BCW ENGINEERING LTD
BURNLEY B.C. ENGINEERING LTD

Hellopages » Lancashire » Burnley » BB10 2TP

Company number 04597523
Status Active
Incorporation Date 21 November 2002
Company Type Private Limited Company
Address THE LANCASHIRE DIGITAL TECHNOLOGY CENTRE, BANCROFT ROAD, BURNLEY, LANCASHIRE, BB10 2TP
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Registration of charge 045975230005, created on 30 March 2017; Satisfaction of charge 045975230004 in full. The most likely internet sites of BCW ENGINEERING LTD are www.bcwengineering.co.uk, and www.bcw-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Burnley Manchester Road Rail Station is 1.6 miles; to Burnley Barracks Rail Station is 1.7 miles; to Brierfield Rail Station is 1.9 miles; to Todmorden Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bcw Engineering Ltd is a Private Limited Company. The company registration number is 04597523. Bcw Engineering Ltd has been working since 21 November 2002. The present status of the company is Active. The registered address of Bcw Engineering Ltd is The Lancashire Digital Technology Centre Bancroft Road Burnley Lancashire Bb10 2tp. . WHELAN, Andrew is a Secretary of the company. CASSIE, Alec Gordon Stewart is a Director of the company. WHELAN, Andrew is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BIGGS, Paul has been resigned. Director CASSIE, Trevor has been resigned. Director CORNS, Mark John has been resigned. Director DAVIDSON, Graham Leslie has been resigned. Director GORDON, Keith has been resigned. Director KILFOYLE, Anthony Edward has been resigned. Director MURPHY, Gordon Peter has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
WHELAN, Andrew
Appointed Date: 25 November 2002

Director
CASSIE, Alec Gordon Stewart
Appointed Date: 25 November 2002
70 years old

Director
WHELAN, Andrew
Appointed Date: 25 November 2002
76 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 November 2002
Appointed Date: 21 November 2002

Director
BIGGS, Paul
Resigned: 17 December 2014
Appointed Date: 25 November 2002
62 years old

Director
CASSIE, Trevor
Resigned: 01 June 2013
Appointed Date: 01 January 2007
47 years old

Director
CORNS, Mark John
Resigned: 22 October 2010
Appointed Date: 30 September 2009
56 years old

Director
DAVIDSON, Graham Leslie
Resigned: 31 August 2008
Appointed Date: 18 April 2006
62 years old

Director
GORDON, Keith
Resigned: 01 June 2013
Appointed Date: 18 April 2006
70 years old

Director
KILFOYLE, Anthony Edward
Resigned: 01 June 2013
Appointed Date: 30 September 2009
64 years old

Director
MURPHY, Gordon Peter
Resigned: 01 June 2013
Appointed Date: 30 September 2009
50 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 November 2002
Appointed Date: 21 November 2002

Persons With Significant Control

Bcw Central Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BCW ENGINEERING LTD Events

10 Apr 2017
Full accounts made up to 30 June 2016
30 Mar 2017
Registration of charge 045975230005, created on 30 March 2017
23 Dec 2016
Satisfaction of charge 045975230004 in full
02 Dec 2016
Confirmation statement made on 21 November 2016 with updates
08 Apr 2016
Full accounts made up to 30 June 2015
...
... and 67 more events
09 May 2003
Registered office changed on 09/05/03 from: prince of wales house 2 bleasby street oldham OL4 2AJ
09 May 2003
Ad 25/11/02--------- £ si 2@1=2 £ ic 1/3
26 Nov 2002
Secretary resigned
26 Nov 2002
Director resigned
21 Nov 2002
Incorporation

BCW ENGINEERING LTD Charges

30 March 2017
Charge code 0459 7523 0005
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Lancashire County Developments(Investments) Limited
Description: Contains fixed charge…
1 November 2014
Charge code 0459 7523 0004
Delivered: 19 November 2014
Status: Satisfied on 23 December 2016
Persons entitled: Andrew Whelan
Description: Contains fixed charge…
6 July 2009
Debenture
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 December 2008
Debenture
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
15 December 2006
Debenture
Delivered: 29 December 2006
Status: Satisfied on 22 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…