BCS (ELECTRICAL AND BUILDING) LTD

Register to unlock more data on OkredoRegister

BCS (ELECTRICAL AND BUILDING) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03347301

Incorporation date

08/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 Rotherhithe Business Estate, Rotherhithe New Road, London SE16 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1997)
dot icon29/03/2026
Micro company accounts made up to 2025-03-28
dot icon12/01/2026
Director's details changed for Mr Colin David Beaumont on 2025-11-19
dot icon29/12/2025
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon10/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon30/03/2025
Micro company accounts made up to 2024-03-31
dot icon30/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon09/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon30/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon29/09/2022
Director's details changed for Mr Colin David Beaumont on 2022-09-28
dot icon22/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-04-08 with updates
dot icon27/05/2020
Director's details changed for Mr Jamie Nicholas Henney on 2019-07-31
dot icon22/05/2020
Memorandum and Articles of Association
dot icon22/05/2020
Resolutions
dot icon17/05/2020
Appointment of Qubic Managers Ltd as a director on 2019-04-04
dot icon17/05/2020
Director's details changed for Qubic Managers Ltd on 2019-06-10
dot icon28/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-04-08 with updates
dot icon12/06/2019
Notification of Qubic Trustees Ltd as a person with significant control on 2019-04-04
dot icon12/06/2019
Cessation of Jamie Nicholas Henney as a person with significant control on 2019-04-04
dot icon12/06/2019
Cessation of Colin David Beaumont as a person with significant control on 2019-04-04
dot icon30/03/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon27/03/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon27/03/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon30/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon31/05/2018
Registered office address changed from Unit 108 Cannon Wharf Pell Street, Surrey Quays London SE8 5EN England to Unit 7 Rotherhithe Business Estate Rotherhithe New Road London SE16 3EH on 2018-05-31
dot icon31/05/2018
Change of details for Mr Colin David Beaumont as a person with significant control on 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-04-08 with updates
dot icon31/05/2018
Change of details for Mr Jamie Nicholas Henney as a person with significant control on 2018-05-31
dot icon02/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon21/04/2016
Registered office address changed from Unit J414 the Biscuit Factory Tower Bridge Business Complex, 100 Clements Road London SE16 4DG to Unit 108 Cannon Wharf Pell Street, Surrey Quays London SE8 5EN on 2016-04-21
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon20/02/2014
Satisfaction of charge 2 in full
dot icon20/02/2014
Satisfaction of charge 4 in full
dot icon20/02/2014
Satisfaction of charge 1 in full
dot icon20/02/2014
Satisfaction of charge 3 in full
dot icon20/02/2014
Satisfaction of charge 5 in full
dot icon08/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Certificate of change of name
dot icon08/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon27/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2012
Certificate of change of name
dot icon13/07/2012
Previous accounting period shortened from 2012-04-05 to 2012-03-31
dot icon26/06/2012
Registered office address changed from 1 Marechal Niel Parade, Main Road Sidcup Kent DA14 6QF England on 2012-06-26
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon22/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon26/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon30/04/2011
Secretary's details changed for Catherine Mary Beaumont on 2011-01-01
dot icon30/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon20/12/2010
Director's details changed for Jamie Henney on 2010-06-01
dot icon18/12/2010
Director's details changed for Colin David Beaumont on 2010-06-01
dot icon21/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon21/05/2010
Director's details changed for Colin David Beaumont on 2010-04-08
dot icon21/05/2010
Director's details changed for Jamie Henney on 2010-04-08
dot icon21/05/2010
Registered office address changed from 53 Harborough Avenue Sidcup Kent DA15 8HL on 2010-05-21
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon21/05/2009
Return made up to 08/04/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon18/06/2008
Return made up to 08/04/08; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-04-05
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Registered office changed on 20/06/07 from: bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF
dot icon20/06/2007
Ad 24/05/07--------- £ si 2@1=2 £ ic 2/4
dot icon28/04/2007
Return made up to 08/04/07; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-04-05
dot icon02/05/2006
Return made up to 08/04/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-04-05
dot icon15/04/2005
Return made up to 08/04/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-04-05
dot icon07/06/2004
Return made up to 08/04/04; full list of members
dot icon01/08/2003
Total exemption small company accounts made up to 2003-04-05
dot icon09/04/2003
Return made up to 08/04/03; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2002-04-05
dot icon20/05/2002
Return made up to 08/04/02; full list of members
dot icon12/11/2001
Total exemption small company accounts made up to 2001-04-05
dot icon05/04/2001
Return made up to 08/04/01; full list of members
dot icon25/09/2000
Accounts for a small company made up to 2000-04-05
dot icon12/04/2000
Return made up to 08/04/00; full list of members
dot icon23/01/2000
Accounts for a small company made up to 1999-04-05
dot icon21/04/1999
Return made up to 08/04/99; full list of members
dot icon19/01/1999
Accounts for a small company made up to 1998-04-05
dot icon15/05/1998
Return made up to 08/04/98; full list of members
dot icon24/03/1998
Accounting reference date shortened from 30/04/98 to 05/04/98
dot icon30/04/1997
Director resigned
dot icon30/04/1997
Secretary resigned
dot icon30/04/1997
New director appointed
dot icon30/04/1997
New secretary appointed
dot icon08/04/1997
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
31/03/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
451.54K
-
0.00
25.19K
-
2022
3
516.62K
-
0.00
281.27K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QAGDORM6 LTD
Corporate Director
04/04/2019 - Present
60
Beaumont, Colin David
Director
08/04/1997 - Present
24
Henney, Jamie Nicholas
Director
24/05/2007 - Present
30

Persons with Significant Control

2
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 (ELECTRICAL AND BUILDING) LTD

BCS (ELECTRICAL AND BUILDING) LTD is an(a) Active company incorporated on 08/04/1997 with the registered office located at Unit 7 Rotherhithe Business Estate, Rotherhithe New Road, London SE16 3EH. 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 (ELECTRICAL AND BUILDING) LTD?

toggle

BCS (ELECTRICAL AND BUILDING) LTD is currently Active. It was registered on 08/04/1997 .

Where is BCS (ELECTRICAL AND BUILDING) LTD located?

toggle

BCS (ELECTRICAL AND BUILDING) LTD is registered at Unit 7 Rotherhithe Business Estate, Rotherhithe New Road, London SE16 3EH.

What does BCS (ELECTRICAL AND BUILDING) LTD do?

toggle

BCS (ELECTRICAL AND BUILDING) LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BCS (ELECTRICAL AND BUILDING) LTD?

toggle

The latest filing was on 29/03/2026: Micro company accounts made up to 2025-03-28.