BBS COMPUTING LIMITED

Register to unlock more data on OkredoRegister

BBS COMPUTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02999079

Incorporation date

07/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

10 Higher Cross Road, Bickington, Barnstaple EX31 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1994)
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon17/02/2025
Micro company accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon09/05/2024
Micro company accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon25/04/2023
Micro company accounts made up to 2022-12-31
dot icon03/02/2023
Confirmation statement made on 2023-01-24 with updates
dot icon03/02/2022
Micro company accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon23/05/2021
Micro company accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-01-24 with updates
dot icon11/01/2021
Change of details for Mr Kevin Nigel Salter as a person with significant control on 2021-01-11
dot icon27/02/2020
Registered office address changed from 30 Bear Street Barnstaple Devon EX32 7DD to 10 Higher Cross Road Bickington Barnstaple EX31 2LD on 2020-02-27
dot icon28/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon27/01/2020
Change of details for Mr Kevin Nigel Salter as a person with significant control on 2018-07-27
dot icon22/01/2020
Micro company accounts made up to 2019-12-31
dot icon07/06/2019
Micro company accounts made up to 2018-12-31
dot icon11/03/2019
Appointment of Mrs Hilary Faith Salter as a director on 2019-03-01
dot icon24/01/2019
Director's details changed for Mr Kevin Nigel Salter on 2019-01-24
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon23/01/2019
Cessation of Mark Reginald Shute as a person with significant control on 2019-01-23
dot icon23/01/2019
Cessation of Brian Charles Ross as a person with significant control on 2019-01-23
dot icon23/01/2019
Cessation of Martin John Chance as a person with significant control on 2019-01-23
dot icon23/01/2019
Cessation of Stephen David Pearce as a person with significant control on 2019-01-23
dot icon23/01/2019
Cessation of Nigel Andrew Bennett as a person with significant control on 2019-01-23
dot icon23/01/2019
Termination of appointment of Nigel Andrew Bennett as a secretary on 2019-01-23
dot icon23/01/2019
Termination of appointment of Mark Reginald Shute as a director on 2019-01-23
dot icon23/01/2019
Termination of appointment of Brian Charles Ross as a director on 2019-01-23
dot icon23/01/2019
Termination of appointment of Stephen David Pearce as a director on 2019-01-23
dot icon23/01/2019
Termination of appointment of Nigel Andrew Bennett as a director on 2019-01-23
dot icon23/01/2019
Termination of appointment of Martin John Chance as a director on 2019-01-23
dot icon10/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon18/04/2018
Micro company accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon07/07/2017
Micro company accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon13/12/2012
Registered office address changed from C/O Glover Stanbury & Co 30 Bear Street Barnstaple Devon EX32 7DD on 2012-12-13
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon13/08/2010
Director's details changed for Mr Mark Reginald Shute on 2010-08-13
dot icon12/03/2010
Appointment of Mr Nigel Andrew Bennett as a director
dot icon12/03/2010
Appointment of Mr Martin John Chance as a director
dot icon12/03/2010
Appointment of Mr Mark Reginald Shute as a director
dot icon12/03/2010
Appointment of Mr Brian Charles Ross as a director
dot icon12/03/2010
Appointment of Mr Stephen David Pearce as a director
dot icon04/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon24/11/2009
Director's details changed for Kevin Nigel Salter on 2009-11-24
dot icon17/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 24/11/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 24/11/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 24/11/06; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 24/11/05; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/12/2004
Return made up to 24/11/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 24/11/03; full list of members
dot icon21/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/12/2002
Return made up to 24/11/02; full list of members
dot icon21/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/12/2001
Return made up to 24/11/01; full list of members
dot icon28/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/11/2000
Return made up to 24/11/00; full list of members
dot icon13/11/2000
Director's particulars changed
dot icon17/07/2000
Accounts for a small company made up to 1999-12-31
dot icon23/12/1999
Return made up to 24/11/99; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1998-12-31
dot icon20/08/1999
Director resigned
dot icon20/08/1999
Secretary resigned
dot icon20/08/1999
New secretary appointed
dot icon27/01/1999
Return made up to 07/12/98; full list of members
dot icon04/08/1998
Accounts for a small company made up to 1997-12-31
dot icon15/12/1997
Return made up to 07/12/97; no change of members
dot icon11/08/1997
Accounts for a small company made up to 1996-12-31
dot icon11/08/1997
Secretary resigned;director resigned
dot icon11/08/1997
New secretary appointed
dot icon29/04/1997
Secretary resigned;director resigned
dot icon29/04/1997
New secretary appointed
dot icon06/01/1997
Return made up to 07/12/96; no change of members
dot icon21/06/1996
Accounts for a small company made up to 1995-12-31
dot icon11/02/1996
Return made up to 07/12/95; full list of members
dot icon07/04/1995
Accounting reference date notified as 31/12
dot icon07/01/1995
Ad 14/12/94--------- £ si 300@1=300 £ ic 2/302
dot icon13/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
173.37K
-
0.00
-
-
2022
0
207.74K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Brian Charles
Director
28/02/2010 - 22/01/2019
5
Salter, Kevin Nigel
Director
07/12/1994 - Present
6
Mr Nigel Andrew Bennett
Director
28/02/2010 - 22/01/2019
4
Mr Martin John Chance
Director
28/02/2010 - 22/01/2019
3
Joslin, Mark Francis
Director
06/12/1994 - 30/07/1997
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBS COMPUTING LIMITED

BBS COMPUTING LIMITED is an(a) Active company incorporated on 07/12/1994 with the registered office located at 10 Higher Cross Road, Bickington, Barnstaple EX31 2LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBS COMPUTING LIMITED?

toggle

BBS COMPUTING LIMITED is currently Active. It was registered on 07/12/1994 .

Where is BBS COMPUTING LIMITED located?

toggle

BBS COMPUTING LIMITED is registered at 10 Higher Cross Road, Bickington, Barnstaple EX31 2LD.

What does BBS COMPUTING LIMITED do?

toggle

BBS COMPUTING LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for BBS COMPUTING LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-24 with no updates.