UKBizDB.co.uk

B.C.M. CONSTRUCTION LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B.c.m. Construction Ltd.. The company was founded 38 years ago and was given the registration number 01954821. The firm's registered office is in LONDON. You can find them at Devonshire House, 164 Westminster Bridge Road, London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:B.C.M. CONSTRUCTION LTD.
Company Number:01954821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW

Director03 February 2023Active
Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW

Director31 March 2018Active
Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW

Director29 March 2021Active
Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW

Director01 June 2010Active
Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW

Director31 March 2018Active
13, Lammas Park Road, Ealing, London, England, W5 5JD

Secretary02 January 2013Active
80 Eastbury Road, Northwood, HA6 3AR

Secretary-Active
6 Blenheim Centre, Locks Lane, Mitcham, CR4 2JX

Director01 June 2010Active
Greenacre, Waterhouse Lane, Kingswood, KT3 6JN

Director-Active
Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW

Director01 September 2021Active
Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW

Director01 May 2020Active
52 Vine Lane, Hillingdon, UB10 0BD

Director-Active
1 Suffolk Road, Barnes, London, SW13 9UP

Director10 November 1993Active
80 Eastbury Road, Northwood, HA6 3AR

Director01 September 2000Active
Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW

Director15 December 2021Active
Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW

Director01 September 2021Active
6 Blenheim Centre, Locks Lane, Mitcham, CR4 2JX

Director01 June 2010Active

People with Significant Control

Bcm Holdings Limited
Notified on:25 July 2020
Status:Active
Country of residence:England
Address:Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hubert William Mcgarry
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Terence Patrick Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-11-15Change of name

Certificate change of name company.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type full.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.