Worcester
WR3 8NW
Director Name | Anthony Coutts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2008(23 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mill Dene View Jarrow Tyne &Wear NE32 5TX |
Director Name | Mrs Lesley Jean Salter |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2014(29 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 39 Billy Lows Lane Potters Bar Hertfordshire EN6 1UX |
Director Name | Mr Ian Charles Salter |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2014(29 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Operations Co-Ordinator |
Country of Residence | England |
Correspondence Address | 40 Woodland Rise Studham Dunstable LU6 2PF |
Secretary Name | Gallagher & Brocklehurst (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2006(21 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | 35a High Street Potters Bar Hertfordshire EN6 5AJ |
Director Name | Mr Geoffrey William Martin |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 October 1999) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Waverley 20 Birch Way Haywards Heath West Sussex RH17 7SG |
Director Name | Mr Adrian Salter |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 05 December 2006) |
Role | Manager |
Correspondence Address | 137 Cat Hill East Barnet Hertfordshire EN4 8HR |
Secretary Name | Mr Geoffrey William Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley 20 Birch Way Haywards Heath West Sussex RH17 7SG |
Director Name | Stephen John Griffiths |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(14 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 20 October 1999) |
Role | A/C's Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Belmont Street Worcester WR3 8NW |
Secretary Name | Stephen John Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Belmont Street Worcester WR3 8NW |
Website | bcs-ltd.co.uk |
---|---|
Telephone | 020 84494496 |
Telephone region | London |
Registered Address | 35a High Street Potters Bar EN6 5AJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr A. Salter 90.91% Ordinary |
---|---|
1 at £1 | Alan Williamson 0.91% Redeemable D |
1 at £1 | Anthony Coutts 0.91% Redeemable A |
1 at £1 | Emma Twilley 0.91% Redeemable H |
1 at £1 | Ian Salter 0.91% Redeemable G |
1 at £1 | Jeffrey Carthew 0.91% Redeemable E |
1 at £1 | Jonathan Creighton 0.91% Redeemable J |
1 at £1 | Lesley Salter 0.91% Redeemable I |
1 at £1 | Phillip Henderson 0.91% Redeemable B |
1 at £1 | Simon Patterson 0.91% Redeemable C |
1 at £1 | Stephen Griffiths 0.91% Redeemable F |
Year | 2014 |
---|---|
Net Worth | £55,938 |
Cash | £190,469 |
Current Liabilities | £318,954 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
23 February 2021 | Confirmation statement made on 8 February 2021 with updates (6 pages) |
---|---|
27 August 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
17 February 2020 | Confirmation statement made on 8 February 2020 with updates (8 pages) |
26 September 2019 | Termination of appointment of Stephen John Griffiths as a director on 26 September 2019 (1 page) |
12 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
13 February 2019 | Confirmation statement made on 8 February 2019 with updates (6 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
19 July 2018 | Director's details changed for Mr Ian Charles Salter on 18 July 2018 (2 pages) |
29 March 2018 | Secretary's details changed for Gallagher & Brocklehurst on 9 February 2018 (1 page) |
13 February 2018 | Confirmation statement made on 8 February 2018 with updates (6 pages) |
7 February 2018 | Registered office address changed from 4 Plantagenet Road Plantaganet House New Barnet Hertfordshire EN5 5JQ to 35a High Street Potters Bar EN6 5AJ on 7 February 2018 (1 page) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 February 2015 | Director's details changed for Mr Ian Charles Salter on 1 December 2014 (2 pages) |
9 February 2015 | Director's details changed for Mr Ian Charles Salter on 1 December 2014 (2 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr Ian Charles Salter on 1 December 2014 (2 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
10 January 2014 | Appointment of Mrs Lesley Jean Salter as a director (2 pages) |
10 January 2014 | Appointment of Mrs Lesley Jean Salter as a director (2 pages) |
8 January 2014 | Appointment of Mr Ian Charles Salter as a director (2 pages) |
8 January 2014 | Appointment of Mr Ian Charles Salter as a director (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 8 May 2012
|
1 March 2013 | Statement of capital following an allotment of shares on 8 May 2012
|
1 March 2013 | Statement of capital following an allotment of shares on 8 May 2012
|
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (9 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (9 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (9 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 February 2010 | Director's details changed for Stephen John Griffiths on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Stephen John Griffiths on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Anthony Coutts on 1 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Gallagher & Brocklehurst on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Stephen John Griffiths on 1 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Gallagher & Brocklehurst on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Anthony Coutts on 1 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Gallagher & Brocklehurst on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Anthony Coutts on 1 October 2009 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
28 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 March 2005 | Return made up to 09/02/05; full list of members (2 pages) |
9 March 2005 | Return made up to 09/02/05; full list of members (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
17 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 May 2001 | Ad 14/12/99--------- £ si 7500@1 (2 pages) |
29 May 2001 | Ad 14/12/99--------- £ si 7500@1 (2 pages) |
18 May 2001 | Resolutions
|
18 May 2001 | Conve 01/04/00 (1 page) |
18 May 2001 | Conve 01/04/00 (1 page) |
18 May 2001 | Resolutions
|
17 May 2001 | Return made up to 09/02/01; full list of members (6 pages) |
17 May 2001 | Return made up to 09/02/01; full list of members (6 pages) |
31 January 2001 | Ad 14/12/99--------- £ si 15000@1 (2 pages) |
31 January 2001 | Nc inc already adjusted 14/12/99 (1 page) |
31 January 2001 | Nc inc already adjusted 14/12/99 (1 page) |
31 January 2001 | Ad 14/12/99--------- £ si 15000@1 (2 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
24 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Secretary resigned;director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Secretary resigned;director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
5 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
5 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 March 1998 | Return made up to 09/02/98; full list of members (4 pages) |
3 March 1998 | Return made up to 09/02/98; full list of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 April 1997 | Return made up to 21/02/97; no change of members (4 pages) |
1 April 1997 | Return made up to 21/02/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 October 1996 | Registered office changed on 20/10/96 from: churchfield house 45-51 word-house road finchley london N12 9ET (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: churchfield house 45-51 word-house road finchley london N12 9ET (1 page) |
11 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
11 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |