BCP CONTRACTS LTD.
WOLVERHAMPTON BCP MANAGEMENT SERVICES LIMITED

Hellopages » West Midlands » Wolverhampton » WV3 0BG
Company number 02882774
Status Active
Incorporation Date 21 December 1993
Company Type Private Limited Company
Address EUROPEAN HOUSE, SALISBURY STREET, WOLVERHAMPTON, WEST MIDLANDS, WV3 0BG
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of BCP CONTRACTS LTD. are www.bcpcontracts.co.uk, and www.bcp-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Bcp Contracts Ltd is a Private Limited Company. The company registration number is 02882774. Bcp Contracts Ltd has been working since 21 December 1993. The present status of the company is Active. The registered address of Bcp Contracts Ltd is European House Salisbury Street Wolverhampton West Midlands Wv3 0bg. . HILL, Louise Jayne is a Secretary of the company. HILL, Paul Christopher is a Director of the company. Secretary HAWTHORN, Barry William has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director HAWTHORN, Barry William has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
HILL, Louise Jayne
Appointed Date: 01 June 2007

Director
HILL, Paul Christopher
Appointed Date: 11 January 1994
63 years old

Resigned Directors

Secretary
HAWTHORN, Barry William
Resigned: 01 June 2007
Appointed Date: 11 January 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 11 January 1994
Appointed Date: 21 December 1993

Director
HAWTHORN, Barry William
Resigned: 01 June 2007
Appointed Date: 11 January 1994
81 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 11 January 1994
Appointed Date: 21 December 1993

Persons With Significant Control

Mr Paul Christopher Hill
Notified on: 17 November 2016
63 years old
Nature of control: Right to appoint and remove directors

Hills Paints Holdings Limited
Notified on: 17 November 2016
Nature of control: Ownership of shares – 75% or more

BCP CONTRACTS LTD. Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

27 Oct 2015
Registered office address changed from European House Salisbury Street Wolverhampton West Midlands Wv3 Org to European House Salisbury Street Wolverhampton West Midlands WV3 0BG on 27 October 2015
27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 57 more events
16 Aug 1994
Accounting reference date notified as 31/01

19 Feb 1994
Secretary resigned;new director appointed

19 Feb 1994
New secretary appointed;director resigned;new director appointed

19 Feb 1994
Registered office changed on 19/02/94 from: 43 lawrence road hove east sussex BN3 5QE

21 Dec 1993
Incorporation

BCP CONTRACTS LTD. Charges

22 January 2010
Debenture
Delivered: 23 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…