B.I.C.F. LIMITED - TAUNTON
Company Profile | Company Filings |
Overview
B.I.C.F. LIMITED is a Private Limited Company from TAUNTON UNITED KINGDOM and has the status: Active.
B.I.C.F. LIMITED was incorporated 26 years ago on 24/10/1997 and has the registered number: 03454890. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
B.I.C.F. LIMITED was incorporated 26 years ago on 24/10/1997 and has the registered number: 03454890. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
B.I.C.F. LIMITED - TAUNTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
C/O MWR ACCOUNTANTS, FIRST FLOOR BLACKDOWN HOUSE
TAUNTON
SOMERSET
TA1 2PX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2023 | 27/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT SCHOFIELD | Apr 1971 | British | Director | 2023-05-19 | CURRENT |
MR KEVAN DEBONNAIRE | Sep 1956 | English | Director | 2018-11-24 | CURRENT |
MR COLIN DAVID RUSS | May 1957 | British | Director | 2023-09-26 | CURRENT |
MR NIGEL GEORGE THOMSON | Feb 1959 | British | Director | 2018-11-24 UNTIL 2023-12-23 | RESIGNED |
ELIZABETH JANE CURNOW | British | Secretary | 1997-10-24 UNTIL 1999-03-16 | RESIGNED | |
RODNEY MALCOLM STREET | May 1948 | British | Director | 1998-11-07 UNTIL 2010-11-13 | RESIGNED |
MR JOHN LEONARD TWEED | Jan 1947 | British | Director | 2015-09-13 UNTIL 2016-12-09 | RESIGNED |
PETER WALTER SCOTT | Mar 1952 | British | Director | 2021-05-25 UNTIL 2023-09-06 | RESIGNED |
PADDY MCNAMARA | Oct 1962 | British | Director | 2015-03-10 UNTIL 2015-09-14 | RESIGNED |
RICHARD JAMES LEEDHAM | Oct 1966 | British | Director | 2008-11-15 UNTIL 2015-09-14 | RESIGNED |
RAYMOND SPENCER MASKELL | Jul 1939 | British | Director | 2005-11-12 UNTIL 2008-11-15 | RESIGNED |
MR GODFREY WALTER LANCASHIRE | Dec 1947 | British | Director | 2006-11-11 UNTIL 2012-11-17 | RESIGNED |
MR JOHN FRANCIS ORMOND STEVEN | Aug 1955 | British | Director | 1997-10-24 UNTIL 1999-01-19 | RESIGNED |
RICHARD JAMES LEEDHAM | Oct 1966 | British | Secretary | 2008-11-15 UNTIL 2015-11-14 | RESIGNED |
RAYMOND SPENCER MASKELL | Jul 1939 | British | Secretary | 2005-11-12 UNTIL 2008-11-15 | RESIGNED |
ANDREW TIMOTHY SOUTHORN | British | Secretary | 1998-08-14 UNTIL 1998-11-07 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-10-24 UNTIL 1997-10-24 | RESIGNED | ||
MR DAVID HEMSLEY WOOD | Oct 1938 | British | Director | 2017-10-18 UNTIL 2018-11-24 | RESIGNED |
MR JOHN RICHARD WILLIAM GRAHAM | Apr 1939 | British | Secretary | 1998-11-07 UNTIL 2005-11-12 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-10-24 UNTIL 1997-10-24 | RESIGNED | ||
MR MARTYN JOHN EVERETT | Feb 1958 | British | Director | 2015-10-09 UNTIL 2018-08-09 | RESIGNED |
MR JEREMY MEACHEM BRIGGS | Mar 1937 | British | Director | 2015-09-13 UNTIL 2018-09-09 | RESIGNED |
MR RICHARD MARTIN BROWN | Jul 1963 | British | Director | 2010-11-13 UNTIL 2014-09-08 | RESIGNED |
MRS SUSAN BURKE | Oct 1963 | British | Director | 2012-11-17 UNTIL 2015-09-11 | RESIGNED |
HEIDI CRAIG | Sep 1963 | British | Director | 2006-11-11 UNTIL 2009-11-14 | RESIGNED |
ELIZABETH JANE CURNOW | British | Director | 1997-10-24 UNTIL 1999-03-16 | RESIGNED | |
JOHN MICHAEL DAVIES | Mar 1949 | British | Director | 2019-11-16 UNTIL 2022-11-19 | RESIGNED |
JOHN DAVIS | Mar 1949 | British | Director | 2009-11-14 UNTIL 2015-09-14 | RESIGNED |
MD SALLY DEBONNAIRE | Oct 1955 | British | Director | 2011-11-12 UNTIL 2015-09-12 | RESIGNED |
MR JOHN LEONARD TWEED | Jan 1947 | British | Director | 2018-04-21 UNTIL 2020-03-05 | RESIGNED |
MR MARTYN JOHN EVERETT | Feb 1958 | British | Director | 2005-11-12 UNTIL 2011-11-17 | RESIGNED |
MR JOHN RICHARD WILLIAM GRAHAM | Apr 1939 | British | Director | 1998-11-07 UNTIL 2005-11-12 | RESIGNED |
MR ANDREW PAUL HODDER | Jun 1966 | British | Director | 2007-11-10 UNTIL 2012-04-21 | RESIGNED |
JOHN DUNCAN FORBES-NIXON | Mar 1929 | British | Director | 1998-11-07 UNTIL 2006-11-11 | RESIGNED |
JOHN HOLLIER | Nov 1929 | British | Director | 1998-11-07 UNTIL 2005-07-09 | RESIGNED |
MR JOHN ANTHONY WARDELL | May 1946 | British | Director | 1998-11-07 UNTIL 2007-11-10 | RESIGNED |
MR JOHN LEONARD TWEED | Jan 1947 | British | Director | 1998-11-07 UNTIL 2006-11-11 | RESIGNED |
MR IAN DAVID HODGES JACKSON | Feb 1969 | British | Director | 2015-10-09 UNTIL 2018-02-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
B.I.C.F. Limited | 2023-12-13 | 31-07-2023 | £568 Cash |
B.I.C.F. Limited | 2023-04-26 | 31-07-2022 | £12,349 Cash |
B.I.C.F Limited - Accounts to registrar (filleted) - small 18.2 | 2022-02-11 | 31-07-2021 | £53,555 Cash £56,191 equity |
B.I.C.F Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-15 | 31-07-2020 | £55,583 Cash £59,442 equity |
B.I.C.F Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-02 | 31-07-2019 | £66,496 Cash £77,888 equity |
B.I.C.F Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-12 | 31-07-2018 | £98,622 Cash £68,624 equity |
B.I.C.F Limited - Accounts to registrar - small 17.2 | 2017-10-24 | 31-07-2017 | £56,964 Cash £26,078 equity |
B.I.C.F Limited - Abbreviated accounts 16.3 | 2016-12-09 | 31-07-2016 | £270,478 Cash £8,067 equity |
B.I.C.F Limited - Limited company - abbreviated - 11.9 | 2016-01-27 | 31-07-2015 | £102,994 Cash £17,314 equity |