BCS (ELECTRICAL AND BUILDING) LTD
LONDON BEAUMONT CONSTRUCTION SERVICES LTD C BEAUMONT LIMITED

Hellopages » Greater London » Lewisham » SE8 5EN

Company number 03347301
Status Active
Incorporation Date 8 April 1997
Company Type Private Limited Company
Address UNIT 108 CANNON WHARF, PELL STREET, SURREY QUAYS, LONDON, ENGLAND, SE8 5EN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-24 GBP 4 . The most likely internet sites of BCS (ELECTRICAL AND BUILDING) LTD are www.bcselectricalandbuilding.co.uk, and www.bcs-electrical-and-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Bcs Electrical and Building Ltd is a Private Limited Company. The company registration number is 03347301. Bcs Electrical and Building Ltd has been working since 08 April 1997. The present status of the company is Active. The registered address of Bcs Electrical and Building Ltd is Unit 108 Cannon Wharf Pell Street Surrey Quays London England Se8 5en. . BEAUMONT, Catherine Mary is a Secretary of the company. BEAUMONT, Colin David is a Director of the company. HENNEY, Jamie Nicholas is a Director of the company. Nominee Secretary KINGSLEY SECRETARIES LIMITED has been resigned. Nominee Director KINGSLEY BUSINESS SERVICES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BEAUMONT, Catherine Mary
Appointed Date: 08 April 1997

Director
BEAUMONT, Colin David
Appointed Date: 08 April 1997
47 years old

Director
HENNEY, Jamie Nicholas
Appointed Date: 24 May 2007
46 years old

Resigned Directors

Nominee Secretary
KINGSLEY SECRETARIES LIMITED
Resigned: 08 April 1997
Appointed Date: 08 April 1997

Nominee Director
KINGSLEY BUSINESS SERVICES LIMITED
Resigned: 08 April 1997
Appointed Date: 08 April 1997

Persons With Significant Control

Mr Colin David Beaumont
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jamie Nicholas Henney
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BCS (ELECTRICAL AND BUILDING) LTD Events

11 Apr 2017
Confirmation statement made on 8 April 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 4

21 Apr 2016
Registered office address changed from Unit J414 the Biscuit Factory Tower Bridge Business Complex, 100 Clements Road London SE16 4DG to Unit 108 Cannon Wharf Pell Street, Surrey Quays London SE8 5EN on 21 April 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 59 more events
30 Apr 1997
Director resigned
30 Apr 1997
Secretary resigned
30 Apr 1997
New secretary appointed
30 Apr 1997
New director appointed
08 Apr 1997
Incorporation

BCS (ELECTRICAL AND BUILDING) LTD Charges

21 February 2013
Charge of deposit
Delivered: 27 February 2013
Status: Satisfied on 20 February 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit of £100,000 and all amounts in the future…
26 April 2012
Charge of deposit
Delivered: 1 May 2012
Status: Satisfied on 20 February 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit of £4,665 and all amounts in the future…
26 April 2012
Charge of deposit
Delivered: 1 May 2012
Status: Satisfied on 20 February 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit of £3,752 and all amounts in the future…
26 April 2012
Charge of deposit
Delivered: 1 May 2012
Status: Satisfied on 20 February 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit of £3,144 and all amounts in the future…
23 August 2011
Charge of deposit
Delivered: 26 August 2011
Status: Satisfied on 20 February 2014
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…