This company is commonly known as Bcs Supplies Ltd. The company was founded 30 years ago and was given the registration number 02913927. The firm's registered office is in BRIGHTON. You can find them at 3 Wellington House Camden Street, Portslade, Brighton, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | BCS SUPPLIES LTD |
---|---|---|
Company Number | : | 02913927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1994 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Wellington House Camden Street, Portslade, Brighton, England, BN41 1DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35a, Vale Road, Portslade, Brighton, England, BN41 1GD | Director | 01 August 2019 | Active |
41 Hexham Close, Worth, Crawley, RH10 7TZ | Secretary | 29 March 1994 | Active |
41 Hexham Close, Crawley, RH10 7TZ | Secretary | 06 November 2002 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 29 March 1994 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 29 March 1994 | Active |
41 Hexham Close, Worth, Crawley, RH10 7TZ | Director | 29 March 1994 | Active |
4 Longsdon Way, Caterham, CR3 6BN | Director | 29 March 1994 | Active |
Mr Benjamin Ferrer | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | English,Spanish |
Country of residence | : | England |
Address | : | 35a, Vale Road, Brighton, England, BN41 1GD |
Nature of control | : |
|
Bcs Group Holdings Limited | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 35a, Vale Road, Brighton, England, BN41 1GD |
Nature of control | : |
|
Geoffrey Martin King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 Hexham Close, Worth, Crawley, United Kingdom, RH10 7TZ |
Nature of control | : |
|
Jane Louise King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 Hexham Close, Worth, Crawley, United Kingdom, RH10 7TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-13 | Officers | Change person director company with change date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2021-09-01 | Gazette | Gazette filings brought up to date. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Gazette | Gazette notice compulsory. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Accounts | Change account reference date company previous extended. | Download |
2020-08-19 | Resolution | Resolution. | Download |
2020-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Officers | Termination secretary company with name termination date. | Download |
2019-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.