Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BCS (NORTH WEST) LIMITED
Company Information for

BCS (NORTH WEST) LIMITED

BORDER HOUSE 60 MAIN ROAD, BOLTON LE SANDS, CARNFORTH, LANCASHIRE, LA5 8DN,
Company Registration Number
02027811
Private Limited Company
Active

Company Overview

About Bcs (north West) Ltd
BCS (NORTH WEST) LIMITED was founded on 1986-06-13 and has its registered office in Carnforth. The organisation's status is listed as "Active". Bcs (north West) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BCS (NORTH WEST) LIMITED
 
Legal Registered Office
BORDER HOUSE 60 MAIN ROAD
BOLTON LE SANDS
CARNFORTH
LANCASHIRE
LA5 8DN
Other companies in LA5
 
Filing Information
Company Number 02027811
Company ID Number 02027811
Date formed 1986-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB442780251  
Last Datalog update: 2023-08-06 13:51:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BCS (NORTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA MOORE
Company Secretary 2007-11-29
NICHOLAS MOORE
Director 2001-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
CARL JASON PARTON
Director 1997-01-31 2007-11-30
NICHOLAS MOORE
Company Secretary 2001-04-01 2007-11-29
JANE ANN PARTON
Director 2001-08-17 2002-05-09
DAVID RHOADES DOWNIE
Director 1991-06-13 2001-04-04
MARGARET KAVANAGH
Director 1991-06-13 2001-04-04
DUNCAN MCEWAN
Director 1991-06-13 2001-04-04
MALCOLM GREENWOOD MONKHOUSE
Director 1994-02-02 2001-04-04
DAVID RHOADES DOWNIE
Company Secretary 1993-05-25 2001-04-01
ERIC MAGNAY
Director 1991-06-13 1994-02-02
SHEILA ISABEL DIXON
Company Secretary 1991-06-13 1993-05-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-11Previous accounting period extended from 31/10/22 TO 31/03/23
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-06-21CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-02-10SH08Change of share class name or designation
2021-01-18RES12Resolution of varying share rights or name
2020-12-11PSC02Notification of Ics Accounting Ltd as a person with significant control on 2020-12-03
2020-12-11PSC07CESSATION OF NICHOLAS MOORE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-07AP02Appointment of Ics Directors Limited as director on 2020-12-03
2020-12-07AP01DIRECTOR APPOINTED MR JOHN LYON
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOORE
2020-12-07TM02Termination of appointment of Georgina Moore on 2020-12-03
2020-12-04RES12Resolution of varying share rights or name
2020-11-23SH08Change of share class name or designation
2020-11-23SH0106/10/86 STATEMENT OF CAPITAL GBP 1000
2020-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-13SH08Change of share class name or designation
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-04-22RES12Resolution of varying share rights or name
2020-04-21RES12Resolution of varying share rights or name
2019-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-06-14PSC07CESSATION OF GEORGINA MOORE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2018-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-11-14AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-28AR0113/06/16 ANNUAL RETURN FULL LIST
2015-11-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-13AR0113/06/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-02AR0113/06/14 ANNUAL RETURN FULL LIST
2013-11-15AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0113/06/13 ANNUAL RETURN FULL LIST
2012-11-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0113/06/12 ANNUAL RETURN FULL LIST
2011-11-21AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0113/06/11 ANNUAL RETURN FULL LIST
2010-11-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0113/06/10 ANNUAL RETURN FULL LIST
2010-07-06CH01Director's details changed for Nicholas Moore on 2009-10-01
2010-07-06CH03SECRETARY'S DETAILS CHNAGED FOR GEORGINA MOORE on 2009-10-01
2009-12-12AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-01RES12VARYING SHARE RIGHTS AND NAMES
2009-10-01RES01ADOPT ARTICLES 01/10/09
2009-06-30363aReturn made up to 13/06/09; full list of members
2008-11-13AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-12-03288bDIRECTOR RESIGNED
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-30288bSECRETARY RESIGNED
2007-06-13363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-15363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-07-06363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-07-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-07363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-17287REGISTERED OFFICE CHANGED ON 17/11/03 FROM: JASMINE HOUSE LANCASTER ROAD SLYNE LANCASHIRE LANCASHIRE LA2 6AW
2003-06-30363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-09-26CERTNMCOMPANY NAME CHANGED BORDER COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 26/09/02
2002-09-09287REGISTERED OFFICE CHANGED ON 09/09/02 FROM: WINCHESTER HOUSE 58 WARWICK ROAD CARLISLE CUMBRIA CA1 1DR
2002-06-18363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-06-10288bDIRECTOR RESIGNED
2002-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-09-06288aNEW DIRECTOR APPOINTED
2001-09-06RES13DIR APPOINTED 17/08/01
2001-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-25363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-06-25123£ NC 100/5000 15/10/00
2001-06-25RES04NC INC ALREADY ADJUSTED 15/10/00
2001-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-2588(2)RAD 30/10/00--------- £ SI 900@1=900 £ IC 100/1000
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-05-15395PARTICULARS OF MORTGAGE/CHARGE
2001-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-10288bDIRECTOR RESIGNED
2001-04-10288bDIRECTOR RESIGNED
2001-04-10288bDIRECTOR RESIGNED
2001-04-10288aNEW DIRECTOR APPOINTED
2001-04-10288bDIRECTOR RESIGNED
2001-04-06288bSECRETARY RESIGNED
2001-04-06288cDIRECTOR'S PARTICULARS CHANGED
2001-04-06288aNEW SECRETARY APPOINTED
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to BCS (NORTH WEST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BCS (NORTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-15 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2000-05-10 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-11-01 £ 50,844
Provisions For Liabilities Charges 2012-11-01 £ 256

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BCS (NORTH WEST) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 1,000
Cash Bank In Hand 2012-11-01 £ 21,479
Current Assets 2012-11-01 £ 99,001
Debtors 2012-11-01 £ 40,924
Fixed Assets 2012-11-01 £ 6,017
Shareholder Funds 2012-11-01 £ 53,918
Stocks Inventory 2012-11-01 £ 36,598
Tangible Fixed Assets 2012-11-01 £ 2,817

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BCS (NORTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCS (NORTH WEST) LIMITED
Trademarks
We have not found any records of BCS (NORTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCS (NORTH WEST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as BCS (NORTH WEST) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BCS (NORTH WEST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCS (NORTH WEST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BCS (NORTH WEST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1