Company NameBc Warehouses Limited
DirectorsRobert James Willis and Chloe Ann Willis
Company StatusActive
Company Number07906754
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert James Willis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMiss Chloe Ann Willis
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN

Location

Registered AddressC/O Able & Young Ltd, Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Chloe Ann Gehlcken
50.00%
Ordinary
1 at £1Robert James Willis
50.00%
Ordinary

Financials

Year2014
Net Worth£3,097
Cash£30,703
Current Liabilities£30,597

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

3 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
24 January 2023Director's details changed for Mr Robert James Willis on 24 January 2023 (2 pages)
24 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
24 January 2023Director's details changed for Miss Chloe Ann Willis on 1 January 2023 (2 pages)
18 January 2023Change of details for Chloe Ann Willis as a person with significant control on 11 January 2023 (2 pages)
13 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
17 February 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
21 September 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
21 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
7 October 2020Director's details changed for Miss Chloe Ann Gehlcken on 1 August 2016 (2 pages)
7 October 2020Change of details for Chloe Ann Gehlcken as a person with significant control on 1 August 2016 (2 pages)
17 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
16 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
26 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
15 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
10 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
18 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
14 September 2016Registered office address changed from C/O Ashferns Restmor Way Wallington Surrey SM6 7AH England to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page)
14 September 2016Registered office address changed from C/O Ashferns Restmor Way Wallington Surrey SM6 7AH England to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page)
12 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(4 pages)
14 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(4 pages)
24 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 October 2015Registered office address changed from 1 Vincent Square London SW1P 2PN to C/O Ashferns Restmor Way Wallington Surrey SM6 7AH on 24 October 2015 (1 page)
24 October 2015Registered office address changed from 1 Vincent Square London SW1P 2PN to C/O Ashferns Restmor Way Wallington Surrey SM6 7AH on 24 October 2015 (1 page)
24 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
12 January 2012Incorporation (27 pages)
12 January 2012Incorporation (27 pages)