Bcms Corporate Limited NEWBURY


Founded in 1994, Bcms Corporate, classified under reg no. 02932734 is an active company. Currently registered at Kingsbrook House Kingsclere Park RG20 4SW, Newbury the company has been in the business for thirty years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 26th November 2009 Bcms Corporate Limited is no longer carrying the name B C M S Corporate.

The firm has 5 directors, namely Elizabeth J., Andy D. and Deborah H. and others. Of them, Stephen R. has been with the company the longest, being appointed on 25 May 1994 and Elizabeth J. and Andy D. and Deborah H. have been with the company for the least time - from 1 July 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bcms Corporate Limited Address / Contact

Office Address Kingsbrook House Kingsclere Park
Office Address2 Kingsclere
Town Newbury
Post code RG20 4SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02932734
Date of Incorporation Wed, 25th May 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Elizabeth J.

Position: Director

Appointed: 01 July 2022

Andy D.

Position: Director

Appointed: 01 July 2022

Deborah H.

Position: Director

Appointed: 01 July 2022

Jonathan D.

Position: Director

Appointed: 16 May 2012

Stephen R.

Position: Director

Appointed: 25 May 1994

Steven D.

Position: Director

Appointed: 30 October 2014

Resigned: 19 December 2018

James S.

Position: Director

Appointed: 16 May 2012

Resigned: 30 June 2016

Stephen A.

Position: Director

Appointed: 16 May 2012

Resigned: 28 April 2020

Malcolm M.

Position: Director

Appointed: 01 August 2011

Resigned: 30 March 2012

Wendy G.

Position: Director

Appointed: 01 April 2011

Resigned: 31 December 2011

Paul D.

Position: Director

Appointed: 15 January 2009

Resigned: 01 August 2014

Rachel R.

Position: Secretary

Appointed: 06 December 2003

Resigned: 01 July 2022

Christopher B.

Position: Secretary

Appointed: 01 November 1999

Resigned: 06 December 2003

John H.

Position: Secretary

Appointed: 09 April 1999

Resigned: 01 November 1999

David R.

Position: Director

Appointed: 25 May 1994

Resigned: 01 July 2022

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 May 1994

Resigned: 25 May 1994

Brian R.

Position: Director

Appointed: 25 May 1994

Resigned: 01 July 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 1994

Resigned: 25 May 1994

Raymond R.

Position: Secretary

Appointed: 25 May 1994

Resigned: 09 April 1999

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Bcms Corporate Trustee Limited from Newbury, United Kingdom. This PSC is categorised as "a private company limited by guarantee", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Anne R. This PSC owns 25-50% shares. Moving on, there is Brian R., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Bcms Corporate Trustee Limited

Kingsbrook House Kingsclere Park, Kingsclere, Newbury, RG20 4SW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered United Kingdom
Place registered England & Wales Companies Registry
Registration number 14186974
Notified on 1 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Anne R.

Notified on 30 June 2016
Ceased on 1 July 2022
Nature of control: 25-50% shares

Brian R.

Notified on 30 June 2016
Ceased on 1 July 2022
Nature of control: 25-50% shares

Company previous names

B C M S Corporate November 26, 2009
B C M S Tradeplan February 1, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand633 3052 064 9194 237 3473 339 414
Current Assets3 090 4194 144 0884 963 6204 129 316
Debtors2 457 1142 079 169726 273789 902
Net Assets Liabilities1 106 8871 765 6492 855 5033 040 175
Other Debtors562 1922 059 969708 512762 638
Property Plant Equipment1 213 1011 169 3721 143 1971 172 665
Other
Accumulated Depreciation Impairment Property Plant Equipment299 633328 381283 327217 063
Additions Other Than Through Business Combinations Property Plant Equipment  1 54654 948
Amounts Owed By Other Related Parties Other Than Directors81 1231 707 592  
Average Number Employees During Period14261-30-29
Balances Amounts Owed To Related Parties38 83838 838  
Bank Borrowings 2 670 000  
Bank Borrowings Overdrafts 489 500541 846544 700
Corporation Tax Recoverable64 85264 852  
Creditors3 219 0301 367 4981 604 9141 149 406
Current Tax For Period-64 852   
Deferred Tax Asset Debtors12 61610 995  
Deferred Tax Assets12 61610 995  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-8 1401 621  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  72 77690 320
Disposals Property Plant Equipment  72 77691 744
Fixed Assets1 235 4981 169 5581 143 2971 172 765
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 231 0501 134 070-1 096 749-999 847
Increase Decrease In Deferred Tax Assets Recognised In Profit Or Loss 1 621  
Increase From Depreciation Charge For Year Property Plant Equipment 43 72827 72124 056
Investments Fixed Assets22 397187100100
Investments In Group Undertakings 186100100
Investments In Group Undertakings Participating Interests22 397187  
Net Current Assets Liabilities-128 6112 776 5893 358 7062 979 910
Nominal Value Allotted Share Capital 1  
Number Shares Allotted 1 000  
Other Creditors2 007 040294 327732 926436 700
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 980  
Other Disposals Property Plant Equipment 14 980  
Other Taxation Social Security Payable764 108426 491  
Property Plant Equipment Gross Cost1 512 7341 497 7541 426 5241 389 728
Taxation Social Security Payable 426 490219 74075 821
Tax Tax Credit On Profit Or Loss On Ordinary Activities-72 9921 621  
Total Assets Less Current Liabilities1 106 8873 946 149  
Total Borrowings 2 180 500  
Trade Creditors Trade Payables447 882157 181110 40292 185
Trade Debtors Trade Receivables3 85219 20017 76127 264

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 8th, February 2023
Free Download (10 pages)

Company search