About

Registered Number: 02741673
Date of Incorporation: 20/08/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 1 Thane Road West, Nottingham, NG2 3AA,

 

Established in 1992, Bcm Ltd have registered office in Nottingham, it has a status of "Active". The current directors of the organisation are listed as Petras, Christophe, Stewart, John, Thompson, Andrew Richard, Argo, Hannah, Henfrey, Neil Francis, Hooton, Jeffrey Albert, Long, Andrew Michael, Marriott, John Richard, Portier, Benoit Pierre, Potter, Adrian, Slade, Timothy Martin, The Boots Company Nominees Limited. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETRAS, Christophe 31 October 2017 - 1
STEWART, John 01 January 2020 - 1
ARGO, Hannah 31 July 2012 30 June 2013 1
HENFREY, Neil Francis 28 February 2007 19 November 2007 1
HOOTON, Jeffrey Albert 24 June 2008 31 July 2012 1
LONG, Andrew Michael 15 November 2001 22 September 2005 1
MARRIOTT, John Richard 05 October 1994 31 July 2006 1
PORTIER, Benoit Pierre 04 September 2012 28 February 2019 1
POTTER, Adrian 24 June 2008 31 July 2012 1
SLADE, Timothy Martin 04 January 1993 05 October 1994 1
THE BOOTS COMPANY NOMINEES LIMITED 31 July 2006 17 July 2008 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Andrew Richard 02 October 2015 31 October 2017 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 13 June 2019
TM01 - Termination of appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 March 2019
CS01 - N/A 13 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2018
PSC07 - N/A 12 June 2018
PSC02 - N/A 12 June 2018
AA - Annual Accounts 18 May 2018
AA - Annual Accounts 10 April 2018
AUD - Auditor's letter of resignation 13 February 2018
AD01 - Change of registered office address 06 December 2017
AA01 - Change of accounting reference date 01 December 2017
AD01 - Change of registered office address 23 November 2017
AP02 - Appointment of corporate director 15 November 2017
AD01 - Change of registered office address 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM02 - Termination of appointment of secretary 15 November 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
SH01 - Return of Allotment of shares 06 November 2017
SH01 - Return of Allotment of shares 07 September 2017
CS01 - N/A 10 June 2017
AA - Annual Accounts 09 June 2017
SH01 - Return of Allotment of shares 13 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 08 June 2016
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 13 November 2015
AP03 - Appointment of secretary 06 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AR01 - Annual Return 25 August 2015
MISC - Miscellaneous document 12 June 2015
AUD - Auditor's letter of resignation 09 June 2015
AUD - Auditor's letter of resignation 01 June 2015
CH01 - Change of particulars for director 13 May 2015
AA01 - Change of accounting reference date 16 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 11 August 2014
MISC - Miscellaneous document 28 April 2014
AUD - Auditor's letter of resignation 23 April 2014
AA - Annual Accounts 06 January 2014
AP01 - Appointment of director 09 October 2013
AR01 - Annual Return 06 September 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 30 July 2013
SH01 - Return of Allotment of shares 16 April 2013
RESOLUTIONS - N/A 13 March 2013
SH01 - Return of Allotment of shares 13 March 2013
AA - Annual Accounts 17 December 2012
TM01 - Termination of appointment of director 10 December 2012
AP01 - Appointment of director 05 September 2012
AR01 - Annual Return 04 September 2012
AP01 - Appointment of director 15 August 2012
TM01 - Termination of appointment of director 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AP01 - Appointment of director 01 March 2010
TM01 - Termination of appointment of director 16 February 2010
AA - Annual Accounts 14 January 2010
TM01 - Termination of appointment of director 21 October 2009
AR01 - Annual Return 21 October 2009
AR01 - Annual Return 19 October 2009
AP01 - Appointment of director 14 October 2009
AP01 - Appointment of director 14 October 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
AA - Annual Accounts 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
363a - Annual Return 10 September 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 05 September 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
AA - Annual Accounts 20 January 2006
288b - Notice of resignation of directors or secretaries 06 October 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 09 December 2004
363a - Annual Return 06 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
AA - Annual Accounts 27 January 2004
363a - Annual Return 23 August 2003
AA - Annual Accounts 27 January 2003
363a - Annual Return 09 October 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288c - Notice of change of directors or secretaries or in their particulars 19 February 2002
AA - Annual Accounts 26 January 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
363a - Annual Return 16 October 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
AA - Annual Accounts 25 October 2000
363a - Annual Return 22 August 2000
AA - Annual Accounts 13 September 1999
363a - Annual Return 07 September 1999
288c - Notice of change of directors or secretaries or in their particulars 07 April 1999
AA - Annual Accounts 28 August 1998
363a - Annual Return 28 August 1998
363s - Annual Return 15 September 1997
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
AA - Annual Accounts 15 August 1997
AUD - Auditor's letter of resignation 14 January 1997
AA - Annual Accounts 10 October 1996
288 - N/A 12 September 1996
363s - Annual Return 04 September 1996
288 - N/A 20 December 1995
AA - Annual Accounts 11 October 1995
363s - Annual Return 21 August 1995
288 - N/A 21 October 1994
AA - Annual Accounts 05 September 1994
363s - Annual Return 31 August 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 24 August 1993
288 - N/A 25 January 1993
288 - N/A 11 January 1993
CERTNM - Change of name certificate 26 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1992
NEWINC - New incorporation documents 20 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.