About

Registered Number: 03347301
Date of Incorporation: 08/04/1997 (28 years ago)
Company Status: Active
Registered Address: Unit 7 Rotherhithe Business Estate, Rotherhithe New Road, London, SE16 3EH,

 

Bcs (Electrical & Building) Ltd was registered on 08 April 1997 and has its registered office in London, it has a status of "Active". The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Colin David 08 April 1997 - 1
HENNEY, Jamie Nicholas 24 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BEAUMONT, Catherine Mary 08 April 1997 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
CH01 - Change of particulars for director 27 May 2020
RESOLUTIONS - N/A 22 May 2020
MA - Memorandum and Articles 22 May 2020
CH02 - Change of particulars for corporate director 17 May 2020
AP02 - Appointment of corporate director 17 May 2020
AA - Annual Accounts 28 December 2019
PSC07 - N/A 12 June 2019
PSC07 - N/A 12 June 2019
CS01 - N/A 12 June 2019
PSC02 - N/A 12 June 2019
AA - Annual Accounts 30 March 2019
SH01 - Return of Allotment of shares 27 March 2019
SH01 - Return of Allotment of shares 27 March 2019
AA01 - Change of accounting reference date 30 December 2018
CS01 - N/A 31 May 2018
AD01 - Change of registered office address 31 May 2018
PSC04 - N/A 31 May 2018
PSC04 - N/A 31 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 24 April 2016
AD01 - Change of registered office address 21 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 07 May 2014
MR04 - N/A 20 February 2014
MR04 - N/A 20 February 2014
MR04 - N/A 20 February 2014
MR04 - N/A 20 February 2014
MR04 - N/A 20 February 2014
AA - Annual Accounts 08 September 2013
CERTNM - Change of name certificate 14 May 2013
AR01 - Annual Return 08 April 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
AA - Annual Accounts 31 December 2012
CERTNM - Change of name certificate 12 December 2012
AA01 - Change of accounting reference date 13 July 2012
AD01 - Change of registered office address 26 June 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 05 January 2012
MG01 - Particulars of a mortgage or charge 26 August 2011
AR01 - Annual Return 30 April 2011
CH03 - Change of particulars for secretary 30 April 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 20 December 2010
CH01 - Change of particulars for director 18 December 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AD01 - Change of registered office address 21 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 13 September 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 21 April 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 15 May 1998
225 - Change of Accounting Reference Date 24 March 1998
288b - Notice of resignation of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
NEWINC - New incorporation documents 08 April 1997

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 21 February 2013 Fully Satisfied

N/A

Charge of deposit 26 April 2012 Fully Satisfied

N/A

Charge of deposit 26 April 2012 Fully Satisfied

N/A

Charge of deposit 26 April 2012 Fully Satisfied

N/A

Charge of deposit 23 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.