BCS4CARS LIMITED
NORTHAMPTON BARKING CAR SALES LIMITED

Hellopages » Northamptonshire » Northampton » NN5 5JF

Company number 02023570
Status Active
Incorporation Date 28 May 1986
Company Type Private Limited Company
Address 5 GIFFARD COURT, MILLBROOK CLOSE, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5JF
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Second filing of AR01 previously delivered to Companies House made up to 15 October 2015. The most likely internet sites of BCS4CARS LIMITED are www.bcs4cars.co.uk, and www.bcs4cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Bcs4cars Limited is a Private Limited Company. The company registration number is 02023570. Bcs4cars Limited has been working since 28 May 1986. The present status of the company is Active. The registered address of Bcs4cars Limited is 5 Giffard Court Millbrook Close Northampton Northamptonshire Nn5 5jf. . SULLIVAN, Patricia is a Secretary of the company. JONES, Denise is a Director of the company. SULLIVAN, Patricia is a Director of the company. SULLIVAN, Peter Philip is a Director of the company. Secretary SULLIVAN, Irene has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
SULLIVAN, Patricia
Appointed Date: 15 June 1999

Director
JONES, Denise
Appointed Date: 06 April 2015
62 years old

Director
SULLIVAN, Patricia
Appointed Date: 01 September 1998
66 years old

Director

Resigned Directors

Secretary
SULLIVAN, Irene
Resigned: 15 June 1999

Persons With Significant Control

Bcs Corporate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BCS4CARS LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 15 October 2016 with updates
31 May 2016
Second filing of AR01 previously delivered to Companies House made up to 15 October 2015
08 Apr 2016
Change of share class name or designation
27 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 31/05/2016.

...
... and 115 more events
18 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jul 1986
Registered office changed on 18/07/86 from: icc house 110 whitchurch road cardiff CF4 3LY

18 Jul 1986
Registered office changed on 18/07/86 from: icc house, 110 whitchurch road, cardiff, CF4 3LY

10 Jun 1986
Company name changed roundbase LIMITED\certificate issued on 10/06/86

28 May 1986
Certificate of Incorporation

BCS4CARS LIMITED Charges

19 July 1991
Legal charge
Delivered: 31 July 1991
Status: Satisfied on 18 November 2008
Persons entitled: National Westminster Bank PLC
Description: 252 central park road ham london title no egl 158105 and/or…
12 April 1991
Mortgage debenture
Delivered: 17 April 1991
Status: Satisfied on 18 November 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 July 1990
Legal charge
Delivered: 7 July 1990
Status: Satisfied on 18 November 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/a 104 frinton road, east ham, london E6.
15 June 1990
Legal charge
Delivered: 21 June 1990
Status: Satisfied on 18 November 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/a 125 central park road, east ham london E6.
2 June 1989
Legal mortgage
Delivered: 12 June 1989
Status: Satisfied on 18 November 2008
Persons entitled: National Westminster Bank PLC
Description: 30 howards road plaistow london E13 and/or the proceeds of…
11 April 1988
Legal mortgage
Delivered: 27 April 1988
Status: Satisfied on 18 November 2008
Persons entitled: National Westminster Bank PLC
Description: Nine lock up garages on the north east side of st. Bernards…
10 April 1987
Legal charge
Delivered: 22 April 1987
Status: Satisfied on 18 November 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/a 252 central park road, east ham, london.