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

BCS GLOBAL NETWORKS LIMITED

KEYPOINT, 17-23 HIGH STREET, SLOUGH, BERKSHIRE, SL1 1DY,
Company Registration Number
05239560
Private Limited Company
Active

Company Overview

About Bcs Global Networks Ltd
BCS GLOBAL NETWORKS LIMITED was founded on 2004-09-23 and has its registered office in Slough. The organisation's status is listed as "Active". Bcs Global Networks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BCS GLOBAL NETWORKS LIMITED
 
Legal Registered Office
KEYPOINT
17-23 HIGH STREET
SLOUGH
BERKSHIRE
SL1 1DY
Other companies in SL1
 
Previous Names
BCS GLOBAL UK LTD13/10/2005
CLIMBSYSTEM SOLUTIONS LIMITED13/04/2005
Filing Information
Company Number 05239560
Company ID Number 05239560
Date formed 2004-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB872206041  
Last Datalog update: 2024-11-05 18:54:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCS GLOBAL NETWORKS LIMITED
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.
Companies with same name BCS GLOBAL NETWORKS LIMITED
The following companies were found which have the same name as BCS GLOBAL NETWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BCS GLOBAL NETWORKS PTE. LTD. CECIL STREET Singapore 049712 Active Company formed on the 2015-08-20
BCS GLOBAL NETWORKS TECHNOLOGY (HONG KONG) LIMITED Active Company formed on the 2008-05-16
BCS GLOBAL NETWORKS LIMITED Singapore Active Company formed on the 2015-08-20

Company Officers of BCS GLOBAL NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
CLIVE PETER SAWKINS
Company Secretary 2014-07-25
JAMES COPE
Director 2016-04-29
PETER WOODSTOCK HARRIS
Director 2005-09-07
CLIVE PETER SAWKINS
Director 2008-06-04
STUART MICHAEL WALLIS
Director 2005-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WERCH
Director 2015-04-21 2018-04-03
CATHERINE PLAYFORD
Company Secretary 2008-06-24 2014-07-25
CATHERINE PLAYFORD
Director 2008-06-24 2014-07-25
ALLEN THOMAS PREECE
Company Secretary 2005-09-07 2008-06-04
ALLEN THOMAS PREECE
Director 2005-09-07 2008-06-04
JOHN BUCHANAN SYKES
Company Secretary 2005-02-04 2005-09-12
GRAHAM EDWARD SPICER
Director 2005-02-04 2005-09-12
JOHN BUCHANAN SYKES
Director 2005-02-04 2005-09-12
PHILIPPE NIGEL PONTON
Director 2005-03-02 2005-09-07
BRIGHTON SECRETARY LTD
Nominated Secretary 2004-09-23 2005-01-17
BRIGHTON DIRECTOR LTD
Nominated Director 2004-09-23 2005-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WOODSTOCK HARRIS ONE STOP DOCTORS LTD Director 2015-07-20 CURRENT 2015-07-20 Active
PETER WOODSTOCK HARRIS LUXURY STRETCH TENTS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active - Proposal to Strike off
PETER WOODSTOCK HARRIS BOXMOOR DEVELOPMENTS LIMITED Director 2014-03-26 CURRENT 2014-03-26 Liquidation
PETER WOODSTOCK HARRIS ONE STOP PRIVATE DOCTORS LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active

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
2024-10-06Memorandum articles filed
2024-10-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-09-23APPOINTMENT TERMINATED, DIRECTOR JOSEPH EWART
2024-09-02CONFIRMATION STATEMENT MADE ON 24/08/24, WITH NO UPDATES
2024-01-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-24CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 052395600003
2021-11-19DISS40Compulsory strike-off action has been discontinued
2021-11-18AP04Appointment of Clarks Nominees Limited as company secretary on 2021-11-18
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
2021-02-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-03RES01ADOPT ARTICLES 03/02/21
2021-02-03MEM/ARTSARTICLES OF ASSOCIATION
2021-01-28AD03Registers moved to registered inspection location of 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX
2021-01-28AD04Register(s) moved to registered office address Keypoint 17-23 High Street Slough Berkshire SL1 1DY
2021-01-26AD04Register(s) moved to registered office address Keypoint 17-23 High Street Slough Berkshire SL1 1DY
2021-01-19AD02Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX
2021-01-18PSC02Notification of New Era Uk Holdings Ltd as a person with significant control on 2020-12-31
2021-01-18AP01DIRECTOR APPOINTED MR JOSEPH EWART
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOODSTOCK HARRIS
2021-01-18SH0131/12/20 STATEMENT OF CAPITAL GBP 10969192.73
2021-01-18PSC07CESSATION OF PETER WOODSTOCK HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2020-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-08AD03Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG
2020-10-08AD02Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-22AP01DIRECTOR APPOINTED MR ONKAR SINGH MAHIL
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-08-29TM02Termination of appointment of Clive Peter Sawkins on 2019-08-28
2019-08-20AP01DIRECTOR APPOINTED MR DANIEL TANEL
2019-02-14MEM/ARTSARTICLES OF ASSOCIATION
2019-02-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-limits on shares revoked 19/11/2018
  • Resolution alteration of articles
2019-02-12RES01ADOPT ARTICLES 12/02/19
2018-12-11SH0120/11/18 STATEMENT OF CAPITAL GBP 9943982.56
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE PETER SAWKINS on 2018-06-14
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WERCH
2017-10-31CH01Director's details changed for Mr Clive Peter Sawkins on 2017-10-31
2017-10-19RP04CS01Second filing of Confirmation Statement dated 19/08/2016
2017-10-19ANNOTATIONClarification
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 3785759.56
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 4028648.38
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-04AP01DIRECTOR APPOINTED MR JAMES COPE
2015-11-03AUDAUDITOR'S RESIGNATION
2015-11-03AUDAUDITOR'S RESIGNATION
2015-08-24SH0108/01/15 STATEMENT OF CAPITAL GBP 4028648.38
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 4028648.38
2015-08-20AR0119/08/15 ANNUAL RETURN FULL LIST
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052395600002
2015-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-22AP01DIRECTOR APPOINTED MR MICHAEL WERCH
2015-02-02RES01ALTER ARTICLES 18/12/2014
2015-02-02CC04Statement of company's objects
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 3785759.56
2014-08-21AR0119/08/14 ANNUAL RETURN FULL LIST
2014-08-20AP03Appointment of Mr Clive Peter Sawkins as company secretary on 2014-07-25
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PLAYFORD
2014-08-19TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE PLAYFORD
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PLAYFORD
2014-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 3RD FLOOR, REGAL COURT 42-44 HIGH STREET SLOUGH BERKSHIRE SL1 1EL
2013-11-13AR0123/09/13 FULL LIST
2013-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-25MISCSECTION 519
2013-01-04SH0131/12/12 STATEMENT OF CAPITAL GBP 3785759.56
2012-10-05AR0123/09/12 FULL LIST
2012-09-19SH0102/07/12 STATEMENT OF CAPITAL GBP 3705759.56
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19SH0116/12/11 STATEMENT OF CAPITAL GBP 3624159.56
2011-11-09AR0123/09/11 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25SH0117/12/10 STATEMENT OF CAPITAL GBP 3384159.56
2010-12-16AR0123/09/10 FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL WALLIS / 23/09/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE PLAYFORD / 23/09/2010
2010-10-25SH0130/09/10 STATEMENT OF CAPITAL GBP 3184159.56
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26SH0131/03/10 STATEMENT OF CAPITAL GBP 3184159
2010-03-18SH0123/12/09 STATEMENT OF CAPITAL GBP 2936159.57
2009-11-0188(2)CAPITALS NOT ROLLED UP
2009-10-15AR0123/09/09 FULL LIST
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-1888(2)AD 01/05/09 GBP SI 40069669@0.01=400696.69 GBP IC 2424889.67/2825586.36
2009-02-17RES01ALTER MEM AND ARTS 30/01/2009
2009-02-17RES04GBP NC 4500000/6500000 30/01/2009
2009-02-0988(2)AD 30/01/09 GBP SI 6640000@0.01=66400 GBP IC 2358489.67/2424889.67
2009-02-05123GBP NC 2500000/4500000 30/01/09
2008-12-0188(2)AD 31/10/08 GBP SI 16000000@0.01=160000 GBP IC 2198489.67/2358489.67
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM THIRD FLOOR 37 LOMBARD STREET LONDON EC3V 9BQ
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-27363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-2488(2)AD 23/08/08 GBP SI 4000000@0.01=40000 GBP IC 2078489.67/2118489.67
2008-10-2488(2)AD 08/07/08 GBP SI 8000000@0.01=80000 GBP IC 2118489.67/2198489.67
2008-10-2488(2)AD 30/01/08 GBP SI 12000000@0.01=120000 GBP IC 1958489.67/2078489.67
2008-10-2488(2)AD 02/10/07 GBP SI 21052632@0.01=210526.32 GBP IC 1747963.35/1958489.67
2008-07-25288aSECRETARY APPOINTED MS CATHERINE PLAYFORD
2008-07-25288aDIRECTOR APPOINTED MS CATHERINE PLAYFORD
2008-07-11288aDIRECTOR APPOINTED MR CLIVE SAWKINS
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR ALLEN PREECE
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY ALLEN PREECE
2008-07-0388(2)AD 02/06/08 GBP SI 16000000@0.01=160000 GBP IC 1918487/2078487
2008-06-17123GBP NC 2000000/52000000 27/03/08
2008-01-3188(2)RAD 30/01/08--------- £ SI 12000000@.01=120000 £ IC 1798487/1918487
2008-01-29363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-11-1388(2)RAD 24/09/07--------- £ SI 21052632@.01=210526 £ IC 1587961/1798487
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-1388(2)RAD 05/07/07--------- £ SI 10526316@.01=105263 £ IC 1482698/1587961
2007-05-0388(2)RAD 25/04/07--------- £ SI 21052632@.01=210526 £ IC 1272172/1482698
2007-04-02363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2007-03-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17123NC INC ALREADY ADJUSTED 21/08/06
2006-10-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-23SASHARES AGREEMENT OTC
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: THIRD FLOOR 3 CREED COURT 5 LUDGATE HILL LONDON EC4M 7AA
2006-01-31123NC INC ALREADY ADJUSTED 19/01/06
2006-01-31122S-DIV 19/01/06
2006-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-31SASHARES AGREEMENT OTC
2006-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-31RES13SUB DIV SHARES 17/01/06
2006-01-31RES04£ NC 1000/1050000 17/0
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: GREYHOUND HOUSE 23-24 GEORGE STREET RICHMOND UPON THAMES SURREY TW9 1HY
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-13CERTNMCOMPANY NAME CHANGED BCS GLOBAL UK LTD CERTIFICATE ISSUED ON 13/10/05
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-11363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/05
2005-10-11363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to BCS GLOBAL NETWORKS 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 GLOBAL NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-11 Outstanding BARCLAYS BANK PLC
DEED 2006-01-25 Outstanding KERRY ASSOCIATES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GLOBAL NETWORKS LIMITED

Intangible Assets
Patents
We have not found any records of BCS GLOBAL NETWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCS GLOBAL NETWORKS LIMITED
Trademarks
We have not found any records of BCS GLOBAL NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCS GLOBAL NETWORKS 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 (61900 - Other telecommunications activities) as BCS GLOBAL NETWORKS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where BCS GLOBAL NETWORKS 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.
Import/Export of Goods
Goods imported/exported by BCS GLOBAL NETWORKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-08-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-01-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-01-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2013-12-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-12-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2013-02-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-11-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-10-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2011-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-02-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2011-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-02-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCS GLOBAL NETWORKS 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 GLOBAL NETWORKS 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.