Bdc Forecourt Limited LONDON.


Founded in 1984, Bdc Forecourt, classified under reg no. 01814558 is an active company. Currently registered at Business Design Centre 52 Upper Street N1 0QH, London. the company has been in the business for fourty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2013/09/06 Bdc Forecourt Limited is no longer carrying the name City Industrial.

Currently there are 3 directors in the the firm, namely Jack M., Joseph M. and Dominic J.. In addition one secretary - Joseph M. - 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.

Bdc Forecourt Limited Address / Contact

Office Address Business Design Centre 52 Upper Street
Office Address2 Islington Green
Town London.
Post code N1 0QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01814558
Date of Incorporation Wed, 9th May 1984
Industry Non-trading company
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Jack M.

Position: Director

Resigned:

Joseph M.

Position: Director

Appointed: 01 October 2009

Joseph M.

Position: Secretary

Appointed: 01 October 2009

Dominic J.

Position: Director

Appointed: 01 December 1999

Richard E.

Position: Secretary

Appointed: 10 September 2007

Resigned: 17 September 2009

Stuart F.

Position: Secretary

Appointed: 13 December 2004

Resigned: 07 September 2007

Stuart F.

Position: Director

Appointed: 01 December 1999

Resigned: 07 September 2007

Gerald M.

Position: Director

Appointed: 28 December 1991

Resigned: 10 February 1997

Jack M.

Position: Secretary

Appointed: 28 December 1991

Resigned: 13 December 2004

Andrew M.

Position: Director

Appointed: 28 December 1991

Resigned: 20 September 2001

Samuel M.

Position: Director

Appointed: 28 December 1991

Resigned: 18 September 1991

Philip M.

Position: Director

Appointed: 28 December 1991

Resigned: 10 February 1997

Paul M.

Position: Director

Appointed: 28 December 1991

Resigned: 10 February 1997

Golda M.

Position: Director

Appointed: 28 December 1991

Resigned: 30 November 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Joe M. This PSC has significiant influence or control over the company,.

Joe M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

City Industrial September 6, 2013
Fivepark July 19, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 27th, December 2023
Free Download (8 pages)

Company search

Advertisements