Active
Company Information for BCOMP 517 LIMITED
C/O MILSTED LANGDON LLP, 46-48 EAST SMITHFIELD, LONDON, E1W 1AW,
|
Company Registration Number
11018247
Private Limited Company
Active |
Company Name | |
---|---|
BCOMP 517 LIMITED | |
Legal Registered Office | |
C/O MILSTED LANGDON LLP 46-48 EAST SMITHFIELD LONDON E1W 1AW | |
Company Number | 11018247 | |
---|---|---|
Company ID Number | 11018247 | |
Date formed | 2017-10-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | ||
Return next due | 14/11/2018 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 15:37:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD STEPHEN MCNALLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN CLARE MCNALLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BCOMP 520 LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
BCOMP 519 LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active - Proposal to Strike off | |
BCOMP 516 LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Liquidation | |
HEINGHEST LTD | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
CRAUFURD STAINLESS STEEL CO.LIMITED | Director | 1993-01-23 | CURRENT | 1957-05-06 | Active | |
CRAUFURD FINANCE CO LIMITED | Director | 1993-01-23 | CURRENT | 1977-11-29 | Active - Proposal to Strike off | |
CENTRELINE PROPERTIES (EGHAM) LIMITED | Director | 1993-01-23 | CURRENT | 1962-07-05 | Active | |
CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED | Director | 1993-01-23 | CURRENT | 1977-08-09 | Active | |
CRAUFURD FLARES INTERNATIONAL LIMITED | Director | 1993-01-21 | CURRENT | 1963-10-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
DIRECTOR APPOINTED REBECCA LUCY MCNALLY | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN MCNALLY | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
Administrative restoration application | ||
CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
RES01 | ADOPT ARTICLES 30/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/19 FROM Bpe Solicitors Llp St. James' House St. James' Square Cheltenham Gloucestershire GL50 3PR United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES | |
LATEST SOC | 11/01/18 STATEMENT OF CAPITAL;GBP 4006 | |
SH01 | 08/01/18 STATEMENT OF CAPITAL GBP 4006 | |
PSC07 | CESSATION OF RICHARD STEPHEN MCNALLY AS A PSC | |
PSC07 | CESSATION OF HELEN CLARE MCNALLY AS A PSC | |
PSC02 | Notification of Bcomp 520 Limited as a person with significant control on 2018-01-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN CLARE MCNALLY | |
LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
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 BCOMP 517 LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BCOMP 517 LIMITED are:
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. |