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

Bcl Moving Limited MANCHESTER


Bcl Moving started in year 2008 as Private Limited Company with registration number 06648524. The Bcl Moving company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Manchester at Centrepoint Marshall Stevens Way. Postal code: M17 1PP.

The company has 2 directors, namely Michael A., Davinder B.. Of them, Davinder B. has been with the company the longest, being appointed on 26 February 2010 and Michael A. has been with the company for the least time - from 5 April 2019. As of 6 May 2024, there were 2 ex directors - Rodney S., Malcolm H. and others listed below. There were no ex secretaries.

Bcl Moving Limited Address / Contact

Office Address Centrepoint Marshall Stevens Way
Office Address2 Trafford Park
Town Manchester
Post code M17 1PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06648524
Date of Incorporation Wed, 16th Jul 2008
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Michael A.

Position: Director

Appointed: 05 April 2019

Davinder B.

Position: Director

Appointed: 26 February 2010

Rodney S.

Position: Director

Appointed: 26 February 2010

Resigned: 10 October 2018

Malcolm H.

Position: Director

Appointed: 16 July 2008

Resigned: 08 July 2018

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Michael A. The abovementioned PSC has 75,01-100% voting rights. The second one in the PSC register is Malcolm H. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Michael A.

Notified on 1 February 2019
Nature of control: 75,01-100% voting rights

Malcolm H.

Notified on 6 April 2016
Ceased on 8 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth300300300300300300      
Balance Sheet
Cash Bank On Hand     300300300300300300300
Net Assets Liabilities     300300300300300300300
Cash Bank In Hand300300300300300300      
Net Assets Liabilities Including Pension Asset Liability300300300300300300      
Reserves/Capital
Shareholder Funds300300300300300300      
Other
Number Shares Allotted 300300300300300300300300300300300
Par Value Share 11111111111
Share Capital Allotted Called Up Paid300300300300300300      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Monday 25th March 2024
filed on: 4th, April 2024
Free Download (3 pages)

Company search