BCS 96 LIMITED
BRIDGWATER

Hellopages » Somerset » Taunton Deane » TA7 0RZ
Company number 02961798
Status Active
Incorporation Date 24 August 1994
Company Type Private Limited Company
Address CREEDS FARM, BURROWBRIDGE, BRIDGWATER, SOMERSET, TA7 0RZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BCS 96 LIMITED are www.bcs96.co.uk, and www.bcs-96.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Bcs 96 Limited is a Private Limited Company. The company registration number is 02961798. Bcs 96 Limited has been working since 24 August 1994. The present status of the company is Active. The registered address of Bcs 96 Limited is Creeds Farm Burrowbridge Bridgwater Somerset Ta7 0rz. . GILLARD, Neilsen Arthur Lesley is a Director of the company. Secretary MARTIN, Donna Anne has been resigned. Secretary MARTIN, Nicola Sara has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director DURDEN, Louis Anthony has been resigned. Director FINN, Sean has been resigned. Director FINN, Sean has been resigned. Director FINN, Sean has been resigned. Director GILLARD, Nielsen Arthur Lesley has been resigned. Director MARTIN, Nicola Sara has been resigned. Director PARKER, Valerie Jane has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GILLARD, Neilsen Arthur Lesley
Appointed Date: 10 September 2015
57 years old

Resigned Directors

Secretary
MARTIN, Donna Anne
Resigned: 31 August 1996
Appointed Date: 14 March 1995

Secretary
MARTIN, Nicola Sara
Resigned: 05 September 2012
Appointed Date: 01 September 1996

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 24 August 1994
Appointed Date: 24 August 1994

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 24 August 1994
Appointed Date: 24 August 1994

Director
DURDEN, Louis Anthony
Resigned: 14 March 1995
Appointed Date: 24 August 1994
71 years old

Director
FINN, Sean
Resigned: 20 April 2015
Appointed Date: 20 March 2013
62 years old

Director
FINN, Sean
Resigned: 30 April 2008
Appointed Date: 01 November 2000
62 years old

Director
FINN, Sean
Resigned: 14 March 1995
Appointed Date: 24 August 1994
62 years old

Director
GILLARD, Nielsen Arthur Lesley
Resigned: 30 June 1996
Appointed Date: 14 March 1995
57 years old

Director
MARTIN, Nicola Sara
Resigned: 05 September 2012
Appointed Date: 01 July 1995
60 years old

Director
PARKER, Valerie Jane
Resigned: 30 April 2008
Appointed Date: 01 September 1996
48 years old

Persons With Significant Control

Mr Neilsen Arthur Lesley Gillard
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

BCS 96 LIMITED Events

19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 22 August 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2

11 Sep 2015
Registered office address changed from Lyng Farm, Burrowbridge Bridgwater Somerset TA7 0RB to Creeds Farm Burrowbridge Bridgwater Somerset TA7 0RZ on 11 September 2015
...
... and 68 more events
03 Apr 1995
Accounting reference date notified as 31/12
10 Nov 1994
Director resigned;new director appointed

10 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

10 Nov 1994
Registered office changed on 10/11/94 from: 181 newfoundland road bristol BS2 9LU

24 Aug 1994
Incorporation

BCS 96 LIMITED Charges

6 November 1995
Fixed and floating charge
Delivered: 8 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…