Company number 07240884
Status Active
Incorporation Date 30 April 2010
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of BCM (TM) LIMITED are www.bcmtm.co.uk, and www.bcm-tm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Bcm Tm Limited is a Private Limited Company.
The company registration number is 07240884. Bcm Tm Limited has been working since 30 April 2010.
The present status of the company is Active. The registered address of Bcm Tm Limited is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. . BAKER, James Albert is a Director of the company. Secretary THE BAKER PARTNERSHIP (UK) SECRETARIES has been resigned. Director CHALMERS, Adela has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Director
CHALMERS, Adela
Resigned: 30 April 2015
Appointed Date: 01 May 2012
51 years old
Persons With Significant Control
Mr James Albert Baker
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Lucie Baker
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BCM (TM) LIMITED Events
09 May 2017
Confirmation statement made on 30 April 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
06 Aug 2016
Compulsory strike-off action has been discontinued
04 Aug 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-08-04
26 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 22 more events
18 May 2011
Registered office address changed from 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP United Kingdom on 18 May 2011
30 Jun 2010
Appointment of James Albert Baker as a director
30 Jun 2010
Appointment of The Baker Partnership (Uk) Secretaries as a secretary
30 Apr 2010
Termination of appointment of Yomtov Jacobs as a director
30 Apr 2010
Incorporation