About

Registered Number: 01813992
Date of Incorporation: 04/05/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: Bcp House, 151 Charles Street, Stockport, Cheshire, SK1 3JY

 

Based in Stockport in Cheshire, Business Computer Projects Ltd was setup in 1984, it's status at Companies House is "Active". There are currently 51-100 employees at Business Computer Projects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALSTEAD, Zoe Michelle 22 January 2018 - 1
MARSHALL, Richard 22 January 2018 - 1
WILLIAMS, Timothy David 01 January 2011 - 1
BEALES, Hubert Anthony N/A 16 January 2014 1
DANN, David Howard N/A 16 January 2014 1
HOGARTH, Adrian Peter N/A 31 December 2009 1
PREECE, Brian Christopher N/A 16 January 2014 1
WALTERS, Christine Patricia N/A 09 May 1998 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 28 June 2018
AP01 - Appointment of director 23 January 2018
AP01 - Appointment of director 22 January 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 18 January 2016
DISS40 - Notice of striking-off action discontinued 03 October 2015
AA - Annual Accounts 30 September 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 11 August 2014
SH06 - Notice of cancellation of shares 11 February 2014
SH03 - Return of purchase of own shares 11 February 2014
TM01 - Termination of appointment of director 23 January 2014
TM02 - Termination of appointment of secretary 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH03 - Change of particulars for secretary 14 January 2011
AP01 - Appointment of director 10 January 2011
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 01 September 2010
SH03 - Return of purchase of own shares 17 March 2010
AR01 - Annual Return 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
DISS40 - Notice of striking-off action discontinued 10 November 2009
AA - Annual Accounts 07 November 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 23 February 2001
363a - Annual Return 13 September 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 26 January 2000
RESOLUTIONS - N/A 11 January 2000
169 - Return by a company purchasing its own shares 11 January 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 21 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
287 - Change in situation or address of Registered Office 24 June 1998
363s - Annual Return 14 January 1998
363s - Annual Return 08 January 1997
AA - Annual Accounts 02 January 1997
AA - Annual Accounts 19 July 1996
363s - Annual Return 21 December 1995
RESOLUTIONS - N/A 10 July 1995
288 - N/A 10 July 1995
395 - Particulars of a mortgage or charge 05 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1995
AA - Annual Accounts 14 March 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 07 November 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 04 March 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 08 January 1992
363a - Annual Return 08 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1991
395 - Particulars of a mortgage or charge 23 April 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 04 February 1991
363 - Annual Return 27 March 1990
AA - Annual Accounts 22 February 1990
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
288 - N/A 17 January 1989
RESOLUTIONS - N/A 08 December 1988
MEM/ARTS - N/A 08 December 1988
288 - N/A 08 December 1988
123 - Notice of increase in nominal capital 26 October 1988
288 - N/A 08 September 1988
AA - Annual Accounts 22 August 1988
363 - Annual Return 22 August 1988
395 - Particulars of a mortgage or charge 24 November 1987
363 - Annual Return 08 October 1987
AA - Annual Accounts 08 October 1987
AA - Annual Accounts 30 August 1986
AA - Annual Accounts 30 August 1986
363 - Annual Return 03 July 1986
NEWINC - New incorporation documents 04 May 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 1995 Outstanding

N/A

Debenture 05 April 1991 Fully Satisfied

N/A

Debenture 19 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.