UKBizDB.co.uk

BUSINESS SYSTEMS GROUP HOLDINGS LIMITED

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

This company is commonly known as Business Systems Group Holdings Limited. The company was founded 30 years ago and was given the registration number 02923809. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BUSINESS SYSTEMS GROUP HOLDINGS LIMITED
Company Number:02923809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom, SL3 9LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary26 April 2022Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
46 Hillfield Court, London, NW3 4BG

Secretary23 May 2000Active
The Old Rectory, Church Lane, Much Hadham, SG10 6DH

Secretary30 August 1994Active
226-236, City Road, London, England, EC1V 2TT

Secretary03 September 2007Active
First Floor 1 Bouverie House, 154 Fleet Street, London, EC4A 2JD

Secretary28 April 1994Active
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary01 October 2018Active
Frensham Lodge, Pond Lane, Churt, Farnham, GU10 2QA

Director23 May 2000Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director18 June 2015Active
Nine Ashes Farmhouse, Acorn Street, Hunsdon, Ware, SG12 8PL

Director08 June 2000Active
The Moat House, Hertingfordbury, SG14 2LB

Director22 September 1994Active
The Moat House, 228 Hertingfordbury Road Hertingbury, Hertford, SG14 2LB

Director30 August 1994Active
37 Springfield Road, London, NW8 8QJ

Director08 June 2000Active
Munro House, Portsmouth Road, Cobham, England, KT11 1TF

Director01 September 2009Active
Bsg House, 226-236 City Road, London, EC1V 2TT

Director30 August 1994Active
The Old Rectory Church Lane, Much Hadham, SG10 6DH

Director22 September 1994Active
Munro House, Portsmouth Road, Cobham, England, KT11 1TF

Director01 January 2013Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director17 December 2015Active
Woodgate Handcross Road, Balcombe, Haywards Heath, RH17 6PP

Director01 July 2003Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director01 February 2022Active
54 Howitt Road, London, NW3 4LJ

Director28 April 1994Active
Munro House, Portsmouth Road, Cobham, England, KT11 1TF

Director07 February 2008Active
Kingsbury Paice Lane, Medstead, Alton, GU34 5PT

Director08 June 2000Active
Munro House, Portsmouth Road, Cobham, England, KT11 1TF

Director01 July 2009Active
12 Highfield Mews, Compayne Gardens, London, NW6 3GB

Director03 September 2001Active
181 Victoria Road, London, N22 7XH

Director23 May 2000Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 September 2015Active

People with Significant Control

Advanced Computer Software Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-18Address

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

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type small.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.