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

Bce Fund Managers (merseyside) Limited LIVERPOOL


Bce Fund Managers (merseyside) started in year 1996 as Private Limited Company with registration number 03147091. The Bce Fund Managers (merseyside) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Liverpool at Suite 6C, The Plaza. Postal code: L3 9QJ. Since 21st May 1996 Bce Fund Managers (merseyside) Limited is no longer carrying the name Westward Supplies.

The firm has 4 directors, namely Helen P., Mark B. and Marc D. and others. Of them, John W. has been with the company the longest, being appointed on 15 October 2019 and Helen P. has been with the company for the least time - from 11 August 2020. At the moment 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.

Bce Fund Managers (merseyside) Limited Address / Contact

Office Address Suite 6C, The Plaza
Office Address2 100 Old Hall Street
Town Liverpool
Post code L3 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03147091
Date of Incorporation Tue, 16th Jan 1996
Industry Financial intermediation not elsewhere classified
End of financial Year 29th March
Company age 28 years old
Account next due date Fri, 29th Dec 2023 (137 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Helen P.

Position: Director

Appointed: 11 August 2020

Mark B.

Position: Director

Appointed: 06 December 2019

Marc D.

Position: Director

Appointed: 06 December 2019

John W.

Position: Director

Appointed: 15 October 2019

Kanesh K.

Position: Director

Appointed: 15 October 2019

Resigned: 30 June 2022

Geraldine S.

Position: Secretary

Appointed: 05 June 2019

Resigned: 09 November 2020

Geraldine S.

Position: Director

Appointed: 29 April 2019

Resigned: 16 October 2019

Neil A.

Position: Director

Appointed: 29 April 2019

Resigned: 17 October 2019

John O.

Position: Director

Appointed: 17 July 2018

Resigned: 11 August 2020

Elaine O.

Position: Director

Appointed: 06 September 2017

Resigned: 31 December 2019

Andrew R.

Position: Director

Appointed: 25 October 2010

Resigned: 08 August 2016

Lisa G.

Position: Secretary

Appointed: 19 July 2006

Resigned: 17 May 2019

Roy S.

Position: Director

Appointed: 25 February 2005

Resigned: 17 July 2018

Lisa G.

Position: Director

Appointed: 25 February 2005

Resigned: 17 May 2019

Mark F.

Position: Director

Appointed: 14 January 2003

Resigned: 21 January 2010

Dwf Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 May 2002

Resigned: 19 July 2006

Susan W.

Position: Secretary

Appointed: 14 January 2002

Resigned: 02 May 2002

Peter D.

Position: Director

Appointed: 14 August 2001

Resigned: 31 July 2002

Gordon M.

Position: Director

Appointed: 10 June 1996

Resigned: 24 August 2001

William F.

Position: Director

Appointed: 10 June 1996

Resigned: 13 July 2011

Gordon M.

Position: Secretary

Appointed: 10 June 1996

Resigned: 24 August 2001

Rutland Secretaries Limited

Position: Nominee Secretary

Appointed: 16 January 1996

Resigned: 10 June 1996

Rutland Directors Limited

Position: Corporate Nominee Director

Appointed: 16 January 1996

Resigned: 10 June 1996

People with significant control

The register of PSCs who own or control the company includes 1 name. As we established, there is Alliance Fund Managers Limited from Liverpool, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Alliance Fund Managers Limited

2nd Floor, Exchange Court 1 Dale Street, Liverpool, Merseyside, L2 2PP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03099944
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Westward Supplies May 21, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-292023-03-29
Balance Sheet
Current Assets354354354
Debtors354354354
Net Assets Liabilities354354354
Other
Net Current Assets Liabilities354354354
Total Assets Less Current Liabilities354354354

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other
Previous accounting period shortened to 29th March 2022
filed on: 27th, March 2023
Free Download (1 page)

Company search