Company NameBCL Moving Limited
DirectorsDavinder Pal Singh Bedi and Michael Jonathan Andrews
Company StatusActive
Company Number06648524
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Davinder Pal Singh Bedi
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(1 year, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleFinancial Director
Country of ResidenceCyprus
Correspondence Address17 Hestiades Greens
Aphrodite Hills
Kouklia
Paphos
8509
Director NameMr Michael Jonathan Andrews
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(10 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Tallow Way
Irlam
Manchester
M44 6RJ
Director NameMr Malcolm Halley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Primrose Cottages
Brickkiln Row
Bowdon
Cheshire
WA14 3EL
Director NameMr Rodney Karl Seeland
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Primrose Cottages Brick Kiln Row
Bowdon
Altrincham
Cheshire
WA14 3EL

Contact

Websitewww.bclmoving.co.uk

Location

Registered AddressUnit 4 Tallow Way
Irlam
Manchester
M44 6RJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

220 at £1Mr Malcolm Halley
73.33%
Ordinary
40 at £1Davinder Pal Singh Bedi
13.33%
Ordinary
40 at £1Rodney Seeland
13.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
24 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
11 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
5 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
23 October 2020Director's details changed for Mr Michael Jonathan Andrews on 1 October 2020 (2 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 April 2019Appointment of Mr Michael Jonathan Andrews as a director on 5 April 2019 (2 pages)
5 April 2019Registered office address changed from 2 Primrose Cottages Brick Kiln Row Bowdon Altrincham Cheshire WA14 3EL to Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP on 5 April 2019 (1 page)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
2 April 2019Notification of Michael Andrews as a person with significant control on 1 February 2019 (2 pages)
2 April 2019Cessation of Malcolm Halley as a person with significant control on 8 August 2018 (1 page)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
17 October 2018Termination of appointment of Rodney Karl Seeland as a director on 10 October 2018 (1 page)
21 September 2018Termination of appointment of Malcolm Halley as a director on 8 July 2018 (1 page)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
23 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 300
(5 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 300
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (5 pages)
9 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
27 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
24 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
8 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
1 March 2010Appointment of Mr Rodney Karl Seeland as a director (2 pages)
1 March 2010Appointment of Mr Rodney Karl Seeland as a director (2 pages)
27 February 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 300
(2 pages)
27 February 2010Appointment of Mr Davinder Pal Singh Bedi as a director (2 pages)
27 February 2010Appointment of Mr Davinder Pal Singh Bedi as a director (2 pages)
27 February 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 300
(2 pages)
24 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
16 February 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 16 February 2010 (2 pages)
28 July 2009Return made up to 16/07/09; full list of members (3 pages)
28 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2008Incorporation (12 pages)
16 July 2008Incorporation (12 pages)