UKBizDB.co.uk

BUSINESS CONTROL SOLUTIONS GROUP LIMITED

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

This company is commonly known as Business Control Solutions Group Limited. The company was founded 37 years ago and was given the registration number 02089155. The firm's registered office is in PETERBOROUGH. You can find them at Ground Floor Churchgate, New Road, Peterborough, Cambridgeshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BUSINESS CONTROL SOLUTIONS GROUP LIMITED
Company Number:02089155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1987
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Ground Floor Churchgate, New Road, Peterborough, Cambridgeshire, PE1 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, St Andrew Street, London, EC4A 3AG

Director30 November 2022Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director06 July 2022Active
20, St Andrew Street, London, EC4A 3AG

Director22 October 2021Active
30, Fenchurch Street, London, England, EC3M 3BD

Secretary16 June 2020Active
1 Stonegate, Bingley, BD16 4SA

Secretary14 February 1997Active
Great Down Farm, Marnhull, Sturminster Newton, DT10 1JY

Secretary23 November 1999Active
Bridleways, Woodcote Green Road, Epsom, KT18 7DN

Secretary16 December 1999Active
81 North Road, Bourne, PE10 9BT

Secretary30 June 2005Active
Ivy Cottage Castley Lane, Castley, Otley, LS21 2PY

Secretary-Active
Ground Floor Churchgate, New Road, Peterborough, PE1 1TT

Secretary01 February 2016Active
Ground Floor Churchgate, New Road, Peterborough, PE1 1TT

Secretary19 July 2007Active
Ground Floor Churchgate, New Road, Peterborough, PE1 1TT

Secretary01 March 2015Active
30, Fenchurch Street, London, England, EC3M 3BD

Director23 November 1999Active
1 Lion Gate Gardens, Richmond, TW9 2DF

Director09 April 1998Active
30, Fenchurch Street, London, England, EC3M 3BD

Director26 January 2010Active
30, Fenchurch Street, London, England, EC3M 3BD

Director22 October 2021Active
14 Borneo Street, London, SW15 1QQ

Director16 December 1999Active
Ground Floor Churchgate, New Road, Peterborough, PE1 1TT

Director01 March 2015Active
30, Fenchurch Street, London, England, EC3M 3BD

Director11 August 2020Active
Tanglewood Spinney Lane, Knutsford, WA16 0NQ

Director09 April 1998Active
1 Stonegate, Bingley, BD16 4SA

Director14 February 1997Active
Flat 59 Rozel Square, Manchester, M3 4FQ

Director02 November 1995Active
53 Broadway, Cheadle, SK8 1LB

Director-Active
172 Alwoodley Lane, Leeds, LS17 7PF

Director-Active
Ground Floor Churchgate, New Road, Peterborough,

Director01 June 2005Active
Great Down Farm, Marnhull, Sturminster Newton, DT10 1JY

Director20 November 1996Active
The Old Rectory, Horncastle Road Horsington, Woodhall Spa, LN10 5EZ

Director09 April 1998Active
Bridleways, Woodcote Green Road, Epsom, KT18 7DN

Director16 December 1999Active
Oakdene 26 Camlet Way, Hadley Wood, Barnet, EN4 0LJ

Director01 May 2006Active
32 West Court, West Avenue, Leeds, LS8 2JN

Nominee Director-Active
30, Fenchurch Street, London, England, EC3M 3BD

Director22 October 2021Active
81 North Road, Bourne, PE10 9BT

Director01 June 2005Active
Ivy Cottage Castley Lane, Castley, Otley, LS21 2PY

Director-Active
Bourne Eau House, 20 South Street, Bourne, PE10 9LT

Director01 June 2005Active
30, Fenchurch Street, London, England, EC3M 3BD

Director22 October 2021Active

People with Significant Control

Accenture (Uk) Limited
Notified on:22 October 2021
Status:Active
Country of residence:England
Address:30, Fenchurch Street, London, England, EC3M 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Philippa Meaden
Notified on:02 March 2020
Status:Active
Date of birth:December 1975
Nationality:British
Address:Ground Floor Churchgate, Peterborough, PE1 1TT
Nature of control:
  • Significant influence or control
Business Control Solutions Group Trustees Ltd
Notified on:03 July 2018
Status:Active
Country of residence:England
Address:Ground Floor Churchgate, New Road, Peterborough, England, PE1 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Paul David Brock
Notified on:03 July 2018
Status:Active
Date of birth:July 1967
Nationality:British
Address:Ground Floor Churchgate, Peterborough, PE1 1TT
Nature of control:
  • Significant influence or control
Mr Roger Alan Shepherd
Notified on:03 July 2018
Status:Active
Date of birth:February 1966
Nationality:British
Address:Ground Floor Churchgate, Peterborough, PE1 1TT
Nature of control:
  • Significant influence or control

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
2023-10-05Address

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

Download
2023-04-19Address

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

Download
2023-04-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-18Resolution

Resolution.

Download
2023-02-23Capital

Legacy.

Download
2023-02-23Capital

Capital statement capital company with date currency figure.

Download
2023-02-23Insolvency

Legacy.

Download
2023-02-23Resolution

Resolution.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Change account reference date company previous extended.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Resolution

Resolution.

Download
2021-11-09Incorporation

Memorandum articles.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.