BCO INVESTMENTS LIMITED
MEXBOROUGH

Hellopages » South Yorkshire » Rotherham » S64 8AP

Company number 06040426
Status Active
Incorporation Date 3 January 2007
Company Type Private Limited Company
Address 39/43 BRIDGE STREET, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE, S64 8AP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registration of charge 060404260001, created on 9 May 2017; Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BCO INVESTMENTS LIMITED are www.bcoinvestments.co.uk, and www.bco-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Bco Investments Limited is a Private Limited Company. The company registration number is 06040426. Bco Investments Limited has been working since 03 January 2007. The present status of the company is Active. The registered address of Bco Investments Limited is 39 43 Bridge Street Swinton Mexborough South Yorkshire S64 8ap. . SMALLMAN, Mark Andrew is a Secretary of the company. BREARLEY, Alexander Harold is a Director of the company. COTTON, Alan Richard is a Director of the company. HESSELDEN, John Paul is a Director of the company. RACE, Michael John is a Director of the company. SMALLMAN, Mark Andrew is a Director of the company. Secretary MACKINDER, Gavin John has been resigned. Secretary RAYNER, Joanne has been resigned. Director BREARLEY, Giles Harold has been resigned. Director MACKINDER, Gavin John has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
SMALLMAN, Mark Andrew
Appointed Date: 31 March 2009

Director
BREARLEY, Alexander Harold
Appointed Date: 06 April 2011
45 years old

Director
COTTON, Alan Richard
Appointed Date: 13 April 2007
48 years old

Director
HESSELDEN, John Paul
Appointed Date: 01 March 2007
56 years old

Director
RACE, Michael John
Appointed Date: 31 March 2009
53 years old

Director
SMALLMAN, Mark Andrew
Appointed Date: 01 March 2007
54 years old

Resigned Directors

Secretary
MACKINDER, Gavin John
Resigned: 31 March 2009
Appointed Date: 01 March 2007

Secretary
RAYNER, Joanne
Resigned: 01 March 2007
Appointed Date: 03 January 2007

Director
BREARLEY, Giles Harold
Resigned: 13 August 2015
Appointed Date: 01 March 2007
70 years old

Director
MACKINDER, Gavin John
Resigned: 31 March 2009
Appointed Date: 03 January 2007
64 years old

Persons With Significant Control

Mr Mark Andrew Smallman
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors

Mr Alexander Harold Brearley
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Richard Cotton
Notified on: 6 April 2016
48 years old
Nature of control: Right to appoint and remove directors

Mr John Paul Hesselden
Notified on: 6 April 2016
56 years old
Nature of control: Right to appoint and remove directors

Mr Michael John Race
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

BCO INVESTMENTS LIMITED Events

10 May 2017
Registration of charge 060404260001, created on 9 May 2017
05 Jan 2017
Confirmation statement made on 3 January 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 355

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 32 more events
19 Mar 2007
Secretary resigned
19 Mar 2007
Accounting reference date extended from 31/01/08 to 31/03/08
19 Mar 2007
Ad 01/03/07--------- £ si 499@1=499 £ ic 1/500
19 Mar 2007
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

03 Jan 2007
Incorporation

BCO INVESTMENTS LIMITED Charges

9 May 2017
Charge code 0604 0426 0001
Delivered: 10 May 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…