About

Registered Number: 02148236
Date of Incorporation: 17/07/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 176 Brighton Road, Coulsdon, Surrey, CR5 2NF

 

Based in Surrey, Maine Business Systems Plc was setup in 1987, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Dowd, Richard, Mason, Francis Andrew, Tring, Jean Margaret for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWD, Richard 23 February 1993 - 1
MASON, Francis Andrew N/A - 1
TRING, Jean Margaret N/A 23 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 26 February 2016
CH03 - Change of particulars for secretary 24 February 2016
CH01 - Change of particulars for director 02 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 10 March 2004
169 - Return by a company purchasing its own shares 28 August 2003
RESOLUTIONS - N/A 14 August 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 11 February 2003
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 23 February 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2000
AA - Annual Accounts 01 August 2000
RESOLUTIONS - N/A 31 July 2000
RESOLUTIONS - N/A 31 July 2000
RESOLUTIONS - N/A 31 July 2000
CERT5 - Re-registration of a company from private to public 31 July 2000
AUDS - Auditor's statement 31 July 2000
AUDR - Auditor's report 31 July 2000
BS - Balance sheet 31 July 2000
MAR - Memorandum and Articles - used in re-registration 31 July 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 31 July 2000
43(3) - Application by a private company for re-registration as a public company 31 July 2000
123 - Notice of increase in nominal capital 31 July 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 30 March 1999
288c - Notice of change of directors or secretaries or in their particulars 15 March 1999
288c - Notice of change of directors or secretaries or in their particulars 23 October 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 15 September 1996
287 - Change in situation or address of Registered Office 08 July 1996
287 - Change in situation or address of Registered Office 26 February 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 04 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
AA - Annual Accounts 04 May 1994
287 - Change in situation or address of Registered Office 18 February 1994
363s - Annual Return 17 February 1994
288 - N/A 04 March 1993
AA - Annual Accounts 25 June 1992
363b - Annual Return 19 June 1992
DISS40 - Notice of striking-off action discontinued 21 November 1991
363a - Annual Return 21 November 1991
288 - N/A 21 November 1991
AA - Annual Accounts 21 November 1991
AA - Annual Accounts 21 November 1991
363a - Annual Return 21 November 1991
288 - N/A 21 November 1991
288 - N/A 21 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 November 1991
GAZ1 - First notification of strike-off action in London Gazette 20 August 1991
288 - N/A 22 March 1990
DISS40 - Notice of striking-off action discontinued 16 March 1990
363 - Annual Return 15 March 1990
288 - N/A 15 March 1990
288 - N/A 15 March 1990
287 - Change in situation or address of Registered Office 15 March 1990
AA - Annual Accounts 15 March 1990
GAZ1 - First notification of strike-off action in London Gazette 12 December 1989
CERTNM - Change of name certificate 28 June 1989
288 - N/A 22 September 1987
RESOLUTIONS - N/A 09 September 1987
287 - Change in situation or address of Registered Office 09 September 1987
288 - N/A 09 September 1987
CERTNM - Change of name certificate 18 August 1987
NEWINC - New incorporation documents 17 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.