Active
Company Information for BCS COSEC LIMITED
WINDSOR HOUSE STATION COURT, STATION ROAD, GREAT SHELFORD, CAMBRIDGE, CB22 5NE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
BCS COSEC LIMITED | ||
Legal Registered Office | ||
WINDSOR HOUSE STATION COURT, STATION ROAD GREAT SHELFORD CAMBRIDGE CB22 5NE Other companies in CB22 | ||
Previous Names | ||
|
Company Number | 04018490 | |
---|---|---|
Company ID Number | 04018490 | |
Date formed | 2000-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-05 22:46:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TRINA JEANNE HILL |
||
TRINA JEANNE HILL |
||
DAVID JOHN O'FARRELL |
||
LOUISE ELIZABETH MARSHALL O'FARRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK JOSEPH O'FARRELL |
Company Secretary | ||
PATRICK JOSEPH O'FARRELL |
Director | ||
KO-SECRETARIAT LIMITED |
Company Secretary | ||
SMALL BUSINESS CENTRES (CAMBRIDGE) LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIH ASSOCIATES LIMITED | Director | 2011-04-12 | CURRENT | 2011-04-12 | Active | |
PIG FARM RECORDS LIMITED | Director | 2007-08-20 | CURRENT | 2007-08-20 | Active | |
NEURON GUARD LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-31 | Active | |
STEADVIEW CAPITAL MANAGEMENT UK LIMITED | Director | 2016-07-22 | CURRENT | 2016-06-02 | Active | |
GO COACHING LIMITED | Director | 2015-07-28 | CURRENT | 2014-09-29 | Active | |
SCP REMUNERATION SERVICES LIMITED | Director | 2014-12-19 | CURRENT | 2011-10-21 | Dissolved 2015-05-12 | |
SCNCM SERVICES LIMITED | Director | 2014-12-19 | CURRENT | 2011-10-21 | Dissolved 2015-05-12 | |
ARCTRAN CORPORATION LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
ARCTRAN HOLDINGS LIMITED | Director | 2014-08-18 | CURRENT | 2014-08-18 | Active | |
ALLENDARRA LIMITED | Director | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
FRAUD SOLUTIONS LIMITED | Director | 2011-09-19 | CURRENT | 2011-08-30 | Dissolved 2014-07-22 | |
BCS ALTERNATIVES LIMITED | Director | 2010-03-31 | CURRENT | 2007-09-12 | Active | |
BCS ACCOUNTING LIMITED | Director | 2007-09-12 | CURRENT | 2007-09-12 | Active | |
CAMBRIDGE BUSINESS SCHOOL LIMITED(THE) | Director | 2006-04-21 | CURRENT | 1980-08-21 | Active | |
CAMBRIDGE IPO LIMITED | Director | 2000-09-15 | CURRENT | 2000-09-15 | Active | |
BCS (CAMBRIDGE) LIMITED | Director | 1993-11-15 | CURRENT | 1993-10-19 | Active | |
ALLENDARRA LIMITED | Director | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
CAMBRIDGE IPO LIMITED | Director | 2000-09-15 | CURRENT | 2000-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
AP03 | Appointment of Paula Carey-Shulman as company secretary on 2020-08-01 | |
TM02 | Termination of appointment of Trina Jeanne Hill on 2020-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MRS TRINA JEANNE HILL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS TRINA JANICE HILL on 2017-07-15 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH MARSHALL O'FARRELL / 21/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN O'FARRELL / 21/06/2016 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/13 FROM 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN O'FARRELL / 20/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH MARSHALL O'FARRELL / 20/06/2013 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AA01 | Previous accounting period shortened from 30/06/12 TO 31/03/12 | |
RES15 | CHANGE OF NAME 03/07/2012 | |
CERTNM | Company name changed cambridge software & business training centre LIMITED\certificate issued on 11/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF COMPANY NAME 26/05/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 21/06/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICK O'FARRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK O'FARRELL | |
AP03 | SECRETARY APPOINTED MRS TRINA JANICE HILL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MARSHALL OFARRELL / 12/06/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 21/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 21/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 59 BEAUMONT ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 8PX | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/07/00--------- £ SI 1@1=1 £ IC 3/4 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 COSEC LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BCS COSEC LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
D H HOMECARE LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
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. |