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..
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 | : |
|
Registered Address | : | Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW | Director | 03 February 2023 | Active |
Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW | Director | 31 March 2018 | Active |
Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW | Director | 29 March 2021 | Active |
Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW | Director | 01 June 2010 | Active |
Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW | Director | 31 March 2018 | Active |
13, Lammas Park Road, Ealing, London, England, W5 5JD | Secretary | 02 January 2013 | Active |
80 Eastbury Road, Northwood, HA6 3AR | Secretary | - | Active |
6 Blenheim Centre, Locks Lane, Mitcham, CR4 2JX | Director | 01 June 2010 | Active |
Greenacre, Waterhouse Lane, Kingswood, KT3 6JN | Director | - | Active |
Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW | Director | 01 September 2021 | Active |
Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW | Director | 01 May 2020 | Active |
52 Vine Lane, Hillingdon, UB10 0BD | Director | - | Active |
1 Suffolk Road, Barnes, London, SW13 9UP | Director | 10 November 1993 | Active |
80 Eastbury Road, Northwood, HA6 3AR | Director | 01 September 2000 | Active |
Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW | Director | 15 December 2021 | Active |
Devonshire House, 164 Westminster Bridge Road, London, England, SE1 7RW | Director | 01 September 2021 | Active |
6 Blenheim Centre, Locks Lane, Mitcham, CR4 2JX | Director | 01 June 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-11-15 | Change of name | Certificate change of name company. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Officers | Change person director company with change date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type full. | Download |
2020-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.