This company is commonly known as Bbs Computing Limited. The company was founded 29 years ago and was given the registration number 02999079. The firm's registered office is in BARNSTAPLE. You can find them at 10 Higher Cross Road, Bickington, Barnstaple, . This company's SIC code is 58290 - Other software publishing.
Name | : | BBS COMPUTING LIMITED |
---|---|---|
Company Number | : | 02999079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Higher Cross Road, Bickington, Barnstaple, England, EX31 2LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Higher Cross Road, Bickington, Barnstaple, United Kingdom, EX31 2LD | Director | 01 March 2019 | Active |
10, Higher Cross Road, Bickington, Barnstaple, United Kingdom, EX31 2LD | Director | 07 December 1994 | Active |
5 Highfield Close, Barnstaple, EX32 8LG | Secretary | 16 August 1999 | Active |
Greenwood New Street, Chulmleigh, EX18 7BZ | Secretary | 18 April 1997 | Active |
2 Lovacott Court, Newton Tracey, Barnstaple, Ex31 3pu, EX31 3PU | Secretary | 31 July 1997 | Active |
11 Lane End Close, Instow, Bideford, EX39 4LG | Secretary | 07 December 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 December 1994 | Active |
30, Bear Street, Barnstaple, England, EX32 7DD | Director | 01 March 2010 | Active |
30, Bear Street, Barnstaple, England, EX32 7DD | Director | 01 March 2010 | Active |
Rivendell Crossways, Chulmleigh, EX18 7AA | Director | 07 December 1994 | Active |
30, Bear Street, Barnstaple, England, EX32 7DD | Director | 01 March 2010 | Active |
30, Bear Street, Barnstaple, England, EX32 7DD | Director | 01 March 2010 | Active |
2 Lovacott Court, Lovacott, Newton Tracey, Barnstaple, EX31 3PU | Director | 07 December 1994 | Active |
30, Bear Street, Barnstaple, England, EX32 7DD | Director | 01 March 2010 | Active |
11 Lane End Close, Instow, Bideford, EX39 4LG | Director | 07 December 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 December 1994 | Active |
Mr Stephen David Pearce | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, Bear Street, Barnstaple, United Kingdom, EX32 7DD |
Nature of control | : |
|
Mr Martin John Chance | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, Bear Street, Barnstaple, United Kingdom, EX32 7DD |
Nature of control | : |
|
Mr Brian Charles Ross | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, Bear Street, Barnstaple, United Kingdom, EX32 7DD |
Nature of control | : |
|
Mr Nigel Andrew Bennett | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, Bear Street, Barnstaple, United Kingdom, EX32 7DD |
Nature of control | : |
|
Mr Mark Reginald Shute | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, Bear Street, Barnstaple, United Kingdom, EX32 7DD |
Nature of control | : |
|
Mr Kevin Nigel Salter | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Higher Cross Road, Barnstaple, United Kingdom, EX31 2LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Change person director company with change date. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-23 | Officers | Termination secretary company with name termination date. | Download |
2019-01-23 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.