BCS ACCOUNTING LIMITED

Register to unlock more data on OkredoRegister

BCS ACCOUNTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06369731

Incorporation date

12/09/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Windsor House Station Court, Station Road, Great Shelford, Cambridge CB22 5NECopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2007)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon31/10/2025
Termination of appointment of Trina Jeanne Hill as a director on 2025-10-31
dot icon31/10/2025
Termination of appointment of Trina Jeanne Hill as a secretary on 2025-10-31
dot icon03/10/2025
Registration of charge 063697310002, created on 2025-09-30
dot icon21/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon21/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon21/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon21/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon04/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon28/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon28/05/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon09/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon29/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon12/09/2023
Change of details for Wilson Partners Limited as a person with significant control on 2023-08-30
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon09/06/2023
Termination of appointment of Louise Elizabeth Marshall Ofarrell as a director on 2023-05-31
dot icon17/02/2023
Resolutions
dot icon17/02/2023
Memorandum and Articles of Association
dot icon06/02/2023
Registration of charge 063697310001, created on 2023-02-03
dot icon22/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon20/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon11/07/2022
Memorandum and Articles of Association
dot icon11/07/2022
Resolutions
dot icon05/07/2022
Cessation of David John O'farrell as a person with significant control on 2022-05-31
dot icon05/07/2022
Cessation of Louise Elizabeth Marshall O'farrell as a person with significant control on 2022-05-31
dot icon05/07/2022
Notification of Wilson Partners Limited as a person with significant control on 2022-05-31
dot icon05/07/2022
Current accounting period extended from 2022-03-31 to 2022-08-31
dot icon05/07/2022
Appointment of Mr Adam Robert Wardle as a director on 2022-05-31
dot icon05/07/2022
Appointment of Mr Allan Ian Wilson as a director on 2022-05-31
dot icon30/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon04/09/2019
Resolutions
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/08/2019
Appointment of Lloyd White as a director on 2019-07-16
dot icon02/08/2019
Appointment of Robert Simmons as a director on 2019-07-16
dot icon02/08/2019
Appointment of Mrs Trina Jeanne Hill as a director on 2019-07-16
dot icon02/08/2019
Appointment of Ryan Burkett as a director on 2019-07-16
dot icon02/08/2019
Director's details changed for Louise Elizabeth Marshall Ofarrell on 2019-07-16
dot icon02/08/2019
Director's details changed for Mr David John O'farrell on 2019-07-16
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon01/08/2017
Secretary's details changed for Mrs Trina Hill on 2017-07-15
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon07/03/2016
Appointment of Mrs Trina Hill as a secretary on 2016-02-08
dot icon07/03/2016
Termination of appointment of Louise Elizabeth Marshall O'farrell as a secretary on 2016-02-08
dot icon04/03/2016
Resolutions
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon08/12/2015
Sub-division of shares on 2015-04-01
dot icon07/12/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon07/12/2015
Particulars of variation of rights attached to shares
dot icon07/12/2015
Particulars of variation of rights attached to shares
dot icon07/12/2015
Change of share class name or designation
dot icon07/12/2015
Resolutions
dot icon08/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/12/2014
Change of share class name or designation
dot icon12/12/2014
Resolutions
dot icon10/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon10/10/2014
Director's details changed for Mr David John O'farrell on 2014-10-10
dot icon10/10/2014
Director's details changed for Louise Elizabeth Marshall Ofarrell on 2014-10-10
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/12/2013
Registered office address changed from 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN England on 2013-12-12
dot icon07/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon07/10/2013
Director's details changed for Louise Elizabeth Marshall Ofarrell on 2013-10-07
dot icon07/10/2013
Registered office address changed from 4 the Mill Copley Hill Farm Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN on 2013-10-07
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon18/09/2012
Director's details changed for Louise Elizabeth Marshall Ofarrell on 2012-08-31
dot icon18/09/2012
Director's details changed for Mr David John O'farrell on 2012-08-31
dot icon18/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon18/09/2012
Termination of appointment of Patrick O'farrell as a director
dot icon18/09/2012
Appointment of Louise Elizabeth Marshall O'farrell as a secretary
dot icon18/09/2012
Termination of appointment of Patrick O'farrell as a secretary
dot icon14/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon30/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon12/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon01/10/2009
Registered office changed on 01/10/2009 from 59 beaumont road cambridge cambridgeshire CB1 8PX
dot icon30/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon09/10/2008
Return made up to 12/09/08; full list of members
dot icon09/10/2008
Location of debenture register
dot icon09/10/2008
Registered office changed on 09/10/2008 from 59 beaumont road cambridge cambridgeshire CB1 8PX
dot icon09/10/2008
Location of register of members
dot icon23/10/2007
Accounting reference date shortened from 30/09/08 to 31/03/08
dot icon12/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

21
2022
change arrow icon-19.01 % *

* during past year

Cash in Bank

£161,054.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
619.97K
-
0.00
198.87K
-
2022
21
726.79K
-
0.00
161.05K
-
2022
21
726.79K
-
0.00
161.05K
-

Employees

2022

Employees

21 Ascended17 % *

Net Assets(GBP)

726.79K £Ascended17.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

161.05K £Descended-19.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Allan Ian
Director
31/05/2022 - Present
30
Mr Ryan Christopher Burkett
Director
16/07/2019 - Present
2
Mrs Louise Elizabeth Marshall O'farrell
Director
12/09/2007 - 31/05/2023
11
O'farrell, Patrick Joseph
Director
12/09/2007 - 31/08/2012
1
Hill, Trina Jeanne
Director
16/07/2019 - 31/10/2025
13

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BCS ACCOUNTING LIMITED

BCS ACCOUNTING LIMITED is an(a) Active company incorporated on 12/09/2007 with the registered office located at Windsor House Station Court, Station Road, Great Shelford, Cambridge CB22 5NE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BCS ACCOUNTING LIMITED?

toggle

BCS ACCOUNTING LIMITED is currently Active. It was registered on 12/09/2007 .

Where is BCS ACCOUNTING LIMITED located?

toggle

BCS ACCOUNTING LIMITED is registered at Windsor House Station Court, Station Road, Great Shelford, Cambridge CB22 5NE.

What does BCS ACCOUNTING LIMITED do?

toggle

BCS ACCOUNTING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does BCS ACCOUNTING LIMITED have?

toggle

BCS ACCOUNTING LIMITED had 21 employees in 2022.

What is the latest filing for BCS ACCOUNTING LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.