You are here: bizstats.co.uk > a-z index > B list > BC list

Bcd Travel Uk Limited LONDON


Founded in 2006, Bcd Travel Uk, classified under reg no. 05684085 is an active company. Currently registered at 6th Floor, Broad Street House EC2M 1GT, London the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2006/03/21 Bcd Travel Uk Limited is no longer carrying the name Alnery No. 2572.

Currently there are 2 directors in the the firm, namely Laura E. and Michele L.. In addition one secretary - Laura E. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bcd Travel Uk Limited Address / Contact

Office Address 6th Floor, Broad Street House
Office Address2 55 Old Broad Street
Town London
Post code EC2M 1GT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05684085
Date of Incorporation Mon, 23rd Jan 2006
Industry Travel agency activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Laura E.

Position: Director

Appointed: 22 November 2022

Laura E.

Position: Secretary

Appointed: 23 September 2010

Michele L.

Position: Director

Appointed: 06 July 2006

Clive G.

Position: Secretary

Appointed: 22 July 2008

Resigned: 23 September 2010

Clive G.

Position: Director

Appointed: 06 July 2006

Resigned: 27 August 2012

Michael B.

Position: Director

Appointed: 21 March 2006

Resigned: 19 April 2006

Michael W.

Position: Director

Appointed: 21 March 2006

Resigned: 01 September 2022

Ralph M.

Position: Director

Appointed: 21 March 2006

Resigned: 22 July 2008

Ralph M.

Position: Secretary

Appointed: 21 March 2006

Resigned: 22 July 2008

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 23 January 2006

Resigned: 21 March 2006

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 23 January 2006

Resigned: 21 March 2006

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 23 January 2006

Resigned: 21 March 2006

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is John V. This PSC has significiant influence or control over this company,.

John V.

Notified on 6 April 2016
Ceased on 4 March 2022
Nature of control: significiant influence or control

Company previous names

Alnery No. 2572 March 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand1 8541 391 841
Current Assets17 612 8017 924 001
Debtors17 610 9476 532 160
Net Assets Liabilities13 738 62223 428 451
Other Debtors17 610 9476 532 160
Other
Accrued Liabilities Deferred Income17 71750 391
Administrative Expenses9 708 73319 486 447
Bank Borrowings Overdrafts36 000 00036 000 000
Creditors23 343 97411 792 760
Fixed Assets70 397 35964 861 796
Interest Payable Similar Charges Finance Costs997 274868 308
Investments Fixed Assets70 397 35964 861 796
Net Current Assets Liabilities-5 731 173-3 868 759
Operating Profit Loss1 291 26710 367 424
Other Creditors23 326 25711 742 369
Other Operating Income11 000 00029 853 871
Profit Loss On Ordinary Activities After Tax511 3869 689 829
Profit Loss On Ordinary Activities Before Tax293 9939 499 116
Tax Tax Credit On Profit Or Loss On Ordinary Activities217 393190 713
Total Assets Less Current Liabilities64 666 18660 993 037

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 18th, August 2023
Free Download (21 pages)

Company search