Company NameBSC Building Services Ltd
DirectorShane Michael McLoughlin
Company StatusActive
Company Number09299177
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Shane Michael McLoughlin
Date of BirthMay 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed06 November 2014(same day as company formation)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence AddressMelbury House 34 Southborough Road
Bromley
Kent
BR1 2EB
Secretary NameMrs Barbara Reading
StatusCurrent
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMelbury House 34 Southborough Road
Bromley
Kent
BR1 2EB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressMelbury House
34 Southborough Road
Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Harmonix Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
7 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
7 June 2022Change of details for Harmonix Construction Ltd as a person with significant control on 11 May 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
22 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
10 June 2019Director's details changed for Mr Shane Michael Mcloughlin on 10 June 2019 (2 pages)
10 June 2019Change of details for Harmonix Construction Ltd as a person with significant control on 10 June 2019 (2 pages)
10 June 2019Secretary's details changed for Mrs Barbara Reading on 10 June 2019 (1 page)
10 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
11 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
10 July 2017Notification of Harmonix Construction Ltd as a person with significant control on 1 July 2016 (1 page)
10 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
10 July 2017Notification of Harmonix Construction Ltd as a person with significant control on 10 July 2017 (1 page)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
17 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
17 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
6 July 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
12 November 2014Termination of appointment of Barbara Kahan as a director on 6 November 2014 (2 pages)
12 November 2014Termination of appointment of Barbara Kahan as a director on 6 November 2014 (2 pages)
12 November 2014Termination of appointment of Barbara Kahan as a director on 6 November 2014 (2 pages)
11 November 2014Termination of appointment of Barbara Kahan as a director on 6 November 2014 (1 page)
11 November 2014Appointment of Mr Shane Michael Mcloughlin as a director on 6 November 2014 (2 pages)
11 November 2014Appointment of Mrs Barbara Reading as a secretary on 6 November 2014 (2 pages)
11 November 2014Termination of appointment of Barbara Kahan as a director on 6 November 2014 (1 page)
11 November 2014Appointment of Mrs Barbara Reading as a secretary on 6 November 2014 (2 pages)
11 November 2014Termination of appointment of Barbara Kahan as a director on 6 November 2014 (1 page)
11 November 2014Appointment of Mr Shane Michael Mcloughlin as a director on 6 November 2014 (2 pages)
11 November 2014Appointment of Mrs Barbara Reading as a secretary on 6 November 2014 (2 pages)
11 November 2014Appointment of Mr Shane Michael Mcloughlin as a director on 6 November 2014 (2 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 1
(36 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 1
(36 pages)