About

Registered Number: 03211482
Date of Incorporation: 12/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Unit 16 Leigh Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5EU

 

Business Computer Solutions Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". The companies directors are listed as Llewellyn, Joanne Sarah, Johns, Samantha Jane, Batchelor, Martin Terence in the Companies House registry. We don't currently know the number of employees at the company.

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.