Company Information for B AND C EDUCATIONAL LIMITED
MAITLANDS, DISTILLERY LANE, COLCHESTER, CO2 8EZ,
|
Company Registration Number
04467411
Private Limited Company
Active |
Company Name | |
---|---|
B AND C EDUCATIONAL LIMITED | |
Legal Registered Office | |
MAITLANDS DISTILLERY LANE COLCHESTER CO2 8EZ Other companies in B32 | |
Company Number | 04467411 | |
---|---|---|
Company ID Number | 04467411 | |
Date formed | 2002-06-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB133580819 |
Last Datalog update: | 2023-11-06 16:46:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
B AND C EDUCATIONAL SERVICES AND CONSULTING "LLC" | 322 OAK FERN CIRCLE ORMOND BEACH FL 32174 | Inactive | Company formed on the 2009-02-06 |
Officer | Role | Date Appointed |
---|---|---|
DESMOND JOHN BOWDEN |
||
DESMOND JOHN BOWDEN |
||
PAMELA ANNE COPELAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/21 FROM 37 Brett Drive, Bartley Green Birmingham West Midlands B32 3JU | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND JOHN BOWDEN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA COPELAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DR DESMOND JOHN BOWDEN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AA01 | Previous accounting period shortened from 30/06/11 TO 31/03/11 | |
AR01 | 21/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 21/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Pamela Anne Copeland on 2009-10-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | Return made up to 21/06/09; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 37 BRETT DRIVE BARTLEY DRIVE BIRMINGHAM WEST MIDLANDS B32 3JU | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/07/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/02 FROM: IBK TAX ACCOUNTANTS UNIT 2 MOSELEY BIRMINGHAM B13 8EY | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education
Creditors Due After One Year | 2013-03-31 | £ 31,917 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 37,750 |
Creditors Due Within One Year | 2013-03-31 | £ 4,695 |
Creditors Due Within One Year | 2012-03-31 | £ 1,025 |
Creditors and other liabilities
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 AND C EDUCATIONAL LIMITED
Cash Bank In Hand | 2013-03-31 | £ 21,153 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 9,184 |
Current Assets | 2013-03-31 | £ 40,631 |
Current Assets | 2012-03-31 | £ 31,706 |
Debtors | 2013-03-31 | £ 4,028 |
Shareholder Funds | 2013-03-31 | £ 4,256 |
Stocks Inventory | 2013-03-31 | £ 15,450 |
Stocks Inventory | 2012-03-31 | £ 22,522 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85200 - Primary education) as B AND C EDUCATIONAL LIMITED are:
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. |