BCS AUTOMOTIVE GLOBAL LIMITED

Register to unlock more data on OkredoRegister

BCS AUTOMOTIVE GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10934459

Incorporation date

29/08/2017

Size

Full

Contacts

Registered address

Registered address

Group First House, Suite 201 12a Meadway, Padiham, Burnley BB12 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2017)
dot icon10/04/2026
Confirmation statement made on 2025-11-30 with updates
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon11/03/2026
Change of details for Mr Laisheng Wang as a person with significant control on 2026-01-01
dot icon10/03/2026
Change of details for Mr Laisheng Wang as a person with significant control on 2026-01-01
dot icon10/03/2026
Director's details changed for Mr Wayne Dong on 2026-03-01
dot icon10/03/2026
Director's details changed for Laisheng Wang on 2026-03-01
dot icon05/03/2026
Cessation of Bcs Ais U.K. Limited as a person with significant control on 2024-12-26
dot icon05/03/2026
Director's details changed for Laisheng Wang on 2026-02-28
dot icon24/12/2025
Full accounts made up to 2024-12-31
dot icon31/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon31/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon27/09/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon31/01/2024
Unaudited abridged accounts made up to 2022-12-31
dot icon09/12/2023
Notification of Laisheng Wang as a person with significant control on 2017-12-31
dot icon09/12/2023
Notification of Laichun Wang as a person with significant control on 2017-12-31
dot icon09/12/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon20/09/2023
Confirmation statement made on 2022-09-30 with updates
dot icon27/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/04/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon25/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/09/2022
Confirmation statement made on 2022-08-28 with updates
dot icon01/08/2022
Appointment of Mr Wayne Dong as a director on 2022-07-28
dot icon29/07/2022
Termination of appointment of Andrew Robert Mcloughlin as a director on 2022-07-28
dot icon24/03/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon03/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon03/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/09/2021
Second filing of Confirmation Statement dated 2021-08-28
dot icon01/09/2021
Confirmation statement made on 2021-08-28 with updates
dot icon21/04/2021
Cessation of Bcs Automotive Interface Solutions Limited as a person with significant control on 2021-01-28
dot icon21/04/2021
Notification of Bcs Ais U.K. Limited as a person with significant control on 2021-01-28
dot icon19/04/2021
Appointment of Mr. Andrew Robert Mcloughlin as a director on 2021-04-13
dot icon15/04/2021
Termination of appointment of Tristan Joseph Iain Mccooey as a director on 2021-04-13
dot icon16/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon16/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon10/12/2020
Registered office address changed from Bcs Automotive Global Limited Eastern Avenue Burnley Lancs BB10 2AR to Group First House Suite 201 12a Mead Way Padiham Burnley BB12 7NG on 2020-12-10
dot icon17/11/2020
Second filing of Confirmation Statement dated 2020-09-23
dot icon23/09/2020
23/09/20 Statement of Capital usd 90000000
dot icon22/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon08/06/2020
Satisfaction of charge 109344590003 in full
dot icon08/06/2020
Satisfaction of charge 109344590001 in full
dot icon08/06/2020
Satisfaction of charge 109344590002 in full
dot icon08/06/2020
Satisfaction of charge 109344590004 in full
dot icon09/01/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon11/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon29/08/2019
Resolutions
dot icon08/08/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon14/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Previous accounting period extended from 2018-08-31 to 2018-12-31
dot icon22/01/2019
Appointment of Mr Tristan Joseph Iain Mccooey as a director on 2018-12-05
dot icon08/11/2018
Registered office address changed from 3rd Floor 35 Soho Square London W1D 3QX United Kingdom to Bcs Automotive Global Limited Eastern Avenue Burnley Lancs BB10 2AR on 2018-11-08
dot icon10/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon13/06/2018
Registration of charge 109344590004, created on 2018-06-01
dot icon11/05/2018
Registration of charge 109344590003, created on 2018-04-30
dot icon09/05/2018
Registration of charge 109344590002, created on 2018-04-24
dot icon08/05/2018
Registration of charge 109344590001, created on 2018-04-24
dot icon29/08/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£13.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
114.32K
-
0.00
13.00
-
2021
10
114.32K
-
0.00
13.00
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

114.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccooey, Tristan Joseph Iain
Director
05/12/2018 - 13/04/2021
13
Mcloughlin, Andrew Robert, Mr.
Director
13/04/2021 - 28/07/2022
1
Wang, Laisheng
Director
29/08/2017 - Present
10
Dong, Wayne
Director
28/07/2022 - Present
-

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 BCS AUTOMOTIVE GLOBAL LIMITED

BCS AUTOMOTIVE GLOBAL LIMITED is an(a) Active company incorporated on 29/08/2017 with the registered office located at Group First House, Suite 201 12a Meadway, Padiham, Burnley BB12 7NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BCS AUTOMOTIVE GLOBAL LIMITED?

toggle

BCS AUTOMOTIVE GLOBAL LIMITED is currently Active. It was registered on 29/08/2017 .

Where is BCS AUTOMOTIVE GLOBAL LIMITED located?

toggle

BCS AUTOMOTIVE GLOBAL LIMITED is registered at Group First House, Suite 201 12a Meadway, Padiham, Burnley BB12 7NG.

What does BCS AUTOMOTIVE GLOBAL LIMITED do?

toggle

BCS AUTOMOTIVE GLOBAL LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does BCS AUTOMOTIVE GLOBAL LIMITED have?

toggle

BCS AUTOMOTIVE GLOBAL LIMITED had 10 employees in 2021.

What is the latest filing for BCS AUTOMOTIVE GLOBAL LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2025-11-30 with updates.