Bcp Alpha 2 Limited

General information

Name:

Bcp Alpha 2 Ltd

Office Address:

123 Wharfside Heritage Way WN3 4AW Wigan

Number: 08489449

Incorporation date: 2013-04-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bcp Alpha 2 Limited can be reached at Wigan at 123 Wharfside. Anyone can search for the company by its zip code - WN3 4AW. Bcp Alpha 2's launching dates back to 2013. This enterprise is registered under the number 08489449 and its state is active. The firm's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2022-03-31 is the last time when company accounts were filed.

We have a number of two directors managing this specific limited company at present, including Rahim D. and Nazeem D. who have been carrying out the directors obligations since May 2013. Moreover, the director's tasks are constantly helped with by a secretary - Nazeem D., who joined this limited company in 2014.

Financial data based on annual reports

Company staff

Nazeem D.

Role: Secretary

Appointed: 10 March 2014

Latest update: 9 January 2024

Rahim D.

Role: Director

Appointed: 08 May 2013

Latest update: 9 January 2024

Nazeem D.

Role: Director

Appointed: 15 April 2013

Latest update: 9 January 2024

People with significant control

Executives who control this firm include: Nazeem D. has substantial control or influence over the company. Rahim D. has substantial control or influence over the company. Barrington Capital Partners Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wigan at Heritage Way, WN3 4AW.

Nazeem D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Rahim D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Barrington Capital Partners Limited
Address: 123 Heritage Way, Wigan, WN3 4AW, England
Legal authority Uk Company Law
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-04-15
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 December 2014
Annual Accounts 22/02/2017
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22/02/2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 24/02/2016
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24/02/2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Similar companies nearby

Closest companies