Bcsagency Limited

General information

Name:

Bcsagency Ltd

Office Address:

Unit E, Wyvem Court Stanier Way Wyvern Business Park DE21 6BF Derby

Number: 08114892

Incorporation date: 2012-06-21

Dissolution date: 2020-10-13

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was registered in Derby registered with number: 08114892. It was set up in the year 2012. The office of this firm was located at Unit E, Wyvem Court Stanier Way Wyvern Business Park. The postal code for this address is DE21 6BF. This company was dissolved in 2020, meaning it had been active for eight years.

The directors were: Murray C. chosen to lead the company on 2012-06-21 and Robert W. chosen to lead the company in 2012.

Executives who had control over the firm were as follows: Murray C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Robert W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Murray C.

Role: Director

Appointed: 21 June 2012

Latest update: 1 February 2023

Robert W.

Role: Director

Appointed: 21 June 2012

Latest update: 1 February 2023

People with significant control

Murray C.
Notified on 22 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert W.
Notified on 22 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 05 July 2018
Confirmation statement last made up date 21 June 2017
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 30 June 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 27 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70210 : Public relations and communications activities
8
Company Age

Closest Companies - by postcode