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

BCMS (INTERNATIONAL) LIMITED

KINGSBROOK HOUSE KINGSCLERE PARK, KINGSCLERE, NEWBURY, RG20 4SW,
Company Registration Number
06773446
Private Limited Company
Active

Company Overview

About Bcms (international) Ltd
BCMS (INTERNATIONAL) LIMITED was founded on 2008-12-15 and has its registered office in Newbury. The organisation's status is listed as "Active". Bcms (international) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BCMS (INTERNATIONAL) LIMITED
 
Legal Registered Office
KINGSBROOK HOUSE KINGSCLERE PARK
KINGSCLERE
NEWBURY
RG20 4SW
Other companies in RG20
 
Filing Information
Company Number 06773446
Company ID Number 06773446
Date formed 2008-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB976185474  
Last Datalog update: 2024-04-06 20:21:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCMS (INTERNATIONAL) 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.

Company Officers of BCMS (INTERNATIONAL) LIMITED

Current Directors
Officer Role Date Appointed
RACHEL ANN REBBETTES
Company Secretary 2008-12-15
STEPHEN JOHN ANSTEY
Director 2017-07-01
STEVEN CONRAD DALLY
Director 2017-07-01
JONATHAN DAVID DUNN
Director 2017-07-01
BRIAN REBBETTES
Director 2008-12-15
DAVID TIMOTHY REBBETTES
Director 2008-12-15
STEPHEN PHILIP REBBETTES
Director 2008-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
TAO PANG
Director 2009-02-01 2011-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL ANN REBBETTES FACILITY AND PROPERTY RESOURCE LIMITED Company Secretary 2005-04-01 CURRENT 2004-07-14 Active
RACHEL ANN REBBETTES BCMS CORPORATE LIMITED Company Secretary 2003-12-06 CURRENT 1994-05-25 Active
STEPHEN JOHN ANSTEY BCMS TRANSACTIONS LIMITED Director 2016-06-30 CURRENT 2015-06-19 Active
STEPHEN JOHN ANSTEY BCMS CORPORATE LIMITED Director 2012-05-16 CURRENT 1994-05-25 Active
STEVEN CONRAD DALLY D411Y LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
STEVEN CONRAD DALLY CONRAD DESIGNER BATHROOMS LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
JONATHAN DAVID DUNN BCMS TRANSACTIONS LIMITED Director 2016-06-30 CURRENT 2015-06-19 Active
JONATHAN DAVID DUNN BCMS CORPORATE LIMITED Director 2012-05-16 CURRENT 1994-05-25 Active
BRIAN REBBETTES BCMS TRANSACTIONS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
BRIAN REBBETTES FACILITY AND PROPERTY RESOURCE LIMITED Director 2005-04-01 CURRENT 2004-07-14 Active
BRIAN REBBETTES BCMS CORPORATE LIMITED Director 1994-05-25 CURRENT 1994-05-25 Active
DAVID TIMOTHY REBBETTES BCMS HOLDINGS LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
DAVID TIMOTHY REBBETTES BCMS TRANSACTIONS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
DAVID TIMOTHY REBBETTES FACILITY AND PROPERTY RESOURCE LIMITED Director 2005-04-01 CURRENT 2004-07-14 Active
DAVID TIMOTHY REBBETTES BCMS CORPORATE LIMITED Director 1994-05-25 CURRENT 1994-05-25 Active
STEPHEN PHILIP REBBETTES BCMS TRANSACTIONS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
STEPHEN PHILIP REBBETTES BCMS CORPORATE LIMITED Director 1994-05-25 CURRENT 1994-05-25 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
2024-03-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-09-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM Coldridge House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW
2020-10-05RP04TM01Second filing for the termination of Stephen John Anstey
2020-09-24AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ANSTEY
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-09-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 067734460001
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CONRAD DALLY
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28AP01DIRECTOR APPOINTED MR JONATHAN DAVID DUNN
2017-07-28AP01DIRECTOR APPOINTED MR STEPHEN JOHN ANSTEY
2017-07-28AP01DIRECTOR APPOINTED MR STEVEN CONRAD DALLY
2017-03-18DISS40Compulsory strike-off action has been discontinued
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2017-03-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15CH01Director's details changed for Mr Stephen Philip Rebbettes on 2016-01-14
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0115/12/15 ANNUAL RETURN FULL LIST
2015-04-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02AA01Previous accounting period extended from 31/07/14 TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS RACHEL ANN REBBETTES on 2014-08-18
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY REBBETTES / 18/08/2014
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/14 FROM Plantagenet House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP REBBETTES / 18/08/2014
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN REBBETTES / 18/08/2014
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP REBBETTES / 13/02/2014
2014-01-09AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0115/12/13 FULL LIST
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP REBBETTES / 01/05/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY REBBETTES / 01/05/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN REBBETTES / 01/05/2013
2013-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL ANN REBBETTES / 01/05/2013
2013-01-14AA31/07/12 TOTAL EXEMPTION SMALL
2012-12-17AR0115/12/12 FULL LIST
2012-02-10AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-20AR0115/12/11 FULL LIST
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR TAO PANG
2011-03-17AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-15AR0115/12/10 FULL LIST
2010-03-16AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-16AR0115/12/09 FULL LIST
2009-02-18288aDIRECTOR APPOINTED TAO PANG
2009-02-18225CURRSHO FROM 31/12/2009 TO 31/07/2009
2008-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BCMS (INTERNATIONAL) 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 BCMS (INTERNATIONAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BCMS (INTERNATIONAL) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-07-31 £ 366,838
Creditors Due Within One Year 2012-07-31 £ 210,099
Creditors Due Within One Year 2012-07-31 £ 210,099
Creditors Due Within One Year 2011-07-31 £ 178,339

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BCMS (INTERNATIONAL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2011-07-31 £ 1,000
Cash Bank In Hand 2013-07-31 £ 33,209
Cash Bank In Hand 2012-07-31 £ 51,677
Cash Bank In Hand 2012-07-31 £ 51,677
Cash Bank In Hand 2011-07-31 £ 12,776
Current Assets 2013-07-31 £ 368,323
Current Assets 2012-07-31 £ 196,622
Current Assets 2012-07-31 £ 196,622
Current Assets 2011-07-31 £ 15,152
Debtors 2013-07-31 £ 335,114
Debtors 2012-07-31 £ 144,945
Debtors 2012-07-31 £ 144,945
Debtors 2011-07-31 £ 2,376
Fixed Assets 2013-07-31 £ 8,050
Shareholder Funds 2013-07-31 £ 9,535

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BCMS (INTERNATIONAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCMS (INTERNATIONAL) LIMITED
Trademarks
We have not found any records of BCMS (INTERNATIONAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCMS (INTERNATIONAL) 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 (82990 - Other business support service activities n.e.c.) as BCMS (INTERNATIONAL) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BCMS (INTERNATIONAL) 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 BCMS (INTERNATIONAL) 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 BCMS (INTERNATIONAL) 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.