UKBizDB.co.uk

BCS (ELECTRICAL AND BUILDING) LTD

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Rotherhithe Business Estate, Rotherhithe New Road, London, England, SE16 3EH

Secretary08 April 1997Active
Unit 7, Rotherhithe Business Estate, Rotherhithe New Road, London, England, SE16 3EH

Director08 April 1997Active
Unit 7, Rotherhithe Business Estate, Rotherhithe New Road, London, England, SE16 3EH

Director24 May 2007Active
St Anns Quay, 118, Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3BD

Corporate Director04 April 2019Active
Bank Chambers 1-3 Woodford Avenue, Ilford, IG2 6UF

Nominee Secretary08 April 1997Active
Bank Chambers 1-3 Woodford Avenue, Ilford, IG2 6UF

Nominee Director08 April 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-22Incorporation

Memorandum articles.

Download
2020-05-22Resolution

Resolution.

Download
2020-05-17Officers

Change corporate director company with change date.

Download
2020-05-17Officers

Appoint corporate director company with name date.

Download
2019-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-27Capital

Capital allotment shares.

Download
2019-03-27Capital

Capital allotment shares.

Download
2018-12-30Accounts

Change account reference date company previous shortened.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Address

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

Download

Copyright © 2024. All rights reserved.