Bcm Employment & Management Services Limited NOTTINGHAM


Bcm Employment & Management Services Limited is a private limited company situated at D10 Building, 1 Thane Road, Nottingham NG90 2PR. Incorporated on 2009-11-12, this 14-year-old company is run by 2 directors.
Director Volkan B., appointed on 01 October 2021. Director Christophe P., appointed on 31 October 2017.
The company is classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990).
The latest confirmation statement was filed on 2023-06-01 and the due date for the next filing is 2024-06-15. What is more, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Bcm Employment & Management Services Limited Address / Contact

Office Address D10 Building
Office Address2 1 Thane Road
Town Nottingham
Post code NG90 2PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07074956
Date of Incorporation Thu, 12th Nov 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Volkan B.

Position: Director

Appointed: 01 October 2021

Fareva Uk Limited

Position: Corporate Director

Appointed: 31 October 2017

Christophe P.

Position: Director

Appointed: 31 October 2017

John S.

Position: Director

Appointed: 01 January 2020

Resigned: 15 August 2021

Richard W.

Position: Director

Appointed: 31 October 2017

Resigned: 31 December 2019

Andrew M.

Position: Director

Appointed: 31 October 2017

Resigned: 30 April 2019

Andrew T.

Position: Director

Appointed: 02 October 2015

Resigned: 31 October 2017

David F.

Position: Director

Appointed: 30 September 2013

Resigned: 02 October 2015

Roderic M.

Position: Director

Appointed: 30 June 2013

Resigned: 04 December 2017

Hannah P.

Position: Director

Appointed: 31 July 2012

Resigned: 30 June 2013

Marcus D.

Position: Director

Appointed: 10 January 2011

Resigned: 30 September 2013

Marco P.

Position: Director

Appointed: 21 June 2010

Resigned: 31 October 2017

Jeffrey H.

Position: Director

Appointed: 21 June 2010

Resigned: 31 July 2012

Sami B.

Position: Director

Appointed: 21 June 2010

Resigned: 21 October 2010

Toon C.

Position: Director

Appointed: 08 March 2010

Resigned: 21 June 2010

Stephen L.

Position: Director

Appointed: 08 March 2010

Resigned: 21 June 2010

Jill M.

Position: Director

Appointed: 08 March 2010

Resigned: 21 June 2010

Frank S.

Position: Secretary

Appointed: 12 November 2009

Resigned: 31 October 2017

Marco P.

Position: Director

Appointed: 12 November 2009

Resigned: 08 March 2010

Martin D.

Position: Director

Appointed: 12 November 2009

Resigned: 08 March 2010

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Fareva Uk Limited from Pontyclun, Wales. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alliance Boots Holdings Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fareva Uk Limited

PO BOX 66 Fareva Uk Ltd - C/O Fillcare Factory Lanelay Road, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8YZ, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Wales
Place registered Companies House Wales
Registration number 06905983
Notified on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alliance Boots Holdings Limited

4th Floor, Sedley Place Oxford Street, London, W1C 2JL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 4452715
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
Free Download (27 pages)

Company search

Advertisements