UKBizDB.co.uk

WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED

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

This company is commonly known as West Country Business Systems (holdings) Limited. The company was founded 26 years ago and was given the registration number 03387976. The firm's registered office is in GLASTONBURY. You can find them at Landmark House, Wirrall Park Road, Glastonbury, Somerset. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED
Company Number:03387976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Landmark House, Wirrall Park Road, Glastonbury, Somerset, England, BA6 9FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England, BA6 9FR

Secretary20 October 2016Active
Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England, BA6 9FR

Director09 November 2022Active
Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England, BA6 9FR

Director16 September 2005Active
Turleigh Danes, Cottles Lane Turleigh, Bradford On Avon, BA15 2HJ

Director16 September 2005Active
Somerset House, Magdalene Street, Glastonbury, BA6 9EJ

Secretary18 June 2010Active
Somerset House, Magdalene Street, Glastonbury, BA6 9EJ

Secretary01 October 2014Active
Badgers Brook, Kingweston Road, Charlton Mackrell, TA11 6AH

Secretary27 February 1998Active
Moat Farm Bickfield Lane, Compton Martin, Bristol, BS18 6NF

Nominee Secretary17 June 1997Active
Landmark House, Wirrall Park Road, Glastonbury, England, BA6 9FR

Director18 July 2012Active
Rosebank, Wylye Road Hanging Langford, Salisbury, SP3 4NW

Director27 February 1998Active
Landmark House, Wirrall Park Road, Glastonbury, England, BA6 9FR

Director04 January 2017Active
47 Boundary Way, Glastonbury, BA6 9PH

Director27 February 1998Active
Landmark House, Wirrall Park Road, Glastonbury, England, BA6 9FR

Director25 February 2015Active
South Orchard, East Lydford, Somerton, TA11 7HD

Director27 February 1998Active
Stock Farm, Littleton Upon Severn, Bristol, BS12 5NL

Nominee Director17 June 1997Active
Badgers Brook, Kingweston Road, Charlton Mackrell, TA11 6AH

Director27 February 1998Active
Somerset House, Magdalene Street, Glastonbury, BA6 9EJ

Director20 September 2012Active
Moat Farm Bickfield Lane, Compton Martin, Bristol, BS18 6NF

Nominee Director17 June 1997Active
Somerset House, Magdalene Street, Glastonbury, BA6 9EJ

Director13 December 2011Active

People with Significant Control

Westleigh Investments Holdings Ltd
Notified on:01 January 2017
Status:Active
Country of residence:Wales
Address:Lakeside, Fountain Lane, Cardiff, Wales, CF3 0FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wcbs Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Landmark House, Glastonbury, England, BA6 9FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Address

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

Download
2022-01-20Accounts

Accounts with accounts type full.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type full.

Download
2019-01-08Officers

Change person director company with change date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type full.

Download
2017-02-09Officers

Appoint person director company with name date.

Download
2016-11-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.