BNC ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 05770652 |
Category | Private Limited Company |
Incorporated | 05 Apr 2006 |
Age | 18 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
BNC ELECTRICAL LIMITED is an active private limited company with number 05770652. It was incorporated 18 years, 1 month, 26 days ago, on 05 April 2006. The company address is Unit 7 Station Road Unit 7 Station Road, Newton Abbot, TQ13 8SA, Devon, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 07 Dec 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Address
Type: AD01
Old address: Unit 7, Station Road Moreton Hampstead Devon TQ13 8SA
Change date: 2022-11-08
New address: Unit 7 Station Road Moretonhampstead Newton Abbot Devon TQ13 8SA
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Change sail address company with old address new address
Date: 23 Mar 2021
Category: Address
Type: AD02
Old address: 7 Union Street Newton Abbot Devon TQ12 2JX United Kingdom
New address: 34 Devon Square Newton Abbot Devon TQ12 2HH
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Change person director company with change date
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-18
Officer name: Mr Barry Neil Coath
Documents
Change person secretary company with change date
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Janet Coath
Change date: 2020-02-18
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Change to a person with significant control
Date: 14 Mar 2019
Action Date: 20 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-20
Psc name: Mr Barry Neil Coath
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Change sail address company with old address new address
Date: 06 Mar 2018
Category: Address
Type: AD02
Old address: 22 Union Street Newton Abbot TQ12 2JS England
New address: 7 Union Street Newton Abbot Devon TQ12 2JX
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Move registers to sail company with new address
Date: 20 Apr 2017
Category: Address
Type: AD03
New address: 22 Union Street Newton Abbot TQ12 2JS
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Change sail address company with new address
Date: 19 Apr 2017
Category: Address
Type: AD02
New address: 22 Union Street Newton Abbot TQ12 2JS
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Change person director company with change date
Date: 18 May 2011
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Neil Coath
Change date: 2010-04-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/07; full list of members
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
285 NORTH HYDE LANE,SOUTHALL,UB2 5TG
Number: | 09984308 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COACH HOUSE (MANAGERS) LIMITED
C/O SAXONS ESTATE AGENTS,WESTON-SUPER-MARE,BS23 1NR
Number: | 01690399 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 CHIDEOCK HILL,COVENTRY,CV3 6LL
Number: | 05191997 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXTRA PERSONNEL LOGISTICS LIMITED
UNIT 5 CONNECT BUSINESS VILLAGE,LIVERPOOL,L5 9PR
Number: | 05015453 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAXON HOUSE,CHELTENHAM,GL52 6QX
Number: | 04291439 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HEADLANDS HOUSE 1 KINGS COURT,KETTERING,NN15 6WJ
Number: | 07120571 |
Status: | ACTIVE |
Category: | Private Limited Company |