL LIST
2012-12-17AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AR0110/04/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICH
2011-05-10AR0110/04/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/11 FROM Windrush Penyrheol Pontypool NP4 5XS
2010-04-14AR0110/04/10 ANNUAL RETURN FULL LIST
2010-04-14CH01Director's details changed for David Rich on 2010-04-10
2010-02-01AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-02-26AA29/04/08 TOTAL EXEMPTION SMALL
2008-04-25363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-03-03AA29/04/07 TOTAL EXEMPTION SMALL
2007-05-04363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-12363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-05-25288aNEW DIRECTOR APPOINTED
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-14288bDIRECTOR RESIGNED
2005-04-18363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-29363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-10287REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 6 HILLSIDE DRIVE PONTYPOOL TORFAEN NP4 5SF
2003-05-08363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-12-0788(2)RAD 18/11/02--------- £ SI 99@1=99 £ IC 1/100
2002-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-29288bDIRECTOR RESIGNED
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-29287REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2002-04-29288bSECRETARY RESIGNED
2002-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1087623 Active Licenced property: OLDBURY ROAD DUNRAVE HOUSE CWMBRAN GB NP44 3JU. Correspondance address: OLDBURY ROAD DURAVE HOUSE CWMBRAN GB NP44 3JU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BC PLANT & TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BC PLANT & TRANSPORT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-05-01 £ 163,950
Creditors Due Within One Year 2012-05-01 £ 369,067
Provisions For Liabilities Charges 2012-05-01 £ 88,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BC PLANT & TRANSPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 102,083
Current Assets 2012-05-01 £ 372,283
Debtors 2012-05-01 £ 270,200
Fixed Assets 2012-05-01 £ 927,173
Secured Debts 2012-05-01 £ 342,320
Shareholder Funds 2012-05-01 £ 678,439
Tangible Fixed Assets 2012-05-01 £ 927,173

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BC PLANT & TRANSPORT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BC PLANT & TRANSPORT LIMITED owns 1 domain names.

ncplant.co.uk  

Trademarks
We have not found any records of BC PLANT & TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BC PLANT & TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as BC PLANT & TRANSPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BC PLANT & TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BC PLANT & TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BC PLANT & TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.