B.C.S. Automotive Ltd

DataGardener
dissolved

B.c.s. Automotive Ltd

07495169Private Limited With Share Capital

Kendal House 41 Scotland Street, Sheffield, S37BS
Incorporated

17/01/2011

Company Age

15 years

Directors

3

Employees

SIC Code

29320

Risk

Company Overview

Registration, classification & business activity

B.c.s. Automotive Ltd (07495169) is a private limited with share capital incorporated on 17/01/2011 (15 years old) and registered in sheffield, S37BS. The company operates under SIC code 29320 - manufacture of other parts and accessories for motor vehicles.

Private Limited With Share Capital
SIC: 29320
Incorporated 17/01/2011
S37BS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

3

Filed Documents

25
Gazette Dissolved Liquidation
Category:Gazette
Date:01-03-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-12-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-06-2015
Resolution
Category:Resolution
Date:29-06-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-03-2014
Gazette Notice Compulsary
Category:Gazette
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:24-02-2011
Change Of Name Notice
Category:Change Of Name
Date:24-02-2011
Capital Allotment Shares
Category:Capital
Date:24-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2011
Incorporation Company
Category:Incorporation
Date:17-01-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/11/2015
Filing Date26/11/2014
Latest Accounts28/02/2014

Trading Addresses

Kendall House, 41 Scotland Street, Sheffield, South Yorkshire, S37BSRegistered
Vicarage Road, Haydock, St. Helens, Merseyside, WA110UJ

Related Companies

2

Contact

Kendal House 41 Scotland Street, Sheffield, S37BS