Company NameB.C. Services Limited
Company StatusDissolved
Company Number03817968
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 8 months ago)
Dissolution Date20 March 2024 (1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Raymond Barry Clarke
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Watermill Business Centre
Edison Road
Enfield
Middlesex
EN3 7XF
Director NameMrs Emma Louise Rumble
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(13 years, 7 months after company formation)
Appointment Duration11 years (closed 20 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 High Road Leytonstone
London
E11 4PA
Director NameMr Mark Rumble
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(13 years, 7 months after company formation)
Appointment Duration11 years (closed 20 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Watermill Business Centre Edison Road
Enfield
EN3 7XF
Secretary NameMrs Linda Anne Clarke
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Chase Side
Enfield
Middlesex
EN2 6NX
Director NameMrs Linda Anne Clarke
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Chase Side
Enfield
Middlesex
EN2 6NX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 83509511
Telephone regionLondon

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Raymond Barry Clarke
80.00%
Ordinary
10 at £1Emma Rumble
10.00%
Ordinary
10 at £1Mark Rumble
10.00%
Ordinary

Financials

Year2014
Net Worth£237,096
Cash£234,002
Current Liabilities£132,177

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

4 November 2020Total exemption full accounts made up to 31 August 2020 (12 pages)
17 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
29 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 January 2019Director's details changed for Mr Mark Rumble on 30 January 2019 (2 pages)
30 January 2019Director's details changed for Mrs Emma Louise Rumble on 30 January 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
8 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
30 March 2017Director's details changed for Mr Mark Rumble on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Mark Rumble on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mrs Emma Louise Rumble on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mrs Emma Louise Rumble on 30 March 2017 (2 pages)
27 March 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
27 March 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
4 July 2016Director's details changed for Mr Raymond Barry Clarke on 22 June 2016 (2 pages)
4 July 2016Director's details changed for Mr Raymond Barry Clarke on 22 June 2016 (2 pages)
30 June 2016Registered office address changed from 80 Chase Side Enfield Middlesex EN2 6NX to Unit 8 Watermill Business Centre Edison Road Enfield Middlesex EN3 7XF on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 80 Chase Side Enfield Middlesex EN2 6NX to Unit 8 Watermill Business Centre Edison Road Enfield Middlesex EN3 7XF on 30 June 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
14 December 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
12 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
12 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
17 July 2014Termination of appointment of Linda Anne Clarke as a secretary on 4 April 2014 (1 page)
17 July 2014Termination of appointment of Linda Anne Clarke as a secretary on 4 April 2014 (1 page)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Termination of appointment of Linda Anne Clarke as a director on 4 April 2014 (1 page)
17 July 2014Termination of appointment of Linda Anne Clarke as a secretary on 4 April 2014 (1 page)
17 July 2014Termination of appointment of Linda Anne Clarke as a director on 4 April 2014 (1 page)
17 July 2014Termination of appointment of Linda Anne Clarke as a director on 4 April 2014 (1 page)
17 February 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
17 February 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
19 November 2013Registered office address changed from 10 Aldermans Hill London N13 4PJ England on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 80 Chase Side Enfield Middlesex EN2 6NX on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 10 Aldermans Hill London N13 4PJ England on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 80 Chase Side Enfield Middlesex EN2 6NX on 19 November 2013 (1 page)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
22 March 2013Appointment of Mrs Emma Louise Rumble as a director (2 pages)
22 March 2013Appointment of Mr Mark Rumble as a director (2 pages)
22 March 2013Appointment of Mr Mark Rumble as a director (2 pages)
22 March 2013Appointment of Mrs Emma Louise Rumble as a director (2 pages)
20 March 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
20 March 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
27 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 100
(3 pages)
27 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 100
(3 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
21 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
4 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Raymond Barry Clarke on 14 July 2010 (2 pages)
22 October 2010Director's details changed for Linda Anne Clarke on 14 July 2010 (2 pages)
22 October 2010Director's details changed for Raymond Barry Clarke on 14 July 2010 (2 pages)
22 October 2010Director's details changed for Linda Anne Clarke on 14 July 2010 (2 pages)
22 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 August 2009Return made up to 14/07/09; full list of members (4 pages)
24 August 2009Return made up to 14/07/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
8 August 2007Return made up to 14/07/07; full list of members (2 pages)
8 August 2007Return made up to 14/07/07; full list of members (2 pages)
2 June 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
2 June 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 14/07/06; full list of members (2 pages)
9 August 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2006Return made up to 14/07/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
27 January 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
8 August 2005Return made up to 14/07/05; full list of members (2 pages)
8 August 2005Return made up to 14/07/05; full list of members (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Secretary's particulars changed (1 page)
4 August 2005Secretary's particulars changed (1 page)
7 February 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
7 February 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
26 January 2005Registered office changed on 26/01/05 from: trent view 3 farorna walk enfield middlesex EN2 8JG (1 page)
26 January 2005Registered office changed on 26/01/05 from: trent view 3 farorna walk enfield middlesex EN2 8JG (1 page)
27 July 2004Return made up to 14/07/04; full list of members (6 pages)
27 July 2004Return made up to 14/07/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
5 February 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
16 December 2003Registered office changed on 16/12/03 from: 54 firtree walk enfield middlesex EN1 3TZ (1 page)
16 December 2003Registered office changed on 16/12/03 from: 54 firtree walk enfield middlesex EN1 3TZ (1 page)
6 August 2003Return made up to 02/08/03; full list of members (6 pages)
6 August 2003Return made up to 02/08/03; full list of members (6 pages)
18 February 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
18 February 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
10 August 2002Return made up to 02/08/02; full list of members (6 pages)
10 August 2002Return made up to 02/08/02; full list of members (6 pages)
13 February 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
13 February 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
10 August 2001Return made up to 02/08/01; full list of members (6 pages)
10 August 2001Return made up to 02/08/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
19 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
14 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Ad 02/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 54 firtree walk enfield middlesex EN1 3TZ (1 page)
11 August 1999Ad 02/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 54 firtree walk enfield middlesex EN1 3TZ (1 page)
11 August 1999New secretary appointed (2 pages)
8 August 1999Registered office changed on 08/08/99 from: the studio st nicholas close elstree borehamwood herts WD6 3EW (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Secretary resigned (1 page)
8 August 1999Registered office changed on 08/08/99 from: the studio st nicholas close elstree borehamwood herts WD6 3EW (1 page)
8 August 1999Secretary resigned (1 page)
8 August 1999Director resigned (1 page)
2 August 1999Incorporation (17 pages)
2 August 1999Incorporation (17 pages)