B.C. & T. CONSULTANTS LIMITED
KIRKLEATHAM BUSINESS PARK

Hellopages » North Yorkshire » Redcar and Cleveland » TS10 5SH

Company number 02056951
Status Active
Incorporation Date 22 September 1986
Company Type Private Limited Company
Address OFFICE 314 THE INNOVATION CENTRE, VIENNA COURT, KIRKLEATHAM BUSINESS PARK, REDCAR, TS10 5SH
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 750 . The most likely internet sites of B.C. & T. CONSULTANTS LIMITED are www.bctconsultants.co.uk, and www.b-c-t-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Saltburn Rail Station is 4.6 miles; to Middlesbrough Rail Station is 6 miles; to Kildale Rail Station is 8.1 miles; to Battersby Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B C T Consultants Limited is a Private Limited Company. The company registration number is 02056951. B C T Consultants Limited has been working since 22 September 1986. The present status of the company is Active. The registered address of B C T Consultants Limited is Office 314 The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Ts10 5sh. . BENNETT, Lisa is a Secretary of the company. LLOYD JONES, Gareth is a Director of the company. LLOYD JONES, Lisa Michelle is a Director of the company. Secretary DIXON, Lesley Sharon has been resigned. Director BIRDSALL, Elizabeth has been resigned. Director BIRDSALL, Richard Ogden has been resigned. Director CAMPBELL, Linda has been resigned. Director CAMPBELL, Ronald Leonard has been resigned. Director HARRISON, Deborah has been resigned. Director HARRISON, Timothy Robert has been resigned. Director THOMPSON, Donald Mason has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
BENNETT, Lisa
Appointed Date: 20 December 2004

Director
LLOYD JONES, Gareth
Appointed Date: 08 December 2000
56 years old

Director
LLOYD JONES, Lisa Michelle
Appointed Date: 20 December 2004
54 years old

Resigned Directors

Secretary
DIXON, Lesley Sharon
Resigned: 20 December 2004

Director
BIRDSALL, Elizabeth
Resigned: 20 December 2004
77 years old

Director
BIRDSALL, Richard Ogden
Resigned: 20 December 2004
79 years old

Director
CAMPBELL, Linda
Resigned: 12 February 2010
76 years old

Director
CAMPBELL, Ronald Leonard
Resigned: 12 February 2010
79 years old

Director
HARRISON, Deborah
Resigned: 20 December 2004
Appointed Date: 01 December 1997
64 years old

Director
HARRISON, Timothy Robert
Resigned: 20 December 2004
72 years old

Director
THOMPSON, Donald Mason
Resigned: 31 May 1995
95 years old

Persons With Significant Control

Mr Gareth Lloyd-Jones
Notified on: 21 December 2016
56 years old
Nature of control: Ownership of shares – 75% or more

B.C. & T. CONSULTANTS LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 750

29 Jul 2015
Total exemption small company accounts made up to 30 November 2014
16 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 750

...
... and 97 more events
24 Oct 1986
Accounting reference date notified as 01/11

25 Sep 1986
Registered office changed on 25/09/86 from: 84 temple chambers temple avenue london EC4Y ohp

25 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Sep 1986
Incorporation
22 Sep 1986
Certificate of Incorporation

B.C. & T. CONSULTANTS LIMITED Charges

7 March 2000
Legal charge
Delivered: 15 March 2000
Status: Satisfied on 27 April 2005
Persons entitled: Barclays Bank PLC
Description: Land at byland road whitby north yorkshire t/no.NYK225339.
7 March 2000
Legal charge
Delivered: 14 March 2000
Status: Satisfied on 27 April 2005
Persons entitled: Barclays Bank PLC
Description: Land on the north side of byland road,whitby,north…
20 October 1988
Legal charge
Delivered: 26 October 1988
Status: Satisfied on 27 April 2005
Persons entitled: Barclays Bank PLC
Description: Arundel howe slakesby road whitby north yorkshire.
17 December 1986
Debenture
Delivered: 23 December 1986
Status: Satisfied on 17 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…