Company NameBCS Security Limited
Company StatusActive
Company Number08039972
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Previous NameBc Security Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Thomas Henry Greville Howard
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Darren Green
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Simon Gareth Thomas
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Richard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(11 years, 3 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr John Martyn Hickey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Heymede
Leatherhead
Surrey
KT22 8PG
Director NameMr Nicholas Basil Morris
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address15 Heymede
Leatherhead
Surrey
KT22 8PG
Secretary NameMr John Martyn Hickey
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address30 Heymede
Leatherhead
Surrey
KT22 8PG
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Hugo Neville De Beer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF

Location

Registered AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1John Martyn Hickey
50.00%
Ordinary
1 at £1Nicholas Basil Morris
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

28 July 2023Appointment of Mr Richard Mark West as a director on 25 July 2023 (2 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
5 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
7 September 2022Accounts for a dormant company made up to 30 June 2022 (5 pages)
7 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
6 April 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
26 June 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
7 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
10 September 2020Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page)
10 September 2020Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages)
10 September 2020Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages)
10 September 2020Appointment of Mr Darren Green as a director on 28 August 2020 (2 pages)
22 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
16 April 2020Cessation of Simon Delaval Beart as a person with significant control on 31 March 2020 (1 page)
16 April 2020Cessation of Thomas Henry Greville Howard as a person with significant control on 31 March 2020 (1 page)
8 August 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
18 April 2019Confirmation statement made on 30 March 2019 with updates (3 pages)
22 October 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
9 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
14 March 2017Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
14 March 2017Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
15 February 2017Termination of appointment of John Martyn Hickey as a director on 8 February 2017 (1 page)
15 February 2017Termination of appointment of Nicholas Basil Morris as a director on 8 February 2017 (1 page)
15 February 2017Termination of appointment of John Martyn Hickey as a secretary on 8 February 2017 (1 page)
15 February 2017Termination of appointment of John Martyn Hickey as a director on 8 February 2017 (1 page)
15 February 2017Termination of appointment of Nicholas Basil Morris as a director on 8 February 2017 (1 page)
15 February 2017Registered office address changed from The Fairfield Upper Fairfield Road Leatherhead Surrey KT22 7HJ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 15 February 2017 (1 page)
15 February 2017Termination of appointment of John Martyn Hickey as a secretary on 8 February 2017 (1 page)
15 February 2017Appointment of Mr Simon Delaval Beart as a director on 8 February 2017 (2 pages)
15 February 2017Registered office address changed from The Fairfield Upper Fairfield Road Leatherhead Surrey KT22 7HJ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 15 February 2017 (1 page)
15 February 2017Appointment of Mr Thomas Greville Howard as a director on 8 February 2017 (2 pages)
15 February 2017Appointment of Mr Simon Delaval Beart as a director on 8 February 2017 (2 pages)
15 February 2017Appointment of Mr Thomas Greville Howard as a director on 8 February 2017 (2 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
11 July 2012Company name changed bc security LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
(2 pages)
11 July 2012Change of name notice (2 pages)
11 July 2012Change of name notice (2 pages)
11 July 2012Company name changed bc security LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
(2 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)