Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B C ACCESS CONTROL LIMITED
Company Information for

B C ACCESS CONTROL LIMITED

KETTERING, NORTHAMPTONSHIRE, NN15,
Company Registration Number
03220485
Private Limited Company
Dissolved

Dissolved 2018-05-22

Company Overview

About B C Access Control Ltd
B C ACCESS CONTROL LIMITED was founded on 1996-07-04 and had its registered office in Kettering. The company was dissolved on the 2018-05-22 and is no longer trading or active.

Key Data
Company Name
B C ACCESS CONTROL LIMITED
 
Legal Registered Office
KETTERING
NORTHAMPTONSHIRE
 
Filing Information
Company Number 03220485
Date formed 1996-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-05-22
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB678859157  
Last Datalog update: 2018-08-17 15:14:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B C ACCESS CONTROL LIMITED

Current Directors
Officer Role Date Appointed
MEADOWS NOMINEES LIMITED
Company Secretary 2015-07-30
JOHANNA ELISABETH SCHLIMMER
Director 1996-07-04
ROBERT SCHLIMMER
Director 1996-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTYNA PITTAM
Company Secretary 2014-01-23 2015-07-30
STEPHEN SEYMOUR
Director 2011-05-01 2015-06-03
ANNETTE MANDY SOMERFIELD
Company Secretary 2005-04-01 2014-01-23
JOHANNA ELISABETH SCHLIMMER
Company Secretary 1999-05-28 2005-04-01
ANTHONY FEATHERSTONE KELLETT
Company Secretary 1996-07-04 1999-05-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-07-04 1996-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEADOWS NOMINEES LIMITED L C PAVIER LIMITED Company Secretary 2018-03-14 CURRENT 2018-03-14 Active
MEADOWS NOMINEES LIMITED VERTO SERVICES LTD Company Secretary 2018-02-10 CURRENT 2018-02-10 Active
MEADOWS NOMINEES LIMITED DF MAINTENANCE LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active
MEADOWS NOMINEES LIMITED LONDON BLOCK CLEANING LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active
MEADOWS NOMINEES LIMITED ESSENTIAL TESTING SERVICES LIMITED Company Secretary 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
MEADOWS NOMINEES LIMITED CASHFLOW EXPERTS LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
MEADOWS NOMINEES LIMITED TEST SAFE ALARMS LIMITED Company Secretary 2017-09-12 CURRENT 2017-09-12 Active
MEADOWS NOMINEES LIMITED PRODUCTION CUTTING SERVICES LIMITED Company Secretary 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
MEADOWS NOMINEES LIMITED TRIDENT SALES AND MARKETING CONSULTANTS LIMITED Company Secretary 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
MEADOWS NOMINEES LIMITED PRO-DIG (HOLDINGS) LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
MEADOWS NOMINEES LIMITED WEMYSS AUTOMOTIVE MANAGEMENT SERVICES LIMITED Company Secretary 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
MEADOWS NOMINEES LIMITED B.C. TECHNOLOGY LIMITED Company Secretary 2015-07-30 CURRENT 1993-02-16 Liquidation
MEADOWS NOMINEES LIMITED 20/20A ALBERT BRIDGE ROAD LIMITED Company Secretary 2015-07-10 CURRENT 2000-02-28 Active
MEADOWS NOMINEES LIMITED POSSIBLY PERFECT LIMITED Company Secretary 2015-04-14 CURRENT 2015-04-14 Dissolved 2017-11-21
MEADOWS NOMINEES LIMITED SUPPORT AND SAVE LIMITED Company Secretary 2015-03-14 CURRENT 2015-03-14 Dissolved 2016-08-23
MEADOWS NOMINEES LIMITED THE MORTGAGE STORE (IAN WILSON) LIMITED Company Secretary 2015-02-18 CURRENT 2015-02-18 Active
MEADOWS NOMINEES LIMITED A MCGREGOR PRIVATE CLIENTS LIMITED Company Secretary 2015-02-11 CURRENT 2014-01-29 Active
MEADOWS NOMINEES LIMITED SPORTPOWER LIMITED Company Secretary 2014-06-22 CURRENT 2005-06-21 Active
MEADOWS NOMINEES LIMITED DEVELOPER EYES NOMINEES LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Dissolved 2017-02-28
MEADOWS NOMINEES LIMITED FEA CONSTRUCTION LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
MEADOWS NOMINEES LIMITED 13 PEMBRIDGE SQUARE LONDON LIMITED Company Secretary 2013-07-04 CURRENT 2013-07-04 Active
MEADOWS NOMINEES LIMITED KOVERTEK LIMITED Company Secretary 2013-01-30 CURRENT 2013-01-30 Active
MEADOWS NOMINEES LIMITED MISTERTON HOLDINGS LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Active
MEADOWS NOMINEES LIMITED FULKRUM SYSTEMS INTELLIGENCE LIMITED Company Secretary 2012-09-12 CURRENT 2012-09-12 Dissolved 2015-11-10
MEADOWS NOMINEES LIMITED NEW VISTA VENTURES LIMITED Company Secretary 2012-03-21 CURRENT 2012-03-21 Active
MEADOWS NOMINEES LIMITED GLENFERN MANAGEMENT LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Dissolved 2016-05-24
MEADOWS NOMINEES LIMITED VITAFIN LIMITED Company Secretary 2011-09-29 CURRENT 2011-09-29 Active
MEADOWS NOMINEES LIMITED NETSYNC LIMITED Company Secretary 2011-09-13 CURRENT 2011-09-13 Active - Proposal to Strike off
MEADOWS NOMINEES LIMITED TETRAMASS LIMITED Company Secretary 2011-06-21 CURRENT 2011-06-21 Active
MEADOWS NOMINEES LIMITED MARK GEARY LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Active - Proposal to Strike off
MEADOWS NOMINEES LIMITED 1ST CHOICE STOCK LIMITED Company Secretary 2010-10-22 CURRENT 2008-10-22 Liquidation
MEADOWS NOMINEES LIMITED P THOMAS ASSOCIATES LIMITED Company Secretary 2010-10-10 CURRENT 2008-10-10 Active
MEADOWS NOMINEES LIMITED A R T EUROHAUL LIMITED Company Secretary 2010-08-01 CURRENT 2008-10-02 Dissolved 2016-01-12
MEADOWS NOMINEES LIMITED WEMTISE LIMITED Company Secretary 2010-08-01 CURRENT 2006-08-16 Live but Receiver Manager on at least one charge
MEADOWS NOMINEES LIMITED TOTS & JUNIORS LIMITED Company Secretary 2010-08-01 CURRENT 2009-01-07 Active
MEADOWS NOMINEES LIMITED GOLDING ALTENBURG CONSULTING LIMITED Company Secretary 2010-04-07 CURRENT 2010-04-07 Active
MEADOWS NOMINEES LIMITED THE FACTS ABOUT FITNESS LIMITED Company Secretary 2009-09-09 CURRENT 2002-09-18 Dissolved 2014-12-23
MEADOWS NOMINEES LIMITED 8 EGERTON GARDENS LIMITED Company Secretary 2009-06-11 CURRENT 2009-06-11 Active
MEADOWS NOMINEES LIMITED ALLAN ACCESS SALES LIMITED Company Secretary 2009-04-27 CURRENT 2009-04-27 Active
MEADOWS NOMINEES LIMITED RAVENSTHORPE CAR SALES LIMITED Company Secretary 2009-01-28 CURRENT 2001-05-11 Active
MEADOWS NOMINEES LIMITED THE MORTGAGE STORE (UK) LIMITED Company Secretary 2007-12-05 CURRENT 1998-09-08 Dissolved 2014-12-23
MEADOWS NOMINEES LIMITED XKR INVESTMENTS LIMITED Company Secretary 2007-12-05 CURRENT 2000-05-03 Dissolved 2016-04-05
MEADOWS NOMINEES LIMITED MANOR PARK HOMES LIMITED Company Secretary 2007-12-04 CURRENT 1988-04-05 Active
MEADOWS NOMINEES LIMITED THE RESULTS CENTRE LIMITED Company Secretary 2007-06-14 CURRENT 2005-11-16 Active
ROBERT SCHLIMMER B.C. TECHNOLOGY LIMITED Director 1993-03-05 CURRENT 1993-02-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-22GAZ2STRUCK OFF AND DISSOLVED
2018-03-06GAZ1FIRST GAZETTE
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA ELISABETH SCHLIMMER / 19/07/2017
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCHLIMMER / 19/07/2017
2017-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-01AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCHLIMMER / 06/06/2016
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2015 FROM B C TEC HOUSE WALLIS CLOSE PARK FARM IND. ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6AG
2015-09-08AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-13AP04CORPORATE SECRETARY APPOINTED MEADOWS NOMINEES LIMITED
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SEYMOUR
2015-07-30TM02APPOINTMENT TERMINATED, SECRETARY JUSTYNA PITTAM
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-17AR0111/07/15 FULL LIST
2014-12-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-11AR0111/07/14 FULL LIST
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCHLIMMER / 25/07/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA ELISABETH SCHLIMMER / 25/07/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCHLIMMER / 06/03/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA ELISABETH SCHLIMMER / 06/03/2014
2014-01-23AP03SECRETARY APPOINTED MRS JUSTYNA PITTAM
2014-01-23TM02APPOINTMENT TERMINATED, SECRETARY ANNETTE SOMERFIELD
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-11AR0111/07/13 FULL LIST
2012-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-23AR0111/07/12 FULL LIST
2011-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-12AR0111/07/11 FULL LIST
2011-06-16AP01DIRECTOR APPOINTED MR STEPHEN SEYMOUR
2011-05-23RES01ADOPT ARTICLES 12/05/2011
2011-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-23CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-20AR0111/07/10 FULL LIST
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-13363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-11363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-11363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-07-11288cSECRETARY'S PARTICULARS CHANGED
2006-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-08363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-11363(288)SECRETARY RESIGNED
2005-07-11363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-07-09288aNEW SECRETARY APPOINTED
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-09363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-12363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-30395PARTICULARS OF MORTGAGE/CHARGE
2002-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-06363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2001-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-03363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2000-07-12363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-18395PARTICULARS OF MORTGAGE/CHARGE
1999-08-10363sRETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS
1999-08-01288bSECRETARY RESIGNED
1999-06-22288aNEW SECRETARY APPOINTED
1998-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-30363sRETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS
1997-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-01363sRETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS
1997-05-06225ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97
1996-09-10395PARTICULARS OF MORTGAGE/CHARGE
1996-08-23395PARTICULARS OF MORTGAGE/CHARGE
1996-07-11288SECRETARY RESIGNED
1996-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to B C ACCESS CONTROL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B C ACCESS CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1999-08-18 Satisfied DUNCAN JAMES PRETTY
DEED OF DEPOSIT 1996-09-10 Satisfied PARKSCOPE LIMITED
DEBENTURE 1996-08-20 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B C ACCESS CONTROL LIMITED

Intangible Assets
Patents
We have not found any records of B C ACCESS CONTROL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B C ACCESS CONTROL LIMITED
Trademarks
We have not found any records of B C ACCESS CONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B C ACCESS CONTROL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as B C ACCESS CONTROL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B C ACCESS CONTROL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B C ACCESS CONTROL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B C ACCESS CONTROL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.