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

BCMS CORPORATE LIMITED

KINGSBROOK HOUSE KINGSCLERE PARK, KINGSCLERE, NEWBURY, RG20 4SW,
Company Registration Number
02932734
Private Limited Company
Active

Company Overview

About Bcms Corporate Ltd
BCMS CORPORATE LIMITED was founded on 1994-05-25 and has its registered office in Newbury. The organisation's status is listed as "Active". Bcms Corporate 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 CORPORATE LIMITED
 
Legal Registered Office
KINGSBROOK HOUSE KINGSCLERE PARK
KINGSCLERE
NEWBURY
RG20 4SW
Other companies in RG20
 
Previous Names
B C M S CORPORATE LIMITED26/11/2009
B C M S TRADEPLAN LIMITED01/02/2007
Filing Information
Company Number 02932734
Company ID Number 02932734
Date formed 1994-05-25
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 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB219063421  
Last Datalog update: 2024-04-06 21:21:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCMS CORPORATE 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 BCMS CORPORATE LIMITED
The following companies were found which have the same name as BCMS CORPORATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BCMS CORPORATE N.A. LLC 747 THIRD AVENUE FLOOR 27 NEW YORK NY 10017 Active Company formed on the 2009-03-09
BCMS CORPORATE N.A. LTD. 102 10171 SASKATCHEWAN DRIVE EDMONTON ALBERTA T6E 4R5 Active Company formed on the 2009-07-23
BCMS CORPORATE AUSTRALIA PTY LTD NSW 2155 Active Company formed on the 2013-05-24
BCMS CORPORATE LLC California Unknown
Bcms Corporate LLC Indiana Unknown
BCMS CORPORATE TRUSTEE LIMITED KINGSBROOK HOUSE KINGSCLERE PARK KINGSCLERE NEWBURY RG20 4SW Active Company formed on the 2022-06-21

Company Officers of BCMS CORPORATE LIMITED

Current Directors
Officer Role Date Appointed
RACHEL ANN REBBETTES
Company Secretary 2003-12-06
STEPHEN JOHN ANSTEY
Director 2012-05-16
STEVEN CONRAD DALLY
Director 2014-10-30
JONATHAN DAVID DUNN
Director 2012-05-16
BRIAN REBBETTES
Director 1994-05-25
DAVID TIMOTHY REBBETTES
Director 1994-05-25
STEPHEN PHILIP REBBETTES
Director 1994-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANTHONY SALTER
Director 2012-05-16 2016-06-30
PAUL ANTHONY DAVIS
Director 2009-01-15 2014-08-01
MALCOLM GERARD MURRAY
Director 2011-08-01 2012-03-30
WENDY CHRISTINE GAVIN
Director 2011-04-01 2011-12-31
CHRISTOPHER BAWTREE
Company Secretary 1999-11-01 2003-12-06
JOHN CHRISTOPHER MOZEEN HUDSON
Company Secretary 1999-04-09 1999-11-01
RAYMOND PAUL ROBERTS
Company Secretary 1994-05-25 1999-04-09
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-05-25 1994-05-25
LONDON LAW SERVICES LIMITED
Nominated Director 1994-05-25 1994-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL ANN REBBETTES BCMS (INTERNATIONAL) LIMITED Company Secretary 2008-12-15 CURRENT 2008-12-15 Active
RACHEL ANN REBBETTES FACILITY AND PROPERTY RESOURCE LIMITED Company Secretary 2005-04-01 CURRENT 2004-07-14 Active
STEPHEN JOHN ANSTEY BCMS (INTERNATIONAL) LIMITED Director 2017-07-01 CURRENT 2008-12-15 Active
STEPHEN JOHN ANSTEY BCMS TRANSACTIONS LIMITED Director 2016-06-30 CURRENT 2015-06-19 Active
STEVEN CONRAD DALLY BCMS HOLDINGS LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
STEVEN CONRAD DALLY BCMS TRANSACTIONS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
STEVEN CONRAD DALLY DAVID PAWSON PUBLISHING LIMITED Director 2010-05-15 CURRENT 1960-05-31 Active
JONATHAN DAVID DUNN BCMS (INTERNATIONAL) LIMITED Director 2017-07-01 CURRENT 2008-12-15 Active
JONATHAN DAVID DUNN BCMS TRANSACTIONS LIMITED Director 2016-06-30 CURRENT 2015-06-19 Active
BRIAN REBBETTES BCMS TRANSACTIONS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
BRIAN REBBETTES BCMS (INTERNATIONAL) LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
BRIAN REBBETTES FACILITY AND PROPERTY RESOURCE LIMITED Director 2005-04-01 CURRENT 2004-07-14 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 BCMS (INTERNATIONAL) LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
DAVID TIMOTHY REBBETTES FACILITY AND PROPERTY RESOURCE LIMITED Director 2005-04-01 CURRENT 2004-07-14 Active
STEPHEN PHILIP REBBETTES BCMS TRANSACTIONS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
STEPHEN PHILIP REBBETTES BCMS (INTERNATIONAL) LIMITED Director 2008-12-15 CURRENT 2008-12-15 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
2023-05-24CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2023-02-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12Change of details for Unite Corporate Trustee Limited as a person with significant control on 2022-09-12
2022-07-27SH02Sub-division of shares on 2022-07-01
2022-07-27RES13Resolutions passed:
  • Re-sub division 01/07/2022
2022-07-24PSC07CESSATION OF ANNE REBBETTES AS A PERSON OF SIGNIFICANT CONTROL
2022-07-24PSC02Notification of Unite Corporate Trustee Limited as a person with significant control on 2022-07-01
2022-07-24AP01DIRECTOR APPOINTED ANDY DENNY
2022-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIMOTHY REBBETTES
2022-07-24TM02Termination of appointment of Rachel Ann Rebbettes on 2022-07-01
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2021-09-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM Coldridge House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW
2020-10-05RP04TM01Second filing for the termination of Stephen John Anstey
2020-09-25AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ANSTEY
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029327340006
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CONRAD DALLY
2018-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-21AAMDAmended group accounts made up to 2016-12-31
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN REBBETTES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE REBBETTES
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY SALTER
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-17AR0112/05/16 ANNUAL RETURN FULL LIST
2016-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-15CH01Director's details changed for Mr Stephen Philip Rebbettes on 2016-01-14
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-14AR0112/05/15 ANNUAL RETURN FULL LIST
2015-02-02AA01Previous accounting period extended from 31/07/14 TO 31/12/14
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CONRAD DALLY / 30/10/2014
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID DUNN / 01/12/2014
2014-12-10AP01DIRECTOR APPOINTED MR STEVEN CONRAD DALLY
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ANSTEY / 18/08/2014
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY SALTER / 18/08/2014
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
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP REBBETTES / 18/08/2014
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN REBBETTES / 18/08/2014
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 14 PLANTAGENT HOUSE KINGSCLERE PARK KINGSCLERE NEWBURY BERKSHIRE RG20 4SW
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-13AR0112/05/14 FULL LIST
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP REBBETTES / 13/02/2014
2014-01-14AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-05-15AR0112/05/13 FULL LIST
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DAVIS / 01/05/2013
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP REBBETTES / 01/05/2013
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY REBBETTES / 01/05/2013
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN REBBETTES / 01/05/2013
2013-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL ANN REBBETTES / 01/05/2013
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-25AP01DIRECTOR APPOINTED MR JAMES ANTHONY SALTER
2012-07-25AP01DIRECTOR APPOINTED MR STEPHEN JOHN ANSTEY
2012-05-16AP01DIRECTOR APPOINTED MR JONATHAN DAVID DUNN
2012-05-15AR0112/05/12 FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MURRAY
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR WENDY GAVIN
2012-02-01AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-08-25AP01DIRECTOR APPOINTED MR MALCOLM GERRARD MURRAY
2011-06-21AR0112/05/11 FULL LIST
2011-04-01AP01DIRECTOR APPOINTED MRS WENDY CHRISTINE GAVIN
2011-02-21AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-05-13AR0112/05/10 FULL LIST
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-26RES15CHANGE OF NAME 18/11/2009
2009-11-26CERTNMCOMPANY NAME CHANGED B C M S CORPORATE LIMITED CERTIFICATE ISSUED ON 26/11/09
2009-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-28363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-02-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2009-01-21288aDIRECTOR APPOINTED PAUL ANTHONY DAVIS
2008-07-15RES13SEND COPY OF RES AND ARTS TO AUD AND SHAREHOLDERS 08/07/2008
2008-07-15RES01ADOPT ARTICLES 08/07/2008
2008-05-14363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REBBETTES / 04/07/2007
2008-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-06-16363sRETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2007-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2007-02-01CERTNMCOMPANY NAME CHANGED B C M S TRADEPLAN LIMITED CERTIFICATE ISSUED ON 01/02/07
2006-05-15363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-05-12363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-05-15363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-12-22288aNEW SECRETARY APPOINTED
2003-12-22288bSECRETARY RESIGNED
2003-10-27395PARTICULARS OF MORTGAGE/CHARGE
2003-05-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-22363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-05-08AUDAUDITOR'S RESIGNATION
2003-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-06-18363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2002-06-17122£ IC 46000/45000 27/02/02 £ SR 1000@1=1000
2002-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-06-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-14363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/00
2000-06-07363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-15288bSECRETARY RESIGNED
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 CORPORATE 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 CORPORATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-02-05 Satisfied TPT FIRE PROTECTION SEVICES LIMITED
CHARGE OF DEPOSIT 2003-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-12-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-08-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-07-31
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 CORPORATE LIMITED

Intangible Assets
Patents
We have not found any records of BCMS CORPORATE LIMITED registering or being granted any patents
Domain Names

BCMS CORPORATE LIMITED owns 6 domain names.

bcmscorporateholding.co.uk   bcmscorporate.co.uk   bcmsgroup.co.uk   bcmsservices.co.uk   konx.co.uk   konnectz.co.uk  

Trademarks

Trademark applications by BCMS CORPORATE LIMITED

BCMS CORPORATE LIMITED is the Original registrant for the trademark BCMS ™ (79239083) through the USPTO on the 2018-02-13
Periodical publications, namely, printed periodicals in the field of mergers and acquisitions; magazines featuring business sales and consultancy services
BCMS CORPORATE LIMITED is the Original registrant for the trademark BCMS ™ (79107802) through the USPTO on the 2011-06-14
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for BCMS CORPORATE 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 CORPORATE 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 CORPORATE 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 CORPORATE 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 CORPORATE 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.