BCM SERVICES LIMITED

Register to unlock more data on OkredoRegister

BCM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI033411

Incorporation date

16/12/1997

Size

Dormant

Contacts

Registered address

Registered address

Grosvenor House, 5 Glengall Street, Belfast, Co. Antrim BT12 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1997)
dot icon29/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon30/01/2025
Application to strike the company off the register
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon07/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/02/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon20/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon10/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon05/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/07/2018
Termination of appointment of Richard Charles Johnston as a director on 2018-06-30
dot icon22/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon22/12/2017
Termination of appointment of George Lester Wood as a director on 2017-10-31
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon14/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-16 no member list
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/08/2015
Termination of appointment of Evelyn Maureen Weir as a director on 2015-06-30
dot icon11/08/2015
Termination of appointment of Mervyn Reginald Farley as a director on 2015-06-30
dot icon23/12/2014
Annual return made up to 2014-12-16 no member list
dot icon29/08/2014
Accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-16 no member list
dot icon23/12/2013
Director's details changed for Mr David Robert Spence Gallagher on 2013-08-31
dot icon23/12/2013
Director's details changed for Mr George Lester Wood on 2012-10-31
dot icon10/09/2013
Accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-16 no member list
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Appointment of Mr David Esler Ferguson as a director on 2012-07-01
dot icon11/07/2012
Termination of appointment of Thomas Moorhead Clarke as a director on 2012-06-30
dot icon23/12/2011
Annual return made up to 2011-12-16 no member list
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-16 no member list
dot icon20/09/2010
Appointment of Mr George Lester Wood as a director
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/07/2010
Appointment of Mr Mervyn Reginald Farley as a director
dot icon21/07/2010
Termination of appointment of Kevin Kingston as a director
dot icon08/01/2010
Annual return made up to 2009-12-16 no member list
dot icon08/01/2010
Director's details changed for Mr David Robert Spence Gallagher on 2009-12-16
dot icon08/01/2010
Director's details changed for Kevin Paul Kingston on 2009-12-16
dot icon08/01/2010
Director's details changed for Thomas Moorhead Clarke on 2009-12-16
dot icon08/01/2010
Director's details changed for David Robert Spence Gallagher on 2009-12-16
dot icon08/01/2010
Director's details changed for Richard Johnston on 2009-12-16
dot icon08/01/2010
Director's details changed for Rowan Mcmillan Berry Black on 2009-12-16
dot icon08/01/2010
Secretary's details changed for David Robert Spence Gallagher on 2009-12-16
dot icon08/01/2010
Director's details changed for Evelyn Maureen Weir on 2009-12-16
dot icon26/07/2009
Change of dirs/sec
dot icon25/07/2009
31/12/08 annual accts
dot icon13/01/2009
16/12/08 annual return shuttle
dot icon02/10/2008
31/12/07 annual accts
dot icon03/02/2008
16/12/07 annual return shuttle
dot icon12/10/2007
Change of dirs/sec
dot icon06/09/2007
31/12/06 annual accts
dot icon10/01/2007
16/12/06 annual return shuttle
dot icon03/11/2006
31/12/05 annual accts
dot icon01/02/2006
16/12/05 annual return shuttle
dot icon30/06/2005
31/12/04 annual accts
dot icon07/02/2005
16/12/04 annual return shuttle
dot icon16/06/2004
31/12/03 annual accts
dot icon21/01/2004
16/12/03 annual return shuttle
dot icon24/06/2003
Change of dirs/sec
dot icon26/03/2003
31/12/02 annual accts
dot icon12/12/2002
16/12/02 annual return shuttle
dot icon11/04/2002
31/12/01 annual accts
dot icon21/01/2002
Change of dirs/sec
dot icon21/01/2002
16/12/01 annual return shuttle
dot icon04/09/2001
31/12/00 annual accts
dot icon19/02/2001
16/12/00 annual return shuttle
dot icon29/08/2000
31/12/99 annual accts
dot icon31/01/2000
Change of dirs/sec
dot icon09/01/2000
16/12/99 annual return shuttle
dot icon28/07/1999
31/12/98 annual accts
dot icon29/01/1999
16/12/98 annual return shuttle
dot icon16/12/1997
Decln complnce reg new co
dot icon16/12/1997
Pars re dirs/sit reg off
dot icon16/12/1997
Articles
dot icon16/12/1997
Memorandum
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.28K
-
0.00
-
-
2022
3
6.28K
-
0.00
-
-
2022
3
6.28K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

6.28K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, David Esler
Director
01/07/2012 - Present
3
Black, Rowan Mcmillan Berry
Director
16/12/1997 - Present
25
Johnston, Richard Charles, Rev
Director
01/07/2007 - 30/06/2018
5
Kingston, Kevin Paul
Director
16/12/1997 - 30/06/2010
6
Clarke, Thomas Moorhead
Director
27/11/2001 - 30/06/2012
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCM SERVICES LIMITED

BCM SERVICES LIMITED is an(a) Dissolved company incorporated on 16/12/1997 with the registered office located at Grosvenor House, 5 Glengall Street, Belfast, Co. Antrim BT12 5AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BCM SERVICES LIMITED?

toggle

BCM SERVICES LIMITED is currently Dissolved. It was registered on 16/12/1997 and dissolved on 29/04/2025.

Where is BCM SERVICES LIMITED located?

toggle

BCM SERVICES LIMITED is registered at Grosvenor House, 5 Glengall Street, Belfast, Co. Antrim BT12 5AD.

What does BCM SERVICES LIMITED do?

toggle

BCM SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BCM SERVICES LIMITED have?

toggle

BCM SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for BCM SERVICES LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via voluntary strike-off.