B.C.L. (BIRMINGHAM) LTD.
NR COVENTRY

Hellopages » West Midlands » Solihull » CV7 7LJ

Company number 03047216
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address MOULDINGS GREEN KENILWORTH ROAD, MERIDEN, NR COVENTRY, WARWICKSHIRE, CV7 7LJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Termination of appointment of Natasha Taroni as a director on 13 February 2017; Termination of appointment of Andrew James Gibbins as a director on 13 February 2017. The most likely internet sites of B.C.L. (BIRMINGHAM) LTD. are www.bclbirmingham.co.uk, and www.b-c-l-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. B C L Birmingham Ltd is a Private Limited Company. The company registration number is 03047216. B C L Birmingham Ltd has been working since 19 April 1995. The present status of the company is Active. The registered address of B C L Birmingham Ltd is Mouldings Green Kenilworth Road Meriden Nr Coventry Warwickshire Cv7 7lj. The company`s financial liabilities are £22.83k. It is £18.41k against last year. And the total assets are £57.29k, which is £23.77k against last year. Secretary BODEN, Gordon Barry has been resigned. Secretary GIBBINS, Andrew James has been resigned. Secretary GIBBINS, Andrew James has been resigned. Secretary GIBBINS, Maureen Louise has been resigned. Secretary GIBBINS, Maureen Louise has been resigned. Secretary ROSS, Nicola Jayne has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director BIDMEAD, John Richard has been resigned. Director BODEN, Gordon Barry has been resigned. Director ENSOR, Leigh has been resigned. Director GIBBINS, Andrew James has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director TARONI, Natasha has been resigned. The company operates in "Other business support service activities n.e.c.".


b.c.l. (birmingham) Key Finiance

LIABILITIES £22.83k
+416%
CASH n/a
TOTAL ASSETS £57.29k
+70%
All Financial Figures

Resigned Directors

Secretary
BODEN, Gordon Barry
Resigned: 08 January 2000
Appointed Date: 19 April 1995

Secretary
GIBBINS, Andrew James
Resigned: 18 March 2011
Appointed Date: 11 March 2004

Secretary
GIBBINS, Andrew James
Resigned: 26 October 2001
Appointed Date: 08 January 2001

Secretary
GIBBINS, Maureen Louise
Resigned: 13 February 2017
Appointed Date: 18 March 2011

Secretary
GIBBINS, Maureen Louise
Resigned: 30 September 2008
Appointed Date: 03 January 2006

Secretary
ROSS, Nicola Jayne
Resigned: 11 March 2004
Appointed Date: 01 October 2001

Nominee Secretary
SCOTT, Stephen John
Resigned: 19 April 1995
Appointed Date: 19 April 1995

Director
BIDMEAD, John Richard
Resigned: 12 September 2001
Appointed Date: 19 April 1995
78 years old

Director
BODEN, Gordon Barry
Resigned: 20 October 1999
Appointed Date: 19 April 1995
85 years old

Director
ENSOR, Leigh
Resigned: 04 June 1996
Appointed Date: 29 January 1996
70 years old

Director
GIBBINS, Andrew James
Resigned: 13 February 2017
Appointed Date: 19 April 1995
69 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 19 April 1995
Appointed Date: 19 April 1995
74 years old

Director
TARONI, Natasha
Resigned: 13 February 2017
Appointed Date: 11 March 2004
50 years old

Persons With Significant Control

Hanborough Enterprises Limited
Notified on: 13 February 2017
Nature of control: Ownership of shares – 75% or more

B.C.L. (BIRMINGHAM) LTD. Events

16 May 2017
Confirmation statement made on 19 April 2017 with updates
16 May 2017
Termination of appointment of Natasha Taroni as a director on 13 February 2017
16 May 2017
Termination of appointment of Andrew James Gibbins as a director on 13 February 2017
16 May 2017
Termination of appointment of Maureen Louise Gibbins as a secretary on 13 February 2017
18 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

...
... and 74 more events
04 May 1995
New director appointed
04 May 1995
New director appointed
04 May 1995
Accounting reference date notified as 31/03
04 May 1995
Registered office changed on 04/05/95 from: 52 mucklow hill halesowen west midlands B62 8BL
19 Apr 1995
Incorporation

B.C.L. (BIRMINGHAM) LTD. Charges

14 September 2001
Debenture
Delivered: 21 September 2001
Status: Satisfied on 22 February 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…