UKBizDB.co.uk

BCS DESIGN LTD

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

This company is commonly known as Bcs Design Ltd. The company was founded 20 years ago and was given the registration number 04858971. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:BCS DESIGN LTD
Company Number:04858971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:65 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary05 February 2015Active
1, More London Place, London, SE1 2AF

Director09 September 2021Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Director05 February 2015Active
4 Dorchester Road, Tadcaster, LS24 9JY

Secretary31 May 2006Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Secretary08 May 2009Active
4 Dorchester Road, Tadcaster, LS24 9JY

Secretary07 August 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary07 August 2003Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director05 February 2015Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director06 July 2016Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director06 April 2009Active
17, Rochester Row, London, England, SW1P 1QT

Director05 February 2015Active
17 Rochester Row, London, England, SW1P 1QT

Director01 May 2018Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director11 June 2015Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director21 January 2016Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director05 February 2015Active
65 Gresham Street, London, England, EC2V 7NQ

Director30 March 2020Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director07 August 2003Active
30, Berners Street, London, England, W1T 3LR

Director01 January 2019Active
30, Berners Street, London, England, W1T 3LR

Director06 July 2016Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director06 July 2016Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director07 August 2003Active

People with Significant Control

Capita (6588350) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved liquidation.

Download
2023-07-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-22Address

Move registers to sail company with new address.

Download
2021-10-22Address

Change sail address company with new address.

Download
2021-10-11Address

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

Download
2021-10-08Resolution

Resolution.

Download
2021-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Persons with significant control

Change to a person with significant control.

Download
2020-10-06Officers

Change corporate director company with change date.

Download
2020-10-06Officers

Change corporate secretary company with change date.

Download
2020-09-25Address

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

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type full.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.