UKBizDB.co.uk

BUSINESS COMPUTER SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 16 Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU

Secretary11 June 2019Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU

Director01 May 2018Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU

Director20 January 2016Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU

Director20 January 2016Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU

Director01 March 2022Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU

Director04 April 2019Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU

Director06 January 2023Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary12 June 1996Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU

Secretary20 June 1996Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU

Director20 January 2016Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU

Director05 June 2018Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director12 June 1996Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU

Director20 June 1996Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU

Director05 June 2018Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU

Director22 December 2020Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU

Director06 October 1998Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU

Director19 May 2015Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU

Director01 May 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.