Bcs Group Holdings Limited

General information

Name:

Bcs Group Holdings Ltd

Office Address:

35a Vale Road Portslade BN41 1GD Brighton

Number: 07753647

Incorporation date: 2011-08-26

End of financial year: 30 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bcs Group Holdings came into being in 2011 as a company enlisted under no 07753647, located at BN41 1GD Brighton at 35a Vale Road. It has been in business for 13 years and its state is active. It is known under the name of Bcs Group Holdings Limited. Moreover this firm also was registered as Brighton Catering Supplies up till the name got changed one year ago. This business's principal business activity number is 46420 and their NACE code stands for Wholesale of clothing and footwear. Tue, 30th Aug 2022 is the last time when the company accounts were reported.

Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 1,861 pounds of revenue. Cooperation with the Brighton & Hove City council covered the following areas: Level Not Required.

Catherine F. and Benjamin F. are the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2017.

  • Previous company's names
  • Bcs Group Holdings Limited 2023-10-03
  • Brighton Catering Supplies Ltd 2011-08-26

Financial data based on annual reports

Company staff

Catherine F.

Role: Director

Appointed: 31 August 2017

Latest update: 16 February 2024

Benjamin F.

Role: Director

Appointed: 26 August 2011

Latest update: 16 February 2024

People with significant control

Executives with significant control over the firm are: Benjamin F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Catherine F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Benjamin F.
Notified on 26 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Catherine F.
Notified on 1 September 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ben F.
Notified on 1 June 2016
Ceased on 5 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Catherine F.
Notified on 26 August 2016
Ceased on 31 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 May 2024
Account last made up date 30 August 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 31 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 31 May 2014
Annual Accounts 30 August 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 30 August 2014
Date Approval Accounts 30 August 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 30 August 2021
Annual Accounts
Start Date For Period Covered By Report 31 August 2021
End Date For Period Covered By Report 30 August 2022
Annual Accounts
Start Date For Period Covered By Report 31 August 2022
End Date For Period Covered By Report 30 August 2023
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 24 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to August 30, 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

39-40 Coombe Terrace

Post code:

BN2 4AD

City / Town:

Brighton

HQ address,
2013

Address:

39-40 Coombe Terrace

Post code:

BN2 4AD

City / Town:

Brighton

HQ address,
2014

Address:

4-5 Wellington Road Nicholas Wharf

Post code:

BN41 1DT

City / Town:

Portslade

HQ address,
2015

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

HQ address,
2016

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

Accountant/Auditor,
2015 - 2016

Name:

Ghiaci Goodhand Smith Limited

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Brighton & Hove City 2 £ 1 860.75
2013-06-28 PAY00580624 £ 978.75 Level Not Required
2013-08-14 PAY00592239 £ 882.00 Level Not Required

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
  • 46750 : Wholesale of chemical products
  • 46440 : Wholesale of china and glassware and cleaning materials
12
Company Age

Closest Companies - by postcode