ABOUT BROADCAST SERVICE CENTRE LIMITED
Broadcast Service Centre is dedicated to supplying the professional broadcast market with a wide range of new and refurbished equipment from all of the major manufacturers.
Professional Broadcast and Video equipment together with a host of products from other industry leading manufacturers.
BSC has, over the years, become synonymous with engineering service excellence. From fault diagnosis to component level through to equipment servicing BSC provides an unrivalled level of expertise.
KEY FINANCE
Year
2016
Assets
£231.82k
▼ £-58.76k (-20.22 %)
Cash
£25.4k
▼ £-17.8k (-41.20 %)
Liabilities
£46.12k
▼ £-27.82k (-37.63 %)
Net Worth
£185.7k
▼ £-30.94k (-14.28 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wokingham
- Company name
- BROADCAST SERVICE CENTRE LIMITED
- Company number
- 02782746
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Jan 1993
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- bsc-online.co.uk
- Phones
-
01189 810 804
01189 810 698
- Registered Address
- UNIT 5 WOKINGHAM COMMERCIAL CENTRE,
MOLLY MILLARS LANE,
WOKINGHAM,
BERKSHIRE,
ENGLAND,
RG41 2RF
ECONOMIC ACTIVITIES
- 33130
- Repair of electronic and optical equipment
LAST EVENTS
- 24 Jan 2017
- Confirmation statement made on 22 January 2017 with updates
- 29 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
- 11 Feb 2016
- Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
GBP 100
CHARGES
-
8 October 2012
- Status
- Outstanding
- Delivered
- 23 October 2012
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
22 February 1994
- Status
- Satisfied
on 14 June 1995
- Delivered
- 8 March 1994
-
Persons entitled
- Ampex Great Britain Limited
- Description
- All book debts and other debts now and in the future due…
See Also
Last update 2018
BROADCAST SERVICE CENTRE LIMITED DIRECTORS
Francis William Wells
Acting
- Appointed
- 28 September 2012
- Role
- Secretary
- Address
- Unit 5 Wokingham Commercial Centre, Molly Millars Lane, Wokingham, Berkshire, England, RG41 2RF
- Name
- WELLS, Francis William
Gareth Davies
Acting
- Appointed
- 28 September 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Unit 5 Wokingham Commercial Centre, Molly Millars Lane, Wokingham, Berkshire, England, RG41 2RF
- Country Of Residence
- England
- Name
- DAVIES, Gareth
Timothy James Davies
Acting
- Appointed
- 28 September 2012
- Occupation
- Engineer
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- Unit 5 Wokingham Commercial Centre, Molly Millars Lane, Wokingham, Berkshire, England, RG41 2RF
- Country Of Residence
- England
- Name
- DAVIES, Timothy James
Alun Frank Edwards
Acting
- Appointed
- 28 September 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Unit 5 Wokingham Commercial Centre, Molly Millars Lane, Wokingham, Berkshire, England, RG41 2RF
- Country Of Residence
- England
- Name
- EDWARDS, Alun Frank
Francis William Wells
Acting
- Appointed
- 28 September 2012
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 78
- Nationality
- English
- Address
- Unit 5 Wokingham Commercial Centre, Molly Millars Lane, Wokingham, Berkshire, England, RG41 2RF
- Country Of Residence
- England
- Name
- WELLS, Francis William
Timothy Roger Stone
Resigned
- Resigned
- 23 March 2012
- Role
- Secretary
- Address
- Haddonwell, Mawgan-In-Meneage, Helston, Cornwall, United Kingdom, TR12 6AT
- Name
- STONE, Timothy Roger
WATERLOW SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 22 January 1993
- Resigned
- 22 January 1994
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Companies House
David Kenneth Reid
Resigned
- Resigned
- 28 September 2012
- Occupation
- General Manager
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Garlands Pangbourne Road, Upper Basildon, Reading, Berkshire, RG8 8LN
- Country Of Residence
- United Kingdom
- Name
- REID, David Kenneth
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 22 January 1993
- Resigned
- 22 January 1994
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.