Blcc Holdings Limited

General information

Name:

Blcc Holdings Ltd

Office Address:

Elfred House Oak Tree Court Mulberry Drive Cardiff Gate Business Park CF23 8RS Cardiff

Number: 06401967

Incorporation date: 2007-10-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blcc Holdings started its business in 2007 as a Private Limited Company registered with number: 06401967. The firm has been active for seventeen years and it's currently active. This company's registered office is situated in Cardiff at Elfred House Oak Tree Court Mulberry Drive. You can also locate this business by the zip code of CF23 8RS. From March 25, 2010 Blcc Holdings Limited is no longer under the name Business Lunch Company Catering. The enterprise's classified under the NACE and SIC code 56210 and their NACE code stands for Event catering activities. Sat, 31st Dec 2022 is the last time when company accounts were filed.

Right now, the company is presided over by a solitary managing director: Christopher P., who was assigned to lead the company in October 2007. Since November 2, 2009 Philip S., had been performing the duties for this company until the resignation three years ago. To help the directors in their tasks, the abovementioned company has been utilizing the skills of Faye P. as a secretary since 2007.

  • Previous company's names
  • Blcc Holdings Limited 2010-03-25
  • Business Lunch Company Catering Limited 2007-10-17

Financial data based on annual reports

Company staff

Christopher P.

Role: Director

Appointed: 17 October 2007

Latest update: 26 February 2024

Faye P.

Role: Secretary

Appointed: 17 October 2007

Latest update: 26 February 2024

People with significant control

Executives who have control over the firm are as follows: Cherrie D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher P. owns 1/2 or less of company shares.

Cherrie D.
Notified on 1 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Philip D.
Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 October 2023
Confirmation statement last made up date 17 October 2022
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 July 2014
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 7 October 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 July 2016
Annual Accounts 20 July 2017
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 20 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Tuesday 17th October 2023 (CS01)
filed on: 22nd, November 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
16
Company Age

Similar companies nearby

Closest companies