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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU | Director | 07 November 2018 | Active |
2nd Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU | Director | 07 November 2018 | Active |
69 Southampton Way, London, SE5 7SW | Secretary | - | Active |
PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL | Secretary | 31 May 1994 | Active |
C/O Ch London Limited, Alexander House, 21 Station Approach, Virginia Water, England, GU25 4DW | Director | 20 March 2013 | Active |
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 | Director | 05 January 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2024-03-08 | Address | Change registered office address company with date old address new address. | Download |
2024-02-23 | Address | Change registered office address company with date old address new address. | Download |
2024-02-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2024-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-25 | Accounts | Accounts with accounts type small. | Download |
2019-03-20 | Accounts | Change account reference date company previous extended. | Download |
2019-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.