BCF ACTION LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
BCF ACTION LIMITED is a Private Limited Company from NORTHAMPTON ENGLAND and has the status: Active.
BCF ACTION LIMITED was incorporated 25 years ago on 17/03/1999 and has the registered number: 03734674. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BCF ACTION LIMITED was incorporated 25 years ago on 17/03/1999 and has the registered number: 03734674. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BCF ACTION LIMITED - NORTHAMPTON
This company is listed in the following categories:
56102 - Unlicensed restaurants and cafes
56102 - Unlicensed restaurants and cafes
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
93 FROXHILL CRESCENT
NORTHAMPTON
NN6 9LN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2023 | 22/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL IAN NICE | Secretary | 2017-02-04 | CURRENT | ||
MICHAEL IAN NICE | Apr 1951 | British | Director | 1999-03-17 | CURRENT |
MR LEONARD NICHOLAS DYER | Feb 1957 | British | Director | 2021-03-15 | CURRENT |
MR VERNON JOHN SALMON | Feb 1947 | British | Director | 2011-05-17 | CURRENT |
MRS LYNNE KATHEEN TOPHAM | Sep 1955 | British | Director | 2018-03-22 | CURRENT |
MRS ANGELA RUTH COWLEY | Mar 1963 | British | Director | 2018-03-22 | CURRENT |
MRS DAPHNE DUNCAN | Jun 1956 | British | Director | 2012-01-17 | CURRENT |
MR BERNARD STEPHEN LAWES | Feb 1947 | British | Director | 2011-05-17 UNTIL 2020-04-01 | RESIGNED |
CAROLE ANN WINTLE | Jun 1953 | British | Secretary | 1999-03-17 UNTIL 2000-09-30 | RESIGNED |
JOHN REYNOLDS | Apr 1949 | British | Director | 2000-10-30 UNTIL 2017-02-03 | RESIGNED |
JOHN LEWIS HODGES | Oct 1938 | British | Director | 1999-03-17 UNTIL 2012-01-10 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1999-03-17 UNTIL 1999-03-17 | RESIGNED | ||
JOHN REYNOLDS | Apr 1949 | British | Secretary | 2000-10-30 UNTIL 2017-02-04 | RESIGNED |
IAN NEVILLE REES | Jan 1960 | British | Director | 2002-01-27 UNTIL 2011-05-17 | RESIGNED |
ANDREW JAMES REED | Dec 1961 | British | Director | 1999-03-17 UNTIL 1999-09-30 | RESIGNED |
GRAHAM JOHN MOUSLEY LAWES | Dec 1938 | British | Director | 2005-04-11 UNTIL 2013-12-11 | RESIGNED |
PHILIP KEITH WALTER | May 1951 | British | Director | 1999-03-17 UNTIL 2017-02-03 | RESIGNED |
MRS CHRISTINE ELIZABETH DAVIES | Oct 1948 | British | Director | 2017-02-03 UNTIL 2018-10-01 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1999-03-17 UNTIL 1999-03-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Ian Nice | 2018-11-01 | 4/1951 | Northampton | Ownership of shares 25 to 50 percent |
Mr Vernon John Salmon | 2018-11-01 | 2/1947 | Northampton | Ownership of shares 25 to 50 percent |
Rev Philip Keith Walter | 2016-06-30 - 2018-09-01 | 5/1951 | Northampton | Ownership of shares 25 to 50 percent |
Mr John Lewis Hodges | 2016-06-30 - 2018-09-01 | 10/1938 | Northampton | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2024-01-03 | 31-03-2023 | £11,704 Cash £-711 equity |
Accounts Submission | 2022-12-29 | 31-03-2022 | £9,579 Cash £-1,695 equity |
Accounts Submission | 2021-12-31 | 31-03-2021 | £9,489 Cash £-4,487 equity |
Accounts Submission | 2021-03-16 | 31-03-2020 | £5,533 Cash £-3,958 equity |
Accounts Submission | 2019-12-20 | 31-03-2019 | £10,539 Cash £-3,229 equity |
Accounts Submission | 2018-11-28 | 31-03-2018 | £15,643 Cash £-2,322 equity |
Accounts Submission | 2018-01-02 | 31-03-2017 | £10,504 Cash £-830 equity |
Accounts filed on 31-03-2016 | 2016-12-23 | 31-03-2016 | £8,629 Cash £1,199 equity |
BCF ACTION LIMITED Accounts filed on 31-03-2015 | 2015-12-17 | 31-03-2015 | £7,871 Cash £1,084 equity |
BCF ACTION LIMITED Accounts filed on 31-03-2014 | 2014-12-23 | 31-03-2014 | £9,281 Cash £3,251 equity |