B.C.B. LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 4TS

Company number 00473114
Status Active
Incorporation Date 21 September 1949
Company Type Private Limited Company
Address UNIT 18 EYNCOURT ROAD, WOODSIDE INDUSTRIAL ESTATE, DUNSTABLE, BEDFORDSHIRE, ENGLAND, LU5 4TS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Registered office address changed from 15-17 the Garrick Centre Irving Way London NW9 6AQ to 1st Floor, Unit 3 Technology Park, Colindeep Lane London NW9 6BX on 31 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of B.C.B. LIMITED are www.bcb.co.uk, and www.b-c-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and one months. B C B Limited is a Private Limited Company. The company registration number is 00473114. B C B Limited has been working since 21 September 1949. The present status of the company is Active. The registered address of B C B Limited is Unit 18 Eyncourt Road Woodside Industrial Estate Dunstable Bedfordshire England Lu5 4ts. . FROOMBERG, Barbara Helen is a Secretary of the company. FROOM BERG, Robert Joseph is a Director of the company. FROOMBERG, Barbara Helen is a Director of the company. Secretary HOWELL, Andrew Rhys has been resigned. Secretary HOWELL, Lynne has been resigned. Director HOWELL, Lynne has been resigned. Director HOWELL, Simon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FROOMBERG, Barbara Helen
Appointed Date: 03 August 2003

Director
FROOM BERG, Robert Joseph
Appointed Date: 03 August 2003
60 years old

Director
FROOMBERG, Barbara Helen
Appointed Date: 03 August 2003
90 years old

Resigned Directors

Secretary
HOWELL, Andrew Rhys
Resigned: 13 December 1994

Secretary
HOWELL, Lynne
Resigned: 03 August 2003
Appointed Date: 13 December 1994

Director
HOWELL, Lynne
Resigned: 03 August 2003

Director
HOWELL, Simon
Resigned: 03 August 2003
69 years old

Persons With Significant Control

Safety First Aid Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B.C.B. LIMITED Events

06 Feb 2017
Accounts for a dormant company made up to 31 July 2016
31 Jan 2017
Registered office address changed from 15-17 the Garrick Centre Irving Way London NW9 6AQ to 1st Floor, Unit 3 Technology Park, Colindeep Lane London NW9 6BX on 31 January 2017
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 121

14 Nov 2015
Accounts for a dormant company made up to 31 July 2015
...
... and 100 more events
09 May 1986
Full accounts made up to 31 March 1984

30 Oct 1982
Annual return made up to 15/08/81
29 Oct 1982
Accounts made up to 31 March 1982
29 Oct 1982
Annual return made up to 26/10/82
21 Sep 1949
Incorporation

B.C.B. LIMITED Charges

3 August 2004
All assets debenture
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: A fixed charge upon all stocks, shares and securities…
3 March 1987
Debenture
Delivered: 11 March 1987
Status: Satisfied on 22 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1984
Gurantee & debenture
Delivered: 5 November 1984
Status: Satisfied on 22 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1979
Charge
Delivered: 6 March 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 2 moorland rd, splott, cardiff wa 113959.