BCOMMERCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BCOMMERCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08864753

Incorporation date

28/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sage Cottage Hammond Road, Hatfield Broad Oak, Bishop's Stortford CM22 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2014)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon22/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon27/12/2024
Previous accounting period extended from 2024-03-31 to 2024-06-30
dot icon27/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon14/10/2024
Registered office address changed from 82 Lower Luton Road Harpenden AL5 5AH England to Sage Cottage Hammond Road Hatfield Broad Oak Bishop's Stortford CM22 7JN on 2024-10-14
dot icon14/10/2024
Change of details for Mr Daniel Paul Kerbes as a person with significant control on 2024-10-14
dot icon14/10/2024
Director's details changed for Mr Daniel Paul Kerbes on 2024-10-14
dot icon14/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon06/07/2021
Director's details changed for Mr Daniel Paul Kerbes on 2021-07-06
dot icon06/07/2021
Registered office address changed from 14 Lattimore Road St. Albans Hertfordshire AL1 3XT England to 82 Lower Luton Road Harpenden AL5 5AH on 2021-07-06
dot icon06/07/2021
Change of details for Mr Daniel Paul Kerbes as a person with significant control on 2021-07-06
dot icon30/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Termination of appointment of Lesley Gail Douglas as a director on 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon17/12/2020
Registered office address changed from 14 Milliner's Court Lattimore Road St. Albans Hertfordshire AL1 3XT England to 14 Lattimore Road St. Albans Hertfordshire AL1 3XT on 2020-12-17
dot icon15/10/2020
Appointment of Ms Lesley Gail Douglas as a director on 2020-10-15
dot icon15/10/2020
Director's details changed for Mr Daniel Paul Kerbes on 2020-10-15
dot icon15/10/2020
Change of details for Mr Daniel Paul Kerbes as a person with significant control on 2020-10-15
dot icon15/10/2020
Registered office address changed from 20 Old Coach Road Kelsall Tarporley Cheshire CW6 0QL to 14 Milliner's Court Lattimore Road St. Albans Hertfordshire AL1 3XT on 2020-10-15
dot icon15/10/2020
Elect to keep the directors' register information on the public register
dot icon15/10/2020
Termination of appointment of Lesley Gail Douglas as a director on 2020-10-14
dot icon06/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon07/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Appointment of Ms Lesley Gail Douglas as a director on 2017-04-21
dot icon13/02/2017
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon28/08/2014
Registered office address changed from Dairy House Iddenshall Grange Iddenshall Tarporley Cheshire CW6 0EQ England to 20 Old Coach Road Kelsall Tarporley Cheshire CW6 0QL on 2014-08-28
dot icon28/08/2014
Director's details changed for Mr Daniel Paul Kerbes on 2014-08-26
dot icon28/01/2014
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-45.93 % *

* during past year

Cash in Bank

£4,601.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
31.99K
-
0.00
50.91K
-
2022
0
9.43K
-
0.00
8.51K
-
2023
0
5.66K
-
0.00
4.60K
-
2023
0
5.66K
-
0.00
4.60K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.66K £Descended-40.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.60K £Descended-45.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Lesley Gail
Director
15/10/2020 - 31/12/2020
-
Douglas, Lesley Gail
Director
21/04/2017 - 14/10/2020
-
Mr Daniel Paul Kerbes
Director
28/01/2014 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCOMMERCE SERVICES LIMITED

BCOMMERCE SERVICES LIMITED is an(a) Active company incorporated on 28/01/2014 with the registered office located at Sage Cottage Hammond Road, Hatfield Broad Oak, Bishop's Stortford CM22 7JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BCOMMERCE SERVICES LIMITED?

toggle

BCOMMERCE SERVICES LIMITED is currently Active. It was registered on 28/01/2014 .

Where is BCOMMERCE SERVICES LIMITED located?

toggle

BCOMMERCE SERVICES LIMITED is registered at Sage Cottage Hammond Road, Hatfield Broad Oak, Bishop's Stortford CM22 7JN.

What does BCOMMERCE SERVICES LIMITED do?

toggle

BCOMMERCE SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BCOMMERCE SERVICES LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.