BCS AUTOMOTIVE INTERFACE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BCS AUTOMOTIVE INTERFACE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10911298

Incorporation date

11/08/2017

Size

Full

Contacts

Registered address

Registered address

Group First House,Suite 201, 12a, Mead Way, Padiham, Burnley BB12 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2017)
dot icon12/04/2026
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 icon16/03/2026
Director's details changed for Mr Tien-Sung Wu on 2026-03-01
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
Director's details changed for Lingling Yuan on 2026-03-01
dot icon06/03/2026
Director's details changed for Mr Tien-Sung Wu on 2026-02-28
dot icon23/12/2025
Full accounts made up to 2024-12-31
dot icon31/12/2024
Full accounts made up to 2023-12-31
dot icon20/12/2024
Resolutions
dot icon20/12/2024
Solvency Statement dated 20/12/24
dot icon20/12/2024
Statement by Directors
dot icon20/12/2024
Statement of capital on 2024-12-20
dot icon19/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon27/09/2024
Change of details for Laichun Wang as a person with significant control on 2024-09-24
dot icon27/09/2024
Director's details changed for Laichun Wang on 2024-09-24
dot icon27/09/2024
Confirmation statement made on 2023-11-30 with updates
dot icon29/01/2024
Full accounts made up to 2022-12-31
dot icon12/12/2023
Statement by Directors
dot icon12/12/2023
Solvency Statement dated 11/12/23
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Solvency Statement dated 11/12/23
dot icon12/12/2023
Statement by Directors
dot icon12/12/2023
Statement of capital on 2023-12-12
dot icon11/12/2023
Statement of capital following an allotment of shares on 2023-10-03
dot icon11/12/2023
Statement of capital following an allotment of shares on 2023-11-03
dot icon09/12/2023
Confirmation statement made on 2023-09-30 with updates
dot icon27/11/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon27/11/2023
Statement of capital following an allotment of shares on 2023-09-11
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-07-13
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-08-08
dot icon20/09/2023
Confirmation statement made on 2022-09-30 with updates
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon31/07/2023
Statement of capital following an allotment of shares on 2023-06-09
dot icon27/07/2023
Full accounts made up to 2021-12-31
dot icon10/07/2023
Statement of capital following an allotment of shares on 2023-05-19
dot icon10/07/2023
Auditor's resignation
dot icon06/07/2023
Statement of capital following an allotment of shares on 2023-04-25
dot icon20/04/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon25/03/2023
Compulsory strike-off action has been discontinued
dot icon11/01/2023
Statement of capital following an allotment of shares on 2022-12-16
dot icon14/10/2022
Termination of appointment of Daniel Martin Martinez as a director on 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-08-10 with updates
dot icon17/02/2022
Statement of capital following an allotment of shares on 2022-02-14
dot icon10/02/2022
Group of companies' accounts made up to 2020-12-31
dot icon24/12/2021
Statement of capital following an allotment of shares on 2021-12-10
dot icon01/11/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon28/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-09-24
dot icon08/10/2021
Statement of capital following an allotment of shares on 2021-09-24
dot icon23/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon30/06/2021
Statement of capital following an allotment of shares on 2021-06-01
dot icon30/06/2021
Statement of capital following an allotment of shares on 2021-05-31
dot icon28/04/2021
Notification of Laisheng Wang as a person with significant control on 2021-04-28
dot icon19/04/2021
Registered office address changed from Group First House Mead Way Padiham Burnley Lancashire BB12 7NG England to Group First House,Suite 201, 12a, Mead Way Padiham Burnley BB12 7NG on 2021-04-19
dot icon22/03/2021
Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to Group First House Mead Way Padiham Burnley Lancashire BB12 7NG on 2021-03-22
dot icon02/03/2021
Second filing for the termination of Gregor Tschernjavski as a director
dot icon15/01/2021
Termination of appointment of Gregor Tschernjavski as a director on 2021-01-14
dot icon06/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon31/12/2020
Statement of capital following an allotment of shares on 2020-12-18
dot icon31/12/2020
Statement of capital following an allotment of shares on 2020-12-18
dot icon09/11/2020
Registered office address changed from 3rd Floor 35 Soho Square London W1D 3QX England to Milner House 14 Manchester Square London W1U 3PP on 2020-11-09
dot icon04/11/2020
Director's details changed for Mr Tien-Sung Wu on 2020-07-20
dot icon04/11/2020
Director's details changed for Mr Wu Tien Sung on 2020-07-26
dot icon22/10/2020
Director's details changed for Mr Wu Tien Sung on 2020-07-13
dot icon06/10/2020
Confirmation statement made on 2020-08-10 with updates
dot icon28/07/2020
Appointment of Mr Daniel Martin Martinez as a director on 2020-07-13
dot icon28/07/2020
Appointment of Mr Wu Tien Sung as a director on 2020-07-13
dot icon28/07/2020
Termination of appointment of Ta-Wei Huang as a director on 2020-07-13
dot icon08/06/2020
Satisfaction of charge 109112980001 in full
dot icon08/06/2020
Satisfaction of charge 109112980002 in full
dot icon08/06/2020
Satisfaction of charge 109112980003 in full
dot icon08/06/2020
Satisfaction of charge 109112980004 in full
dot icon08/06/2020
Satisfaction of charge 109112980005 in full
dot icon08/06/2020
Satisfaction of charge 109112980006 in full
dot icon02/06/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon02/06/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon02/06/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon27/03/2020
Amended group of companies' accounts made up to 2018-12-31
dot icon05/11/2019
Amended group of companies' accounts made up to 2018-12-31
dot icon24/09/2019
Confirmation statement made on 2019-08-10 with updates
dot icon29/08/2019
Resolutions
dot icon14/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon12/04/2019
Previous accounting period extended from 2018-08-31 to 2018-12-31
dot icon08/04/2019
Cessation of Laisheng Wang as a person with significant control on 2019-04-08
dot icon08/04/2019
Notification of Laichun Wang as a person with significant control on 2019-04-08
dot icon02/04/2019
Termination of appointment of Laisheng Wang as a director on 2019-03-11
dot icon02/04/2019
Appointment of Ta-Wei Huang as a director on 2019-03-11
dot icon02/04/2019
Appointment of Lingling Yuan as a director on 2019-03-11
dot icon02/04/2019
Appointment of Mr Gregor Tschernjavski as a director on 2019-03-11
dot icon02/04/2019
Appointment of Laichun Wang as a director on 2019-03-11
dot icon10/01/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon05/10/2018
Registration of charge 109112980006, created on 2018-09-27
dot icon15/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon09/05/2018
Registration of charge 109112980003, created on 2018-04-25
dot icon09/05/2018
Registration of charge 109112980005, created on 2018-04-24
dot icon09/05/2018
Registration of charge 109112980004, created on 2018-04-24
dot icon08/05/2018
Registration of charge 109112980001, created on 2018-04-24
dot icon08/05/2018
Registration of charge 109112980002, created on 2018-04-24
dot icon02/11/2017
Registered office address changed from 35 Soho Square London W1D 3QX United Kingdom to 3rd Floor 35 Soho Square London W1D 3QX on 2017-11-02
dot icon11/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Laichun Wang
Director
11/03/2019 - Present
9
Wang, Laisheng
Director
11/08/2017 - 11/03/2019
10
Martinez, Daniel Martin
Director
13/07/2020 - 30/09/2022
-
Tschernjavski, Gregor
Director
11/03/2019 - 31/12/2020
-
Huang, Ta-Wei
Director
11/03/2019 - 13/07/2020
-

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 INTERFACE SOLUTIONS LIMITED

BCS AUTOMOTIVE INTERFACE SOLUTIONS LIMITED is an(a) Active company incorporated on 11/08/2017 with the registered office located at Group First House,Suite 201, 12a, Mead Way, Padiham, Burnley BB12 7NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BCS AUTOMOTIVE INTERFACE SOLUTIONS LIMITED?

toggle

BCS AUTOMOTIVE INTERFACE SOLUTIONS LIMITED is currently Active. It was registered on 11/08/2017 .

Where is BCS AUTOMOTIVE INTERFACE SOLUTIONS LIMITED located?

toggle

BCS AUTOMOTIVE INTERFACE SOLUTIONS LIMITED is registered at Group First House,Suite 201, 12a, Mead Way, Padiham, Burnley BB12 7NG.

What does BCS AUTOMOTIVE INTERFACE SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for BCS AUTOMOTIVE INTERFACE SOLUTIONS LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2025-11-30 with updates.