Dublin 11
Dublin
Ireland
Director Name | Mr Antonio Ciampa |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wentworth Drive Bedford MK41 8QA |
Director Name | Concetta Ciampa |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 135 Goldington Road Bedford Bedfordshire MK40 3EL |
Director Name | Guiseppe Antonio Ciampa |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Wigram Close Elstow Bedford Bedfordshire MK42 9PZ |
Director Name | Guiseppe Ciampa |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 135 Goldington Road Bedford Bedfordshire MK40 3EL |
Director Name | Mrs Maria Ciampa |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wentworth Drive Bedford Bedfordshire MK41 8QA |
Secretary Name | Margery Jean West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 January 2005) |
Role | Company Director |
Correspondence Address | 36 The Grove Bedford Bedfordshire MK40 3JW |
Secretary Name | Daniela Maria Ciampa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 July 2014) |
Role | Company Director |
Correspondence Address | 33 Wentworth Drive Bedford Bedfordshire MK41 8QA |
Director Name | Mr Antonio Ciampa |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR |
Director Name | Mr George Forster Carroll |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Enterprise Way Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR |
Director Name | Ms Rosemary Byrne |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2014(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 March 2018) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Unit 3 Kylemore Industrial Estate Killeen Road Dublin 10 Dublin Ireland |
Director Name | Mr Patrick Gerard Hale |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2014(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 March 2018) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Jamestown House Jamestown Business Park Dublin 11 Dublin Ireland |
Director Name | Fc Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 July 2014) |
Correspondence Address | Equipoise House Grove Place Bedford Bedfordshire MK40 3LE |
Website | bcwltd.com |
---|---|
Telephone | 01234 211940 |
Telephone region | Bedford |
Registered Address | Ey More London Place London SE1 2DA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
2.5k at £1 | Fc Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,280,565 |
Gross Profit | £1,090,799 |
Net Worth | £934,458 |
Cash | £576,731 |
Current Liabilities | £318,140 |
Latest Accounts | 31 December 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 October 1979 | Delivered on: 27 November 1982 Satisfied on: 21 February 2014 Persons entitled: Lloyds Bank Limited Classification: Was registered pursuant to an order of count dated 9/11/82 legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H part 52 harrowden road bedford. Fully Satisfied |
---|
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
19 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
30 May 2017 | Termination of appointment of George Forster Carroll as a director on 11 May 2017 (2 pages) |
12 April 2017 | Full accounts made up to 6 July 2016 (19 pages) |
24 November 2016 | Current accounting period shortened from 6 July 2017 to 31 December 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
27 September 2016 | Auditor's resignation (1 page) |
17 September 2016 | Auditor's resignation (1 page) |
4 November 2015 | Full accounts made up to 3 July 2015 (18 pages) |
4 November 2015 | Full accounts made up to 3 July 2015 (18 pages) |
12 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
3 October 2015 | Termination of appointment of Antonio Ciampa as a director on 3 July 2015 (2 pages) |
3 October 2015 | Termination of appointment of Antonio Ciampa as a director on 3 July 2015 (2 pages) |
29 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2014 (19 pages) |
3 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
Statement of capital on 2014-10-03
|
15 September 2014 | Accounts for a small company made up to 6 July 2014 (6 pages) |
29 July 2014 | Previous accounting period shortened from 7 July 2015 to 6 July 2014 (1 page) |
29 July 2014 | Previous accounting period shortened from 7 July 2015 to 6 July 2014 (1 page) |
9 July 2014 | Appointment of Mr Patrick Gerard Hale as a director (2 pages) |
9 July 2014 | Appointment of Ms Rosemary Byrne as a director (2 pages) |
9 July 2014 | Termination of appointment of Daniela Ciampa as a secretary (1 page) |
9 July 2014 | Appointment of Mr Brendan Coakley as a director (2 pages) |
9 July 2014 | Registered office address changed from , Equipoise House, Grove Place, Bedford, MK40 3LE on 9 July 2014 (1 page) |
9 July 2014 | Appointment of Mr George Forster Carroll as a director (2 pages) |
9 July 2014 | Current accounting period extended from 31 January 2015 to 7 July 2015 (1 page) |
9 July 2014 | Registered office address changed from , Equipoise House, Grove Place, Bedford, MK40 3LE on 9 July 2014 (1 page) |
9 July 2014 | Current accounting period extended from 31 January 2015 to 7 July 2015 (1 page) |
9 July 2014 | Termination of appointment of Fc Holdings Limited as a director (1 page) |
25 April 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
21 February 2014 | Satisfaction of charge 1 in full (3 pages) |
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
15 July 2013 | Accounts for a small company made up to 1 February 2013 (7 pages) |
15 July 2013 | Accounts for a small company made up to 1 February 2013 (7 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Accounts for a small company made up to 27 January 2012 (7 pages) |
5 July 2012 | Director's details changed for Mr Antonio Ciampa on 27 June 2012 (2 pages) |
13 February 2012 | Appointment of Mr Antonio Ciampa as a director (2 pages) |
30 January 2012 | Termination of appointment of Guiseppe Ciampa as a director (1 page) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Accounts for a small company made up to 28 January 2011 (7 pages) |
13 October 2010 | Director's details changed for Fc Holdings Limited on 1 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Guiseppe Antonio Ciampa on 1 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Guiseppe Antonio Ciampa on 1 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Fc Holdings Limited on 1 September 2010 (2 pages) |
1 July 2010 | Accounts for a small company made up to 29 January 2010 (7 pages) |
24 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
13 July 2009 | Accounts for a small company made up to 30 January 2009 (7 pages) |
10 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
4 July 2008 | Accounts for a small company made up to 1 February 2008 (7 pages) |
4 July 2008 | Accounts for a small company made up to 1 February 2008 (7 pages) |
25 September 2007 | Return made up to 14/09/07; no change of members (7 pages) |
16 August 2007 | Accounts for a small company made up to 26 January 2007 (7 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (7 pages) |
11 September 2006 | Accounts for a small company made up to 27 January 2006 (7 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Director resigned (1 page) |
7 October 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
26 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
24 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
6 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
7 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
2 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
29 June 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
9 October 2001 | Return made up to 17/09/01; full list of members (7 pages) |
13 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 September 1999 | Return made up to 26/09/99; full list of members
|
14 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
16 November 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
2 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
9 November 1994 | Return made up to 26/09/94; no change of members (6 pages) |
26 May 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
10 December 1993 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
12 November 1993 | Return made up to 26/09/93; full list of members
|
25 October 1993 | Accounts for a small company made up to 31 May 1993 (6 pages) |
6 November 1992 | Accounts for a small company made up to 31 May 1992 (6 pages) |
6 November 1992 | Return made up to 26/09/92; no change of members
|
25 November 1991 | Accounts for a small company made up to 31 May 1991 (6 pages) |
20 November 1991 | Return made up to 26/09/91; no change of members (6 pages) |
26 October 1990 | Return made up to 26/09/90; full list of members (5 pages) |
23 October 1990 | Accounts for a small company made up to 31 May 1990 (8 pages) |
24 October 1989 | Accounts for a small company made up to 31 May 1989 (8 pages) |
24 October 1989 | Return made up to 10/10/89; full list of members (5 pages) |
19 December 1988 | Accounts for a small company made up to 31 May 1988 (3 pages) |
13 December 1988 | Return made up to 28/09/88; full list of members (5 pages) |
15 March 1988 | Return made up to 25/11/87; full list of members (5 pages) |
15 March 1988 | Accounts made up to 31 May 1987 (9 pages) |
22 July 1987 | New director appointed (2 pages) |
30 January 1987 | Return made up to 21/10/86; full list of members (4 pages) |
30 January 1987 | Accounts made up to 31 May 1986 (8 pages) |
27 November 1982 | Particulars of mortgage/charge (4 pages) |