Background WavePink WaveYellow Wave

BCVS TRADING LIMITED (11569686)

BCVS TRADING LIMITED (11569686) is an active UK company. incorporated on 14 September 2018. with registered office in Barnsley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BCVS TRADING LIMITED has been registered for 7 years. Current directors include CHURCHILL, Lindsey Nicola, ROBERTSHAW-CORBETT, Peter David.

Company Number
11569686
Status
active
Type
ltd
Incorporated
14 September 2018
Age
7 years
Address
23 Queens Road, Barnsley, S71 1AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHURCHILL, Lindsey Nicola, ROBERTSHAW-CORBETT, Peter David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCVS TRADING LIMITED

BCVS TRADING LIMITED is an active company incorporated on 14 September 2018 with the registered office located in Barnsley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BCVS TRADING LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11569686

LTD Company

Age

7 Years

Incorporated 14 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

23 Queens Road Barnsley, S71 1AN,

Previous Addresses

Priory Campus Pontefract Road Lundwood Barnsley S71 5PN United Kingdom
From: 14 September 2018To: 3 March 2023
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Oct 19
Director Joined
Nov 20
Director Left
Apr 22
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHURCHILL, Lindsey Nicola

Active
Queens Road, BarnsleyS71 1AN
Born March 1975
Director
Appointed 08 Aug 2025

ROBERTSHAW-CORBETT, Peter David

Active
Queens Road, BarnsleyS71 1AN
Born July 1992
Director
Appointed 08 Aug 2025

GADDES, Lee Mark

Resigned
Queens Road, BarnsleyS71 1AN
Born April 1978
Director
Appointed 01 Nov 2020
Resigned 08 Aug 2025

LUNN, Melvyn

Resigned
Queens Road, BarnsleyS71 1AN
Born November 1948
Director
Appointed 31 Oct 2019
Resigned 08 Aug 2025

MARSHALL, John

Resigned
Pontefract Road, BarnsleyS71 5PN
Born June 1971
Director
Appointed 14 Sept 2018
Resigned 25 Apr 2022

Persons with significant control

1

Queens Road, BarnsleyS71 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Incorporation Company
14 September 2018
NEWINCIncorporation