This company is commonly known as Bcs (electrical And Building) Ltd. The company was founded 27 years ago and was given the registration number 03347301. The firm's registered office is in LONDON. You can find them at Unit 7 Rotherhithe Business Estate, Rotherhithe New Road, London, . This company's SIC code is 43210 - Electrical installation.
Name | : | BCS (ELECTRICAL AND BUILDING) LTD |
---|---|---|
Company Number | : | 03347301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Rotherhithe Business Estate, Rotherhithe New Road, London, England, SE16 3EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Rotherhithe Business Estate, Rotherhithe New Road, London, England, SE16 3EH | Secretary | 08 April 1997 | Active |
Unit 7, Rotherhithe Business Estate, Rotherhithe New Road, London, England, SE16 3EH | Director | 08 April 1997 | Active |
Unit 7, Rotherhithe Business Estate, Rotherhithe New Road, London, England, SE16 3EH | Director | 24 May 2007 | Active |
St Anns Quay, 118, Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3BD | Corporate Director | 04 April 2019 | Active |
Bank Chambers 1-3 Woodford Avenue, Ilford, IG2 6UF | Nominee Secretary | 08 April 1997 | Active |
Bank Chambers 1-3 Woodford Avenue, Ilford, IG2 6UF | Nominee Director | 08 April 1997 | Active |
Qubic Trustees Ltd | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 7, Rotherhithe Business Estate, London, England, SE16 3EH |
Nature of control | : |
|
Mr Jamie Nicholas Henney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Rotherhithe Business Estate, London, England, SE16 3EH |
Nature of control | : |
|
Mr Colin David Beaumont | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Rotherhithe Business Estate, London, England, SE16 3EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2020-05-22 | Incorporation | Memorandum articles. | Download |
2020-05-22 | Resolution | Resolution. | Download |
2020-05-17 | Officers | Change corporate director company with change date. | Download |
2020-05-17 | Officers | Appoint corporate director company with name date. | Download |
2019-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-27 | Capital | Capital allotment shares. | Download |
2019-03-27 | Capital | Capital allotment shares. | Download |
2018-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.