UKBizDB.co.uk

BCM SCAFFOLDING SERVICES LIMITED

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

This company is commonly known as Bcm Scaffolding Services Limited. The company was founded 34 years ago and was given the registration number 02478838. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:BCM SCAFFOLDING SERVICES LIMITED
Company Number:02478838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1990
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU

Director07 November 2018Active
2nd Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU

Director07 November 2018Active
69 Southampton Way, London, SE5 7SW

Secretary-Active
PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Secretary31 May 1994Active
C/O Ch London Limited, Alexander House, 21 Station Approach, Virginia Water, England, GU25 4DW

Director20 March 2013Active
69 Southampton Way, London, SE5 7SW

Director-Active
The Ground Floor, Suite G1 Buckingham Court, 78 Buckingham Gate, SW1E 6PE

Director-Active
69 Southampton Way, London, United Kingdom, SE5 7SW

Director05 January 2015Active

People with Significant Control

Safe Rise Scaffolding Group Limited
Notified on:07 November 2018
Status:Active
Country of residence:England
Address:5, North Park, London, England, SE9 5AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fergal Daragh Patrick Shaw
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:Irish
Country of residence:England
Address:C/O Ch London Limited, Alexander House, Virginia Water, England, GU25 4DW
Nature of control:
  • Significant influence or control
Peter Commane
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:Irish
Country of residence:United Kingdom
Address:PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Michael Banks
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:C/O Ch London Limited, Alexander House, Virginia Water, England, GU25 4DW
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Address

Change registered office address company with date old address new address.

Download
2024-03-08Address

Change registered office address company with date old address new address.

Download
2024-02-23Address

Change registered office address company with date old address new address.

Download
2024-02-23Insolvency

Liquidation in administration appointment of administrator.

Download
2024-01-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Mortgage

Mortgage satisfy charge full.

Download
2022-06-09Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-25Accounts

Accounts with accounts type small.

Download
2019-03-20Accounts

Change account reference date company previous extended.

Download
2019-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-25Mortgage

Mortgage satisfy charge full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.