BCL DIRECT LIMITED
WORTHING BC DIRECT LIMITED INTELLIGENT SOURCING INTERNATIONAL LIMITED BC SOURCING LIMITED INTELLIGENT SOURCING LIMITED LUDGATE 382 LIMITED

Hellopages » West Sussex » Worthing » BN11 1QR
Company number 05883980
Status Active
Incorporation Date 21 July 2006
Company Type Private Limited Company
Address AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, ENGLAND, BN11 1QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Peter Edward Johnson on 16 August 2016. The most likely internet sites of BCL DIRECT LIMITED are www.bcldirect.co.uk, and www.bcl-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Angmering Rail Station is 4.9 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bcl Direct Limited is a Private Limited Company. The company registration number is 05883980. Bcl Direct Limited has been working since 21 July 2006. The present status of the company is Active. The registered address of Bcl Direct Limited is Amelia House Crescent Road Worthing West Sussex England Bn11 1qr. . JOHNSON, Penny is a Secretary of the company. JOHNSON, Peter Edward is a Director of the company. Secretary G J LOWE LIMITED has been resigned. Secretary LUDGATE SECRETARIAL SERVICES LTD has been resigned. Director HERNE, Stephen Anthony has been resigned. Director JOHNSON, Penny has been resigned. Director LUDGATE NOMINEES LIMITED has been resigned. Director LUDGATE SECRETARIAL SERVICES LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JOHNSON, Penny
Appointed Date: 14 June 2011

Director
JOHNSON, Peter Edward
Appointed Date: 27 March 2007
60 years old

Resigned Directors

Secretary
G J LOWE LIMITED
Resigned: 14 June 2011
Appointed Date: 27 March 2007

Secretary
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 27 March 2007
Appointed Date: 21 July 2006

Director
HERNE, Stephen Anthony
Resigned: 30 May 2008
Appointed Date: 27 March 2007
74 years old

Director
JOHNSON, Penny
Resigned: 28 October 2010
Appointed Date: 27 March 2007
64 years old

Director
LUDGATE NOMINEES LIMITED
Resigned: 27 March 2007
Appointed Date: 21 July 2006

Director
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 27 March 2007
Appointed Date: 21 July 2006

Persons With Significant Control

Penny Johnson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Peter Edward Johnson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BCL DIRECT LIMITED Events

11 Oct 2016
Confirmation statement made on 7 July 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Director's details changed for Peter Edward Johnson on 16 August 2016
16 Aug 2016
Secretary's details changed for Penny Johnson on 16 August 2016
16 Aug 2016
Registered office address changed from Amelia House Cresent Road Worthing West Sussex BN11 1QR to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 16 August 2016
...
... and 44 more events
05 Apr 2007
New secretary appointed
05 Apr 2007
Secretary resigned;director resigned
05 Apr 2007
Registered office changed on 05/04/07 from: 7 pilgrim street london EC4V 6LB
05 Apr 2007
Accounting reference date extended from 31/07/07 to 31/12/07
21 Jul 2006
Incorporation

BCL DIRECT LIMITED Charges

17 August 2010
Rent deposit deed
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Fairlawn Developments Limited
Description: Initial deposit of £8,252.13 see image for full details.
30 September 2009
Debenture
Delivered: 6 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…