Background WavePink WaveYellow Wave

BC DESIGNS (INT) LIMITED (10769737)

BC DESIGNS (INT) LIMITED (10769737) is an active UK company. incorporated on 13 May 2017. with registered office in Halifax. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). BC DESIGNS (INT) LIMITED has been registered for 8 years. Current directors include DUGGLEBY, Michael, WOOD, Antony.

Company Number
10769737
Status
active
Type
ltd
Incorporated
13 May 2017
Age
8 years
Address
Hamnett House, Halifax, HX2 0AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
DUGGLEBY, Michael, WOOD, Antony
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BC DESIGNS (INT) LIMITED

BC DESIGNS (INT) LIMITED is an active company incorporated on 13 May 2017 with the registered office located in Halifax. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). BC DESIGNS (INT) LIMITED was registered 8 years ago.(SIC: 46740)

Status

active

Active since 8 years ago

Company No

10769737

LTD Company

Age

8 Years

Incorporated 13 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Hamnett House Gibbet Street Halifax, HX2 0AX,

Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Aug 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Secured
Apr 18
Director Left
May 18
Loan Secured
Sept 21
Director Left
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Mar 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DUGGLEBY, Michael

Active
Gibbet Street, HalifaxHX2 0AX
Born August 1972
Director
Appointed 06 Jul 2023

WOOD, Antony

Active
Gibbet Street, HalifaxHX2 0AX
Born August 1973
Director
Appointed 13 May 2017

ALLISON, Darren Kirk

Resigned
Gibbet Street, HalifaxHX2 0AX
Born July 1963
Director
Appointed 14 Jul 2017
Resigned 02 Oct 2023

CULLEN, David Ian

Resigned
Gibbet Street, HalifaxHX2 0AX
Born July 1966
Director
Appointed 14 Jul 2017
Resigned 05 Jul 2023

CUTCHIE, David Barrie

Resigned
Gibbet Street, HalifaxHX2 0AX
Born October 1952
Director
Appointed 14 Jul 2017
Resigned 25 May 2018

JONES, Ian Gary

Resigned
Gibbet Street, HalifaxHX2 0AX
Born July 1964
Director
Appointed 13 May 2017
Resigned 31 Mar 2025

Persons with significant control

1

Gibbet Street, HalifaxHX2 0AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Change To A Person With Significant Control
25 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Resolution
26 July 2017
RESOLUTIONSResolutions
Incorporation Company
13 May 2017
NEWINCIncorporation