BCMS (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

BCMS (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06773446

Incorporation date

15/12/2008

Size

Dormant

Contacts

Registered address

Registered address

Kingsbrook House Kingsclere Park, Kingsclere, Newbury RG20 4SWCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2008)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon19/02/2026
Application to strike the company off the register
dot icon28/01/2026
Satisfaction of charge 067734460001 in full
dot icon09/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon19/10/2020
Registered office address changed from Coldridge House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW to Kingsbrook House Kingsclere Park Kingsclere Newbury RG20 4SW on 2020-10-19
dot icon05/10/2020
Second filing for the termination of Stephen John Anstey as a director
dot icon24/09/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon04/05/2020
Termination of appointment of Stephen John Anstey as a director on 2020-04-30
dot icon06/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Registration of charge 067734460001, created on 2019-02-08
dot icon20/12/2018
Termination of appointment of Steven Conrad Dally as a director on 2018-12-19
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/07/2017
Appointment of Mr Jonathan David Dunn as a director on 2017-07-01
dot icon28/07/2017
Appointment of Mr Stephen John Anstey as a director on 2017-07-01
dot icon28/07/2017
Appointment of Mr Steven Conrad Dally as a director on 2017-07-01
dot icon18/03/2017
Compulsory strike-off action has been discontinued
dot icon16/03/2017
Confirmation statement made on 2016-12-15 with updates
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon23/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Director's details changed for Mr Stephen Philip Rebbettes on 2016-01-14
dot icon22/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Previous accounting period extended from 2014-07-31 to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon10/12/2014
Secretary's details changed for Mrs Rachel Ann Rebbettes on 2014-08-18
dot icon10/12/2014
Director's details changed for Mr David Timothy Rebbettes on 2014-08-18
dot icon10/12/2014
Registered office address changed from Plantagenet House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW to Coldridge House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW on 2014-12-10
dot icon10/12/2014
Director's details changed for Mr Stephen Philip Rebbettes on 2014-08-18
dot icon10/12/2014
Director's details changed for Mr Brian Rebbettes on 2014-08-18
dot icon10/12/2014
Director's details changed for Mr Stephen Philip Rebbettes on 2014-02-13
dot icon09/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon16/12/2013
Director's details changed for Mr Stephen Philip Rebbettes on 2013-05-01
dot icon16/12/2013
Director's details changed for Mr David Timothy Rebbettes on 2013-05-01
dot icon16/12/2013
Director's details changed for Mr Brian Rebbettes on 2013-05-01
dot icon16/12/2013
Secretary's details changed for Mrs Rachel Ann Rebbettes on 2013-05-01
dot icon14/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon23/09/2011
Termination of appointment of Tao Pang as a director
dot icon17/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon18/02/2009
Director appointed tao pang
dot icon18/02/2009
Accounting reference date shortened from 31/12/2009 to 31/07/2009
dot icon15/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-10.23 % *

* during past year

Cash in Bank

£77,606.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.89K
-
0.00
5.19K
-
2022
0
93.86K
-
0.00
86.45K
-
2023
0
1.33K
-
0.00
77.61K
-
2023
0
1.33K
-
0.00
77.61K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.33K £Descended-98.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.61K £Descended-10.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rebbettes, Brian
Director
15/12/2008 - Present
8
Dally, Steven Conrad
Director
01/07/2017 - 19/12/2018
12
Rebbettes, David Timothy
Director
15/12/2008 - Present
8
Anstey, Stephen John
Director
01/07/2017 - 28/04/2020
6
Rebbettes, Stephen Philip
Director
15/12/2008 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCMS (INTERNATIONAL) LIMITED

BCMS (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 15/12/2008 with the registered office located at Kingsbrook House Kingsclere Park, Kingsclere, Newbury RG20 4SW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BCMS (INTERNATIONAL) LIMITED?

toggle

BCMS (INTERNATIONAL) LIMITED is currently Active. It was registered on 15/12/2008 .

Where is BCMS (INTERNATIONAL) LIMITED located?

toggle

BCMS (INTERNATIONAL) LIMITED is registered at Kingsbrook House Kingsclere Park, Kingsclere, Newbury RG20 4SW.

What does BCMS (INTERNATIONAL) LIMITED do?

toggle

BCMS (INTERNATIONAL) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BCMS (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.