BCS BUILDERS LIMITED

Register to unlock more data on OkredoRegister

BCS BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06001757

Incorporation date

17/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Ashford Road Bearsted, Maidstone, Kent ME14 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2006)
dot icon28/01/2026
Confirmation statement made on 2025-11-08 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Termination of appointment of Christopher Francis Chapman as a director on 2025-04-07
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon15/08/2024
Appointment of Mrs Jodie Chapman as a director on 2024-08-14
dot icon28/03/2024
Director's details changed for Mr Greg Peter Chapman on 2024-03-28
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon23/02/2023
Cessation of Christopher Francis Chapman as a person with significant control on 2022-12-06
dot icon23/02/2023
Cessation of Gareth Ross Chapman as a person with significant control on 2022-12-06
dot icon23/02/2023
Cessation of Gary John Chapman as a person with significant control on 2022-12-06
dot icon23/02/2023
Cessation of Gregory Peter Chapman as a person with significant control on 2022-12-06
dot icon23/02/2023
Notification of a person with significant control statement
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon07/01/2022
Memorandum and Articles of Association
dot icon07/01/2022
Resolutions
dot icon06/01/2022
Change of share class name or designation
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon09/06/2020
Registered office address changed from 51 Ashford Road Bearsted Maidstone Kent ME14 4EP England to 51 Ashford Road Bearsted Maidstone Kent ME14 4BP on 2020-06-09
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon02/08/2019
Director's details changed for Mr Greg Peter Chapman on 2018-05-04
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon14/08/2018
Termination of appointment of Linda Carole Chapman as a secretary on 2018-04-16
dot icon14/08/2018
Appointment of Mrs Ginette Michelle Chapman as a secretary on 2018-04-16
dot icon06/07/2018
Termination of appointment of Linda Carole Chapman as a director on 2018-04-16
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon27/09/2017
Termination of appointment of Ginette Michelle Chapman as a director on 2017-09-12
dot icon26/09/2017
Registered office address changed from 19 North Street Ashford Kent TN24 8LF England to 51 Ashford Road Bearsted Maidstone Kent ME14 4EP on 2017-09-26
dot icon13/09/2017
Termination of appointment of Jodie Chapman as a director on 2017-09-12
dot icon08/09/2017
Registered office address changed from Longwood House Leeds Road Langley Maidstone Kent ME17 3JN to 19 North Street Ashford Kent TN24 8LF on 2017-09-08
dot icon04/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon22/01/2016
Termination of appointment of Susan Patricia Chapman as a director on 2016-01-21
dot icon26/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon17/12/2014
Appointment of Mrs Jodie Chapman as a director on 2014-04-01
dot icon17/12/2014
Appointment of Mrs Susan Patricia Chapman as a director on 2014-04-01
dot icon17/12/2014
Appointment of Mrs Ginette Michelle Chapman as a director on 2014-04-01
dot icon17/12/2014
Appointment of Mrs Linda Carole Chapman as a director on 2014-04-01
dot icon04/04/2014
Appointment of Mr Gareth Ross Chapman as a director
dot icon04/04/2014
Appointment of Mr Gregory Peter Chapman as a director
dot icon04/04/2014
Registered office address changed from Arcturus the Vallance Lynsted Sittingbourne Kent ME9 0RP on 2014-04-04
dot icon11/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon20/11/2013
Director's details changed for Christopher Francis Chapman on 2013-03-15
dot icon20/11/2013
Secretary's details changed for Linda Carole Chapman on 2013-03-15
dot icon30/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/11/2012
Termination of appointment of Timothy Chapman as a director
dot icon16/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon30/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon12/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/06/2011
Registered office address changed from Grange Court Park, Grange Road Tenterden Kent TN30 6EE on 2011-06-22
dot icon16/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon11/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon16/11/2009
Director's details changed for Christopher Francis Chapman on 2009-11-16
dot icon16/11/2009
Director's details changed for Gary John Chapman on 2009-11-16
dot icon16/11/2009
Director's details changed for Timothy Chapman on 2009-11-16
dot icon18/11/2008
Return made up to 17/11/08; full list of members
dot icon27/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon31/12/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon23/11/2007
Return made up to 17/11/07; full list of members
dot icon17/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
32.53K
-
0.00
23.08K
-
2022
5
98.97K
-
0.00
99.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Chapman, Jodie
Director
14/08/2024 - Present
4
Chapman, Gary John
Director
17/11/2006 - Present
2
Chapman, Christopher Francis
Director
17/11/2006 - 07/04/2025
2
Chapman, Timothy Peter
Director
17/11/2006 - 23/11/2012
2
Chapman, Gareth Ross
Director
01/04/2014 - Present
3

Persons with Significant Control

8
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 BUILDERS LIMITED

BCS BUILDERS LIMITED is an(a) Active company incorporated on 17/11/2006 with the registered office located at 51 Ashford Road Bearsted, Maidstone, Kent ME14 4BP. There are currently 5 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 BUILDERS LIMITED?

toggle

BCS BUILDERS LIMITED is currently Active. It was registered on 17/11/2006 .

Where is BCS BUILDERS LIMITED located?

toggle

BCS BUILDERS LIMITED is registered at 51 Ashford Road Bearsted, Maidstone, Kent ME14 4BP.

What does BCS BUILDERS LIMITED do?

toggle

BCS BUILDERS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BCS BUILDERS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-11-08 with no updates.