UKBizDB.co.uk

BUSINESS CRITICAL SOLUTIONS GROUP LIMITED

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

This company is commonly known as Business Critical Solutions Group Limited. The company was founded 5 years ago and was given the registration number 11921311. The firm's registered office is in EFFINGHAM. You can find them at Old Barn House, Effingham Common Road, Effingham, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BUSINESS CRITICAL SOLUTIONS GROUP LIMITED
Company Number:11921311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Old Barn House, Effingham Common Road, Effingham, Surrey, United Kingdom, KT24 5JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 26 Finsbury Square, London, England, EC2A 1DS

Secretary30 September 2022Active
5th Floor, 26 Finsbury Square, London, EC2A 1DS

Director02 April 2019Active
5th Floor, 26 Finsbury Square, London, England, EC2A 1DS

Director30 September 2022Active
5th Floor, 26 Finsbury Square, London, EC2A 1DS

Director02 April 2019Active
5th Floor, 26 Finsbury Square, London, England, EC2A 1DS

Director30 September 2022Active
5th Floor, 26 Finsbury Square, London, EC2A 1DS

Director02 April 2019Active
5th Floor, 26 Finsbury Square, London, EC2A 1DS

Secretary02 April 2019Active
5th Floor, 26 Finsbury Square, London, EC2A 1DS

Director02 April 2019Active

People with Significant Control

Mbc Group Limited
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:5th Floor, 26 Finsbury Square, London, England, EC2A 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Alexander Hart
Notified on:02 April 2019
Status:Active
Date of birth:August 1967
Nationality:British
Address:5th Floor, 26 Finsbury Square, London, EC2A 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scott Andrew Shearer
Notified on:02 April 2019
Status:Active
Date of birth:January 1971
Nationality:British
Address:5th Floor, 26 Finsbury Square, London, EC2A 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type small.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Officers

Appoint person secretary company with name date.

Download
2022-10-20Capital

Capital variation of rights attached to shares.

Download
2022-10-20Resolution

Resolution.

Download
2022-10-20Incorporation

Memorandum articles.

Download
2022-10-20Capital

Capital name of class of shares.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination secretary company with name termination date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Address

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

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Change account reference date company previous shortened.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Change of name

Certificate change of name company.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.