UKBizDB.co.uk

BCS WORLDWIDE LIMITED

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

This company is commonly known as Bcs Worldwide Limited. The company was founded 13 years ago and was given the registration number 07444802. The firm's registered office is in LONDON. You can find them at 13 Skylines Village, Limeharbour, , London, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:BCS WORLDWIDE LIMITED
Company Number:07444802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation
  • 52243 - Cargo handling for land transport activities

Office Address & Contact

Registered Address:13 Skylines Village, Limeharbour, London, E14 9TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Skylines Village, Limeharbour, London, E14 9TS

Director01 March 2019Active
13, Skylines Village, Limeharbour, London, England, E14 9TS

Director01 August 2011Active
13, Skylines Village, Limeharbour, London, E14 9TS

Director01 October 2015Active
Unit 93-96, 1 Christian Street, London, United Kingdom, E1 1SE

Director18 November 2010Active
13, Skylines Village, Limeharbour, London, E14 9TS

Director01 October 2017Active
Unit 93-96, 1 Christian Street, London, United Kingdom, E1 1SE

Director18 November 2010Active
13, Skylines Village, Limeharbour, London, England, E14 9TS

Director18 November 2010Active

People with Significant Control

Miss Emma Marie Rooney
Notified on:01 March 2019
Status:Active
Date of birth:August 1990
Nationality:English
Address:13, Skylines Village, Limeharbour, London, E14 9TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Ozer Arif
Notified on:01 May 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:13, Skylines Village, Limeharbour, London, E14 9TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Accounts

Change account reference date company previous extended.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Persons with significant control

Change to a person with significant control.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.