Company NameBCC Business Gifts Limited
DirectorJohn Henry Charles Sullivan
Company StatusActive
Company Number06452629
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Henry Charles Sullivan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Rutland Road
Wanstead
London
E11 2DY
Secretary NameMr John Henry Charles Sullivan
NationalityEnglish
StatusCurrent
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Rutland Road
Wanstead
London
E11 2DY
Director NameMr Keith David Horton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Great Stoney Park
Chipping Ongar
Essex
CM5 0TH

Contact

Websitebusinessgifts-uk.com
Email address[email protected]
Telephone020 85306169
Telephone regionLondon

Location

Registered AddressLynton House
13 Rutland Road
London
E11 2DY
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London

Shareholders

100 at £1John Henry Sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£831
Cash£5,886
Current Liabilities£15,967

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

13 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
9 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
24 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
6 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
15 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
18 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
15 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Registered office address changed from Bank Chambers 53a High Street Wanstead London E11 2AB to Lynton House 13 Rutland Road London E11 2DY on 24 February 2016 (1 page)
24 February 2016Registered office address changed from Bank Chambers 53a High Street Wanstead London E11 2AB to Lynton House 13 Rutland Road London E11 2DY on 24 February 2016 (1 page)
24 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
20 February 2012Amended accounts made up to 31 March 2011 (7 pages)
20 February 2012Amended accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Termination of appointment of Keith Horton as a director (1 page)
13 May 2010Termination of appointment of Keith Horton as a director (1 page)
20 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
20 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
4 March 2010Director's details changed for John Henry Charles Sullivan on 13 December 2009 (2 pages)
4 March 2010Director's details changed for John Henry Charles Sullivan on 13 December 2009 (2 pages)
4 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 November 2009Annual return made up to 13 December 2008 with a full list of shareholders (10 pages)
6 November 2009Annual return made up to 13 December 2008 with a full list of shareholders (10 pages)
10 February 2009Return made up to 13/12/08; full list of members (4 pages)
10 February 2009Return made up to 13/12/08; full list of members (4 pages)
13 December 2007Incorporation (19 pages)
13 December 2007Incorporation (19 pages)