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.
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 | : |
|
Registered Address | : | Ground Floor Churchgate, New Road, Peterborough, Cambridgeshire, PE1 1TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, St Andrew Street, London, EC4A 3AG | Director | 30 November 2022 | Active |
30, Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 06 July 2022 | Active |
20, St Andrew Street, London, EC4A 3AG | Director | 22 October 2021 | Active |
30, Fenchurch Street, London, England, EC3M 3BD | Secretary | 16 June 2020 | Active |
1 Stonegate, Bingley, BD16 4SA | Secretary | 14 February 1997 | Active |
Great Down Farm, Marnhull, Sturminster Newton, DT10 1JY | Secretary | 23 November 1999 | Active |
Bridleways, Woodcote Green Road, Epsom, KT18 7DN | Secretary | 16 December 1999 | Active |
81 North Road, Bourne, PE10 9BT | Secretary | 30 June 2005 | Active |
Ivy Cottage Castley Lane, Castley, Otley, LS21 2PY | Secretary | - | Active |
Ground Floor Churchgate, New Road, Peterborough, PE1 1TT | Secretary | 01 February 2016 | Active |
Ground Floor Churchgate, New Road, Peterborough, PE1 1TT | Secretary | 19 July 2007 | Active |
Ground Floor Churchgate, New Road, Peterborough, PE1 1TT | Secretary | 01 March 2015 | Active |
30, Fenchurch Street, London, England, EC3M 3BD | Director | 23 November 1999 | Active |
1 Lion Gate Gardens, Richmond, TW9 2DF | Director | 09 April 1998 | Active |
30, Fenchurch Street, London, England, EC3M 3BD | Director | 26 January 2010 | Active |
30, Fenchurch Street, London, England, EC3M 3BD | Director | 22 October 2021 | Active |
14 Borneo Street, London, SW15 1QQ | Director | 16 December 1999 | Active |
Ground Floor Churchgate, New Road, Peterborough, PE1 1TT | Director | 01 March 2015 | Active |
30, Fenchurch Street, London, England, EC3M 3BD | Director | 11 August 2020 | Active |
Tanglewood Spinney Lane, Knutsford, WA16 0NQ | Director | 09 April 1998 | Active |
1 Stonegate, Bingley, BD16 4SA | Director | 14 February 1997 | Active |
Flat 59 Rozel Square, Manchester, M3 4FQ | Director | 02 November 1995 | Active |
53 Broadway, Cheadle, SK8 1LB | Director | - | Active |
172 Alwoodley Lane, Leeds, LS17 7PF | Director | - | Active |
Ground Floor Churchgate, New Road, Peterborough, | Director | 01 June 2005 | Active |
Great Down Farm, Marnhull, Sturminster Newton, DT10 1JY | Director | 20 November 1996 | Active |
The Old Rectory, Horncastle Road Horsington, Woodhall Spa, LN10 5EZ | Director | 09 April 1998 | Active |
Bridleways, Woodcote Green Road, Epsom, KT18 7DN | Director | 16 December 1999 | Active |
Oakdene 26 Camlet Way, Hadley Wood, Barnet, EN4 0LJ | Director | 01 May 2006 | Active |
32 West Court, West Avenue, Leeds, LS8 2JN | Nominee Director | - | Active |
30, Fenchurch Street, London, England, EC3M 3BD | Director | 22 October 2021 | Active |
81 North Road, Bourne, PE10 9BT | Director | 01 June 2005 | Active |
Ivy Cottage Castley Lane, Castley, Otley, LS21 2PY | Director | - | Active |
Bourne Eau House, 20 South Street, Bourne, PE10 9LT | Director | 01 June 2005 | Active |
30, Fenchurch Street, London, England, EC3M 3BD | Director | 22 October 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-18 | Resolution | Resolution. | Download |
2023-02-23 | Capital | Legacy. | Download |
2023-02-23 | Capital | Capital statement capital company with date currency figure. | Download |
2023-02-23 | Insolvency | Legacy. | Download |
2023-02-23 | Resolution | Resolution. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Change account reference date company previous extended. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Resolution | Resolution. | Download |
2021-11-09 | Incorporation | Memorandum articles. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.