BCTG LIMITED
EDGBASTON BLACK COUNTRY TRAINING GROUP LIMITED

Hellopages » West Midlands » Birmingham » B15 3BH

Company number 04323196
Status Active
Incorporation Date 15 November 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address J W HINKS CHARTERED ACCOUNTANTS, 19 HIGHFIELD ROAD, EDGBASTON, BIRMINGHAM, B15 3BH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of BCTG LIMITED are www.bctg.co.uk, and www.bctg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Bctg Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04323196. Bctg Limited has been working since 15 November 2001. The present status of the company is Active. The registered address of Bctg Limited is J W Hinks Chartered Accountants 19 Highfield Road Edgbaston Birmingham B15 3bh. . LUTY, Christopher John is a Secretary of the company. LUTY, Christopher John is a Director of the company. PHILLIPS, Alan Eddie is a Director of the company. Director COLBOURNE, Robert has been resigned. Director GOULD, John George has been resigned. Director GRANT, James has been resigned. Director HOLLYOAK, Roy Thomas has been resigned. Director HOLT, Richard John has been resigned. Director LANGHAM, John has been resigned. Director LLEWELLYN, Robert John has been resigned. Director TURNER, Allan James has been resigned. Director WILDING, Rosa has been resigned. Director WILKES, Christine Lesley has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
LUTY, Christopher John
Appointed Date: 15 November 2001

Director
LUTY, Christopher John
Appointed Date: 15 January 2004
60 years old

Director
PHILLIPS, Alan Eddie
Appointed Date: 08 July 2011
76 years old

Resigned Directors

Director
COLBOURNE, Robert
Resigned: 13 February 2002
Appointed Date: 15 November 2001
56 years old

Director
GOULD, John George
Resigned: 29 July 2011
Appointed Date: 15 November 2001
80 years old

Director
GRANT, James
Resigned: 18 July 2006
Appointed Date: 16 January 2003
75 years old

Director
HOLLYOAK, Roy Thomas
Resigned: 31 August 2004
Appointed Date: 15 November 2001
82 years old

Director
HOLT, Richard John
Resigned: 20 December 2001
Appointed Date: 15 November 2001
66 years old

Director
LANGHAM, John
Resigned: 27 July 2007
Appointed Date: 21 October 2004
79 years old

Director
LLEWELLYN, Robert John
Resigned: 20 December 2001
Appointed Date: 15 November 2001
63 years old

Director
TURNER, Allan James
Resigned: 20 December 2001
Appointed Date: 15 November 2001
76 years old

Director
WILDING, Rosa
Resigned: 13 June 2003
Appointed Date: 15 November 2001
80 years old

Director
WILKES, Christine Lesley
Resigned: 20 February 2004
Appointed Date: 15 November 2001
70 years old

Persons With Significant Control

Mr Christopher John Luty
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Alan Eddie Phillips
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

BCTG LIMITED Events

06 Jan 2017
Accounts for a medium company made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 15 November 2016 with updates
21 Dec 2015
Full accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 15 November 2015 no member list
03 Jan 2015
Full accounts made up to 31 March 2014
...
... and 51 more events
26 Feb 2002
Director resigned
07 Jan 2002
Director resigned
07 Jan 2002
Director resigned
07 Jan 2002
Director resigned
15 Nov 2001
Incorporation

BCTG LIMITED Charges

25 September 2013
Charge code 0432 3196 0002
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
31 July 2009
Guarantee & debenture
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…