This company is commonly known as Business Computer Solutions Ltd. The company was founded 27 years ago and was given the registration number 03211482. The firm's registered office is in KENT. You can find them at Unit 16 Leigh Road, Haine Industrial Estate, Ramsgate, Kent, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | BUSINESS COMPUTER SOLUTIONS LTD |
---|---|---|
Company Number | : | 03211482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 16 Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU | Secretary | 11 June 2019 | Active |
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU | Director | 01 May 2018 | Active |
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU | Director | 20 January 2016 | Active |
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU | Director | 20 January 2016 | Active |
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU | Director | 01 March 2022 | Active |
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU | Director | 04 April 2019 | Active |
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU | Director | 06 January 2023 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 12 June 1996 | Active |
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU | Secretary | 20 June 1996 | Active |
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU | Director | 20 January 2016 | Active |
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU | Director | 05 June 2018 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 12 June 1996 | Active |
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU | Director | 20 June 1996 | Active |
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU | Director | 05 June 2018 | Active |
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU | Director | 22 December 2020 | Active |
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU | Director | 06 October 1998 | Active |
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU | Director | 19 May 2015 | Active |
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU | Director | 01 May 2018 | Active |
Culture Wins Limited | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 16 Leigh Road, Haine Industrial Estate, Ramsgate, England, CT12 5EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Officers | Change person director company with change date. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.