Bcmc Limited BUSHEY


Founded in 2000, Bcmc, classified under reg no. 04084354 is an active company. Currently registered at 31 Brooke Close WD23 1FB, Bushey the company has been in the business for twenty four years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

At the moment there are 2 directors in the the company, namely Julie M. and Wendy C.. In addition one secretary - Julie M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bcmc Limited Address / Contact

Office Address 31 Brooke Close
Town Bushey
Post code WD23 1FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04084354
Date of Incorporation Thu, 5th Oct 2000
Industry Residents property management
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Julie M.

Position: Secretary

Appointed: 01 May 2023

Julie M.

Position: Director

Appointed: 01 May 2023

Wendy C.

Position: Director

Appointed: 01 April 2014

Derek T.

Position: Director

Appointed: 01 April 2014

Resigned: 01 May 2023

Derek T.

Position: Secretary

Appointed: 01 April 2014

Resigned: 01 May 2023

Roger H.

Position: Director

Appointed: 10 November 2012

Resigned: 31 March 2014

Roger H.

Position: Secretary

Appointed: 10 November 2012

Resigned: 31 March 2014

Thelma R.

Position: Secretary

Appointed: 07 September 2010

Resigned: 10 November 2012

Paul G.

Position: Director

Appointed: 01 August 2001

Resigned: 31 March 2014

Mark I.

Position: Director

Appointed: 01 August 2001

Resigned: 04 June 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 2000

Resigned: 05 October 2000

Thelma R.

Position: Director

Appointed: 05 October 2000

Resigned: 10 November 2012

Shirley E.

Position: Secretary

Appointed: 05 October 2000

Resigned: 27 September 2010

London Law Services Limited

Position: Nominee Director

Appointed: 05 October 2000

Resigned: 05 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-31
Balance Sheet
Cash Bank On Hand1 8812 3141 158
Current Assets 2 5601 404
Debtors246246246
Other Debtors  246
Other
Accrued Liabilities Deferred Income 1 440720
Corporation Tax Payable 15 
Corporation Tax Recoverable 246 
Creditors 1 455735
Net Current Assets Liabilities 1 105669
Other Creditors  15
Par Value Share  1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
Free Download (4 pages)

Company search

Advertisements