UKBizDB.co.uk

BCS SUPPLIES LTD

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

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.

Company Information

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:
  • 46690 - Wholesale of other machinery and equipment
  • 46750 - Wholesale of chemical products
  • 46760 - Wholesale of other intermediate products
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:3 Wellington House Camden Street, Portslade, Brighton, England, BN41 1DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35a, Vale Road, Portslade, Brighton, England, BN41 1GD

Director01 August 2019Active
41 Hexham Close, Worth, Crawley, RH10 7TZ

Secretary29 March 1994Active
41 Hexham Close, Crawley, RH10 7TZ

Secretary06 November 2002Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary29 March 1994Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director29 March 1994Active
41 Hexham Close, Worth, Crawley, RH10 7TZ

Director29 March 1994Active
4 Longsdon Way, Caterham, CR3 6BN

Director29 March 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (6 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
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Officers

Change person director company with change date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Address

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

Download
2021-09-01Gazette

Gazette filings brought up to date.

Download
2021-08-31Address

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

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Accounts

Change account reference date company previous extended.

Download
2020-08-19Resolution

Resolution.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Address

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

Download

Copyright © 2024. All rights reserved.