About

Registered Number: 03596570
Date of Incorporation: 10/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 7 Holme Park, Bentham, Lancaster, North Yorkshire, LA2 7ND,

 

The Business Services Unit Ltd was founded on 10 July 1998 and has its registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Bennett, Sheila Edith, Bennett, Steven, Pead, Hugh Graham Franklyn, Wilson, John Albert for The Business Services Unit Ltd at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Steven 10 July 1998 - 1
PEAD, Hugh Graham Franklyn 10 July 1998 10 July 1998 1
WILSON, John Albert 10 July 1998 10 July 1998 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Sheila Edith 10 July 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 10 July 2020
AD01 - Change of registered office address 15 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 01 March 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 24 June 2009
287 - Change in situation or address of Registered Office 11 February 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 22 April 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 20 July 2001
287 - Change in situation or address of Registered Office 30 October 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 10 May 2000
287 - Change in situation or address of Registered Office 25 April 2000
363s - Annual Return 02 August 1999
288b - Notice of resignation of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
225 - Change of Accounting Reference Date 06 August 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
287 - Change in situation or address of Registered Office 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
NEWINC - New incorporation documents 10 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.