UKBizDB.co.uk

BUSINESS COMPUTING AND NETWORK SERVICES LIMITED

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

This company is commonly known as Business Computing And Network Services Limited. The company was founded 25 years ago and was given the registration number 03754929. The firm's registered office is in PLYMOUTH. You can find them at 38 Bretonside, , Plymouth, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BUSINESS COMPUTING AND NETWORK SERVICES LIMITED
Company Number:03754929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:38 Bretonside, Plymouth, England, PL4 0AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Bretonside, Plymouth, England, PL4 0AU

Secretary20 April 1999Active
38, Bretonside, Plymouth, England, PL4 0AU

Director20 April 1999Active
38, Bretonside, Plymouth, England, PL4 0AU

Director20 April 1999Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary20 April 1999Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director20 April 1999Active
38, Bretonside, Plymouth, England, PL4 0AU

Director05 February 2007Active

People with Significant Control

Mr Michael Mena
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:American
Country of residence:England
Address:Unit 11 Kingswood Court, Long Meadow, South Brent, England, TQ10 9YS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan John Tucker
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Unit 11 Kingswood Court, Long Meadow, South Brent, England, TQ10 9YS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rodney James Freeland
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Unit 11 Kingswood Court, Long Meadow, South Brent, England, TQ10 9YS
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Capital

Capital cancellation shares.

Download
2019-03-29Capital

Capital return purchase own shares.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Capital

Capital cancellation shares.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Capital

Capital return purchase own shares.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Address

Change registered office address company with date old address new address.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.