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

Bcc (exhibitions) Limited REDHILL


Founded in 1987, Bcc (exhibitions), classified under reg no. 02121341 is an active company. Currently registered at Quartz House RH1 1QX, Redhill the company has been in the business for thirty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 9 directors in the the firm, namely Paul S., James M. and Rebecca M. and others. In addition one secretary - Claire L. - is with the company. At present 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.

Bcc (exhibitions) Limited Address / Contact

Office Address Quartz House
Office Address2 20 Clarendon Road
Town Redhill
Post code RH1 1QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02121341
Date of Incorporation Thu, 9th Apr 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Paul S.

Position: Director

Appointed: 17 October 2023

James M.

Position: Director

Appointed: 12 July 2023

Rebecca M.

Position: Director

Appointed: 15 October 2021

Tony C.

Position: Director

Appointed: 27 January 2020

Darren M.

Position: Director

Appointed: 28 October 2019

Claire L.

Position: Secretary

Appointed: 16 September 2019

Deborah S.

Position: Director

Appointed: 11 April 2018

Paul T.

Position: Director

Appointed: 31 January 2017

Stephen D.

Position: Director

Appointed: 01 August 2013

John O.

Position: Director

Appointed: 15 April 2013

Stan A.

Position: Director

Appointed: 28 October 2019

Resigned: 30 June 2023

Vanessa V.

Position: Director

Appointed: 07 February 2019

Resigned: 17 January 2020

James F.

Position: Director

Appointed: 31 January 2017

Resigned: 07 February 2019

James F.

Position: Secretary

Appointed: 31 January 2017

Resigned: 07 February 2019

Simon H.

Position: Director

Appointed: 05 May 2015

Resigned: 01 April 2018

Steven P.

Position: Director

Appointed: 16 July 2013

Resigned: 09 June 2014

Douglas C.

Position: Director

Appointed: 12 November 2012

Resigned: 07 February 2019

Andrew L.

Position: Director

Appointed: 16 November 2010

Resigned: 17 May 2013

Judith W.

Position: Director

Appointed: 30 June 2009

Resigned: 16 November 2010

Trevor I.

Position: Director

Appointed: 21 January 2008

Resigned: 03 July 2012

Stephen W.

Position: Director

Appointed: 10 October 2007

Resigned: 03 July 2012

Keith H.

Position: Director

Appointed: 24 April 2007

Resigned: 07 February 2019

Kevin D.

Position: Director

Appointed: 03 April 2006

Resigned: 04 August 2016

Mark W.

Position: Director

Appointed: 03 April 2006

Resigned: 30 April 2017

Judith W.

Position: Director

Appointed: 14 June 2005

Resigned: 10 October 2007

Andrew D.

Position: Director

Appointed: 19 January 2004

Resigned: 03 April 2006

John S.

Position: Director

Appointed: 27 October 2003

Resigned: 30 June 2009

Paul P.

Position: Director

Appointed: 27 October 2003

Resigned: 03 April 2006

Richard H.

Position: Director

Appointed: 27 October 2003

Resigned: 27 October 2004

Brian C.

Position: Director

Appointed: 23 October 2001

Resigned: 09 July 2004

Robert B.

Position: Director

Appointed: 31 May 2001

Resigned: 21 January 2008

Martin S.

Position: Director

Appointed: 08 May 2001

Resigned: 03 May 2013

Graham J.

Position: Director

Appointed: 24 January 2001

Resigned: 19 January 2004

Neil N.

Position: Director

Appointed: 30 June 2000

Resigned: 08 May 2001

Douglas S.

Position: Director

Appointed: 30 March 2000

Resigned: 18 January 2001

Andrew H.

Position: Director

Appointed: 29 June 1999

Resigned: 18 July 2003

Bernard M.

Position: Director

Appointed: 05 November 1998

Resigned: 24 December 1999

Nicholas E.

Position: Director

Appointed: 26 September 1997

Resigned: 12 August 1998

Howard P.

Position: Director

Appointed: 17 June 1997

Resigned: 28 March 2000

Peter B.

Position: Director

Appointed: 09 October 1996

Resigned: 07 September 2001

Ian G.

Position: Secretary

Appointed: 08 November 1995

Resigned: 31 January 2017

Sidney I.

Position: Director

Appointed: 15 November 1994

Resigned: 29 June 1999

Terence K.

Position: Director

Appointed: 14 October 1994

Resigned: 31 May 2001

Ian G.

Position: Director

Appointed: 11 January 1994

Resigned: 31 January 2017

Paul M.

Position: Director

Appointed: 11 January 1994

Resigned: 17 October 2023

Peter D.

Position: Director

Appointed: 11 January 1994

Resigned: 02 June 1997

Nigel S.

Position: Secretary

Appointed: 11 January 1994

Resigned: 08 November 1995

Annmarie W.

Position: Director

Appointed: 21 July 1993

Resigned: 11 January 1994

Anne J.

Position: Secretary

Appointed: 21 September 1992

Resigned: 11 January 1994

Thomas T.

Position: Director

Appointed: 21 September 1992

Resigned: 17 June 1997

Terence K.

Position: Director

Appointed: 21 September 1992

Resigned: 11 January 1994

Hazel W.

Position: Director

Appointed: 21 September 1992

Resigned: 15 November 1994

Robert B.

Position: Director

Appointed: 21 September 1992

Resigned: 09 October 1996

William M.

Position: Director

Appointed: 21 September 1992

Resigned: 11 January 1994

Noel O.

Position: Director

Appointed: 21 September 1992

Resigned: 21 July 1993

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Quartz Business Media Limited from Redhill, England. This PSC is categorised as "a limited liability company" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the PSC register is Bcc Ltd that entered Axminster, England as the address. This PSC has a legal form of "a company limited by guarantee", owns 25-50% shares. This PSC owns 25-50% shares.

Quartz Business Media Limited

Quartz House 20 Clarendon Road, Redhill, RH1 1QX, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Register Of Companies (England And Wales)
Registration number 06894834
Notified on 6 April 2016
Nature of control: 25-50% shares

Bcc Ltd

Timberly South Street, Axminster, EX13 5AD, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Register Of Companies (England & Wales)
Registration number 02128175
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand518 952168 752
Current Assets894 826377 659
Debtors375 874208 907
Other Debtors139 16169 490
Other
Corporation Tax Payable1 317678
Creditors856 126336 336
Net Current Assets Liabilities38 70041 323
Other Creditors808 763319 547
Other Taxation Social Security Payable35 84016 111
Trade Creditors Trade Payables10 206 
Trade Debtors Trade Receivables236 713139 417

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 8th, August 2023
Free Download (7 pages)

Company search

Advertisements