Company NameBCS Worldwide Limited
DirectorEmma Marie Rooney
Company StatusActive
Company Number07444802
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 52243Cargo handling for land transport activities

Directors

Director NameMiss Emma Marie Rooney
Date of BirthAugust 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2019(8 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Skylines Village, Limeharbour
London
E14 9TS
Director NameMr David William Hayes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 93-96 1 Christian Street
London
E1 1SE
Director NameMrs Lesley Grace Steggle
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Skylines Village, Limeharbour
London
E14 9TS
Director NameMr Zafar Ali
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2016)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address13 Skylines Village, Limeharbour
London
E14 9TS
Director NameMrs Deborah Diane Arif
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Skylines Village, Limeharbour
London
E14 9TS
Director NameMr Ozer Arif
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Skylines Village, Limeharbour
London
E14 9TS

Contact

Websitewww.bcsworldwide.co.uk

Location

Registered Address13 Skylines Village, Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

2 at £1Mr David William Hayes
40.00%
Ordinary
2 at £1Mrs Deborah Diane Arif
40.00%
Ordinary
1 at £1Mrs Lesley Grace Steggle
20.00%
Ordinary

Financials

Year2014
Net Worth£7,745
Cash£4,408
Current Liabilities£116,114

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Filing History

11 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
20 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
16 April 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
9 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
29 December 2019Confirmation statement made on 29 December 2019 with updates (4 pages)
17 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
16 August 2019Previous accounting period extended from 30 November 2018 to 28 February 2019 (1 page)
3 June 2019Termination of appointment of Ozer Arif as a director on 1 March 2019 (1 page)
3 June 2019Cessation of Ozer Arif as a person with significant control on 1 March 2019 (1 page)
12 March 2019Notification of Emma Marie Rooney as a person with significant control on 1 March 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
12 March 2019Appointment of Miss Emma Marie Rooney as a director on 1 March 2019 (2 pages)
20 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
23 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 February 2018Change of details for Mrs Deborah Arif as a person with significant control on 15 February 2018 (2 pages)
16 February 2018Termination of appointment of Deborah Diane Arif as a director on 15 February 2018 (1 page)
4 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
24 October 2017Appointment of Mr Ozer Arif as a director on 1 October 2017 (2 pages)
24 October 2017Appointment of Mr Ozer Arif as a director on 1 October 2017 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 March 2017Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
10 October 2016Termination of appointment of Zafar Ali as a director on 31 May 2016 (1 page)
10 October 2016Termination of appointment of Zafar Ali as a director on 31 May 2016 (1 page)
9 February 2016Termination of appointment of Lesley Grace Steggle as a director on 1 October 2015 (1 page)
9 February 2016Appointment of Mrs Deborah Diane Arif as a director on 1 October 2015 (2 pages)
9 February 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5
(3 pages)
9 February 2016Termination of appointment of Lesley Grace Steggle as a director on 1 October 2015 (1 page)
9 February 2016Appointment of Mrs Deborah Diane Arif as a director on 1 October 2015 (2 pages)
9 February 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5
(3 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5
(3 pages)
23 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5
(3 pages)
24 March 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5
(3 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
29 January 2012Director's details changed for Mrs Lesley Grace Steggle on 1 June 2011 (2 pages)
29 January 2012Director's details changed for Mrs Lesley Grace Steggle on 1 June 2011 (2 pages)
29 January 2012Director's details changed for Mrs Lesley Grace Steggle on 1 June 2011 (2 pages)
29 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
26 August 2011Appointment of Mr Zafar Ali as a director (2 pages)
26 August 2011Appointment of Mr Zafar Ali as a director (2 pages)
30 June 2011Termination of appointment of Deborah Arif as a director (1 page)
30 June 2011Termination of appointment of Deborah Arif as a director (1 page)
29 April 2011Registered office address changed from Unit 93-96 1 Christian Street London E1 1SE United Kingdom on 29 April 2011 (1 page)
29 April 2011Registered office address changed from Unit 93-96 1 Christian Street London E1 1SE United Kingdom on 29 April 2011 (1 page)
8 February 2011Statement of capital following an allotment of shares on 18 November 2010
  • GBP 5
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 18 November 2010
  • GBP 5
(4 pages)
1 February 2011Termination of appointment of David William Hayes as a director (2 pages)
1 February 2011Termination of appointment of David William Hayes as a director (2 pages)
1 February 2011Appointment of Lesley Grace Steggle as a director (3 pages)
1 February 2011Appointment of Lesley Grace Steggle as a director (3 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)