About

Registered Number: 03211482
Date of Incorporation: 12/06/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: Unit 16 Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU

 

Founded in 1996, Business Computer Solutions Ltd has its registered office in Kent, it has a status of "Active". There are 3 directors listed as Llewellyn, Joanne Sarah, Johns, Samantha Jane, Batchelor, Martin Terence for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, Martin Terence 20 January 2016 19 March 2018 1
Secretary Name Appointed Resigned Total Appointments
LLEWELLYN, Joanne Sarah 11 June 2019 - 1
JOHNS, Samantha Jane 20 June 1996 11 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CH01 - Change of particulars for director 16 June 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 18 June 2019
AP03 - Appointment of secretary 17 June 2019
TM02 - Termination of appointment of secretary 17 June 2019
CH01 - Change of particulars for director 12 June 2019
CH01 - Change of particulars for director 12 June 2019
CH01 - Change of particulars for director 12 June 2019
MR01 - N/A 09 April 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
MR04 - N/A 04 April 2019
CH01 - Change of particulars for director 11 March 2019
CH01 - Change of particulars for director 11 March 2019
TM01 - Termination of appointment of director 05 March 2019
MR04 - N/A 23 January 2019
MR04 - N/A 23 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 08 June 2018
AP01 - Appointment of director 08 June 2018
AP01 - Appointment of director 08 June 2018
MR04 - N/A 05 June 2018
CH01 - Change of particulars for director 21 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 11 May 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 20 March 2018
AA - Annual Accounts 22 February 2018
MR01 - N/A 13 July 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 18 February 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
CH01 - Change of particulars for director 06 November 2015
AA - Annual Accounts 06 November 2015
MR01 - N/A 04 November 2015
CH03 - Change of particulars for secretary 15 October 2015
CH01 - Change of particulars for director 15 October 2015
CH01 - Change of particulars for director 15 October 2015
AR01 - Annual Return 29 June 2015
AP01 - Appointment of director 22 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 27 March 2013
AD01 - Change of registered office address 28 February 2013
MG01 - Particulars of a mortgage or charge 16 January 2013
MG01 - Particulars of a mortgage or charge 11 October 2012
AD01 - Change of registered office address 10 October 2012
AD01 - Change of registered office address 09 October 2012
AD01 - Change of registered office address 31 July 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 28 June 2010
CERTNM - Change of name certificate 21 June 2010
CONNOT - N/A 21 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 03 May 2007
CERTNM - Change of name certificate 28 November 2006
363a - Annual Return 30 June 2006
AA - Annual Accounts 03 May 2006
RESOLUTIONS - N/A 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
363s - Annual Return 14 July 2005
287 - Change in situation or address of Registered Office 03 June 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 06 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 03 February 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 28 April 1998
287 - Change in situation or address of Registered Office 30 October 1997
363s - Annual Return 21 July 1997
288 - N/A 03 July 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
287 - Change in situation or address of Registered Office 03 July 1996
NEWINC - New incorporation documents 12 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2019 Outstanding

N/A

A registered charge 13 July 2017 Fully Satisfied

N/A

A registered charge 03 November 2015 Fully Satisfied

N/A

Mortgage deed 15 January 2013 Fully Satisfied

N/A

Legal charge 08 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.