Bcm Acquisitions Limited SUNDERLAND


Founded in 2014, Bcm Acquisitions, classified under reg no. 09202892 is an active company. Currently registered at First Floor Waterside House SR5 2TZ, Sunderland the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Mark R., Stuart C.. Of them, Stuart C. has been with the company the longest, being appointed on 4 September 2014 and Mark R. has been with the company for the least time - from 17 July 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Uwais P. who worked with the the firm until 23 August 2023.

Bcm Acquisitions Limited Address / Contact

Office Address First Floor Waterside House
Office Address2 Wearfield, Sunderland Enterprise Park
Town Sunderland
Post code SR5 2TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09202892
Date of Incorporation Thu, 4th Sep 2014
Industry Activities of insurance agents and brokers
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Mark R.

Position: Director

Appointed: 17 July 2020

Stuart C.

Position: Director

Appointed: 04 September 2014

Uwais P.

Position: Secretary

Appointed: 17 July 2020

Resigned: 23 August 2023

David B.

Position: Director

Appointed: 04 September 2014

Resigned: 01 September 2018

Kevin M.

Position: Director

Appointed: 04 September 2014

Resigned: 01 September 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Irevolution (North East) Limited from Sunderland, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Stuart C. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Irevolution (North East) Limited

First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12615090
Notified on 17 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart C.

Notified on 6 April 2016
Ceased on 17 July 2020
Nature of control: 50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 52 27354 36755 4962 325139 046137 962
Current Assets110 315111 509117 562117 8033 144311 334358 962
Debtors44 42759 23663 19662 307819172 288221 000
Net Assets Liabilities 27 65936 76840 52831 662208 250256 270
Other Debtors 57 20657 32956 36881984 33534 791
Property Plant Equipment 3 5202 7121 9661 67114 14112 517
Cash Bank In Hand65 88852 273     
Net Assets Liabilities Including Pension Asset Liability19 96527 659     
Tangible Fixed Assets 3 520     
Reserves/Capital
Called Up Share Capital2 0002 000     
Profit Loss Account Reserve17 96525 659     
Other
Accumulated Amortisation Impairment Intangible Assets    4 00027 10050 200
Accumulated Depreciation Impairment Property Plant Equipment 2101 0181 7642 0593 1555 129
Amounts Owed By Related Parties     87 953186 209
Amounts Owed To Group Undertakings     1 4702 822
Average Number Employees During Period  77488
Bank Borrowings Overdrafts     47 50042 093
Corporation Tax Payable   4 6653 48444 735 
Creditors 8 00082 99178 8688 78047 50042 093
Dividends Paid On Shares    36 000  
Fixed Assets  2 7121 96637 671102 54177 817
Increase From Amortisation Charge For Year Intangible Assets    4 00023 10023 100
Increase From Depreciation Charge For Year Property Plant Equipment  808 2951 0961 974
Intangible Assets    36 00088 40065 300
Intangible Assets Gross Cost    40 000115 500 
Net Current Assets Liabilities27 96532 84334 57138 935-5 636155 576223 309
Other Creditors 8 00027 40148 5943 66189 00572 924
Other Taxation Social Security Payable 1 5133 8065771 6354 16749 848
Property Plant Equipment Gross Cost 3 730 3 7303 73017 29617 646
Provisions For Liabilities Balance Sheet Subtotal 7045153733732 3672 763
Total Additions Including From Business Combinations Property Plant Equipment     13 566350
Total Assets Less Current Liabilities27 96536 36337 28340 90132 035258 117301 126
Total Increase Decrease From Revaluations Intangible Assets    40 000  
Trade Creditors Trade Payables 45 03251 78525 032 13 8814 930
Trade Debtors Trade Receivables 2 0305 8675 939   
Capital Employed19 96527 659     
Creditors Due After One Year8 0008 000     
Creditors Due Within One Year82 35078 666     
Number Shares Allotted15 1502 000     
Number Shares Allotted Increase Decrease During Period15 000      
Par Value Share11     
Provisions For Liabilities Charges 704     
Share Capital Allotted Called Up Paid2 0002 000     
Tangible Fixed Assets Additions 3 730     
Tangible Fixed Assets Cost Or Valuation 3 730     
Tangible Fixed Assets Depreciation 210     
Tangible Fixed Assets Depreciation Charged In Period 210     
Value Shares Allotted Increase Decrease During Period2 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 27th, December 2023
Free Download (1 page)

Company search