Company NameBusiness Advisory And Counselling Service (Bacs) Limited
DirectorAndrew Seaton Hogg
Company StatusActive
Company Number03068741
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Kenneth Edwin Clarke
NationalityBritish
StatusCurrent
Appointed15 June 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Slade End
Theydon Bois
Epping
Essex
CM16 7EP
Director NameMr Andrew Seaton Hogg
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(8 years, 9 months after company formation)
Appointment Duration20 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End
Low Road Forncett St Peter
Norwich
Norfolk
NR16 1HY
Director NameMr Kenneth Edwin Clarke
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkside
Stag Lane
Buckhurst Hill
Essex
IG9 5TB
Director NameTerrance Daniel Lionel Playle
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressTroopers House
Hitchin Road
Codicote
Hertfordshire
SG4 8TR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address35 Hornbeam Road
Theydon Bois
Epping
CM16 7JU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Andrew Seaton Hogg
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,914
Cash£2,405
Current Liabilities£11,319

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

17 August 2023Micro company accounts made up to 30 June 2023 (2 pages)
15 August 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 30 June 2022 (2 pages)
24 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 30 June 2021 (2 pages)
28 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
22 July 2020Micro company accounts made up to 30 June 2020 (2 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 January 2020Registered office address changed from 175 Manor Road Chigwell Essex IG7 5QB to 35 Hornbeam Road Theydon Bois Epping CM16 7JU on 13 January 2020 (1 page)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 July 2017Notification of Andrew Seaton Hogg as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
7 July 2017Notification of Andrew Seaton Hogg as a person with significant control on 6 April 2016 (2 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Secretary's details changed for Mr Kenneth Edwin Clarke on 16 October 2014 (1 page)
15 July 2015Secretary's details changed for Mr Kenneth Edwin Clarke on 16 October 2014 (1 page)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 November 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
21 January 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
1 September 2010Director's details changed for Andrew Seaton Hogg on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Andrew Seaton Hogg on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Andrew Seaton Hogg on 1 January 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
5 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
21 September 2009Return made up to 15/06/09; full list of members (3 pages)
21 September 2009Return made up to 15/06/09; full list of members (3 pages)
8 September 2009Return made up to 15/06/08; full list of members (3 pages)
8 September 2009Return made up to 15/06/08; full list of members (3 pages)
29 December 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
29 December 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
26 February 2008Return made up to 15/06/07; no change of members (6 pages)
26 February 2008Return made up to 15/06/07; no change of members (6 pages)
17 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
17 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
6 February 2007Return made up to 15/06/06; full list of members (6 pages)
6 February 2007Return made up to 15/06/06; full list of members (6 pages)
9 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
9 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
13 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
13 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Return made up to 15/06/05; full list of members (7 pages)
21 July 2005Director resigned (1 page)
21 July 2005Return made up to 15/06/05; full list of members (7 pages)
21 July 2005Director resigned (1 page)
8 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
15 September 2004Return made up to 15/06/04; full list of members (7 pages)
15 September 2004Return made up to 15/06/04; full list of members (7 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
7 August 2003Total exemption full accounts made up to 30 June 2003 (2 pages)
7 August 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2003Total exemption full accounts made up to 30 June 2003 (2 pages)
7 August 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2003Total exemption full accounts made up to 30 June 2002 (2 pages)
22 January 2003Total exemption full accounts made up to 30 June 2002 (2 pages)
6 August 2002Return made up to 15/06/02; full list of members (7 pages)
6 August 2002Return made up to 15/06/02; full list of members (7 pages)
9 March 2002Total exemption full accounts made up to 30 June 2001 (2 pages)
9 March 2002Total exemption full accounts made up to 30 June 2001 (2 pages)
16 June 2001Return made up to 15/06/01; full list of members (6 pages)
16 June 2001Return made up to 15/06/01; full list of members (6 pages)
10 April 2001Registered office changed on 10/04/01 from: 14A sun street waltham abbey essex EN9 1EE (1 page)
10 April 2001Registered office changed on 10/04/01 from: 14A sun street waltham abbey essex EN9 1EE (1 page)
30 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
30 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
9 June 2000Return made up to 15/06/00; full list of members (6 pages)
9 June 2000Return made up to 15/06/00; full list of members (6 pages)
8 September 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
8 September 1999Return made up to 15/06/99; full list of members (6 pages)
8 September 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
8 September 1999Return made up to 15/06/99; full list of members (6 pages)
4 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
4 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
9 June 1998Return made up to 15/06/98; no change of members (4 pages)
9 June 1998Return made up to 15/06/98; no change of members (4 pages)
7 August 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
7 August 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
16 June 1997Return made up to 15/06/97; no change of members (4 pages)
16 June 1997Return made up to 15/06/97; no change of members (4 pages)
27 November 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
27 November 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
21 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1996Return made up to 15/06/96; full list of members (6 pages)
30 June 1996Return made up to 15/06/96; full list of members (6 pages)
20 June 1995Registered office changed on 20/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 June 1995Registered office changed on 20/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)