BUSINESS COMPUTER PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS COMPUTER PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01813992

Incorporation date

04/05/1984

Size

Medium

Contacts

Registered address

Registered address

Bcp House, 151 Charles Street, Stockport, Cheshire SK1 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1984)
dot icon04/03/2026
-
dot icon04/03/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon31/10/2025
Accounts for a medium company made up to 2024-09-30
dot icon12/05/2025
Director's details changed for Mr Richard Marshall on 2022-12-13
dot icon15/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon07/10/2024
Full accounts made up to 2023-09-30
dot icon04/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon03/07/2023
Full accounts made up to 2022-09-30
dot icon05/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon12/12/2022
Termination of appointment of Timothy David Williams as a director on 2022-12-12
dot icon29/06/2022
Full accounts made up to 2021-09-30
dot icon05/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon06/09/2021
Full accounts made up to 2020-09-30
dot icon04/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon07/07/2020
Full accounts made up to 2019-09-30
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon09/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon28/06/2018
Full accounts made up to 2017-09-30
dot icon23/01/2018
Appointment of Miss Zoe Michelle Halstead as a director on 2018-01-22
dot icon22/01/2018
Appointment of Mr Richard Marshall as a director on 2018-01-22
dot icon10/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon07/08/2017
Accounts for a medium company made up to 2016-09-30
dot icon06/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon05/08/2016
Accounts for a medium company made up to 2015-09-30
dot icon18/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon03/10/2015
Compulsory strike-off action has been discontinued
dot icon30/09/2015
Accounts for a medium company made up to 2014-09-30
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon20/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon11/08/2014
Accounts for a medium company made up to 2013-09-30
dot icon11/02/2014
Cancellation of shares. Statement of capital on 2014-02-11
dot icon11/02/2014
Purchase of own shares.
dot icon23/01/2014
Termination of appointment of Brian Preece as a director
dot icon23/01/2014
Termination of appointment of Hubert Beales as a secretary
dot icon23/01/2014
Termination of appointment of Hubert Beales as a director
dot icon23/01/2014
Termination of appointment of David Dann as a director
dot icon09/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon25/06/2013
Accounts for a medium company made up to 2012-09-30
dot icon24/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/06/2012
Accounts for a medium company made up to 2011-09-30
dot icon24/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon06/09/2011
Accounts for a medium company made up to 2010-09-30
dot icon28/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon14/01/2011
Director's details changed for Brian Christopher Preece on 2011-01-14
dot icon14/01/2011
Director's details changed for Peter Shield on 2011-01-14
dot icon14/01/2011
Director's details changed for David Howard Dann on 2011-01-14
dot icon14/01/2011
Director's details changed for Hubert Anthony Beales on 2011-01-14
dot icon14/01/2011
Secretary's details changed for Hubert Anthony Beales on 2011-01-14
dot icon10/01/2011
Appointment of Mr Timothy David Williams as a director
dot icon06/12/2010
Director's details changed for Brian Christopher Preece on 2010-12-06
dot icon01/09/2010
Accounts for a medium company made up to 2009-09-30
dot icon17/03/2010
Purchase of own shares.
dot icon03/02/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon03/02/2010
Termination of appointment of Adrian Hogarth as a director
dot icon03/02/2010
Director's details changed for Brian Christopher Preece on 2010-02-03
dot icon03/02/2010
Director's details changed for David Howard Dann on 2010-02-03
dot icon03/02/2010
Director's details changed for Hubert Anthony Beales on 2010-02-03
dot icon10/11/2009
Compulsory strike-off action has been discontinued
dot icon07/11/2009
Accounts for a medium company made up to 2008-09-30
dot icon27/10/2009
First Gazette notice for compulsory strike-off
dot icon20/03/2009
Return made up to 02/01/09; full list of members
dot icon12/09/2008
Accounts for a medium company made up to 2007-09-30
dot icon23/01/2008
Return made up to 02/01/08; full list of members
dot icon09/08/2007
Accounts for a medium company made up to 2006-09-30
dot icon19/01/2007
Return made up to 02/01/07; full list of members
dot icon04/10/2006
Accounts for a medium company made up to 2005-09-30
dot icon08/02/2006
Return made up to 02/01/06; full list of members
dot icon11/11/2005
Accounts for a medium company made up to 2004-09-30
dot icon24/01/2005
Return made up to 02/01/05; full list of members
dot icon22/09/2004
Accounts for a medium company made up to 2003-09-30
dot icon01/02/2004
Return made up to 02/01/04; full list of members
dot icon31/07/2003
Accounts for a medium company made up to 2002-09-30
dot icon13/01/2003
Return made up to 02/01/03; full list of members
dot icon09/10/2002
Accounts for a medium company made up to 2001-09-30
dot icon23/01/2002
Return made up to 02/01/02; full list of members
dot icon10/09/2001
Accounts for a medium company made up to 2000-09-30
dot icon23/02/2001
Return made up to 02/01/01; full list of members
dot icon13/09/2000
Return made up to 02/01/00; full list of members; amend
dot icon01/09/2000
Accounts for a small company made up to 1999-09-30
dot icon26/01/2000
Return made up to 02/01/00; full list of members
dot icon11/01/2000
Resolutions
dot icon11/01/2000
£ ic 5688/5221 25/11/99 £ sr 467@1=467
dot icon16/07/1999
Accounts for a small company made up to 1998-09-30
dot icon11/02/1999
Return made up to 02/01/99; full list of members
dot icon21/07/1998
Accounts for a small company made up to 1997-09-30
dot icon10/07/1998
Director resigned
dot icon24/06/1998
Registered office changed on 24/06/98 from: 4TH floor, st christopher house 217 wellington road south stockport cheshire SK2 6PF
dot icon14/01/1998
Return made up to 02/01/98; no change of members
dot icon08/01/1997
Return made up to 02/01/97; no change of members
dot icon02/01/1997
Accounts for a small company made up to 1996-09-30
dot icon19/07/1996
Accounts for a small company made up to 1995-09-30
dot icon21/12/1995
Return made up to 02/01/96; full list of members
dot icon10/07/1995
Resolutions
dot icon10/07/1995
New director appointed
dot icon05/07/1995
Particulars of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon14/03/1995
Accounts for a small company made up to 1994-09-30
dot icon11/01/1995
Return made up to 02/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Director's particulars changed
dot icon11/02/1994
Accounts for a small company made up to 1993-09-30
dot icon08/01/1994
Return made up to 02/01/94; full list of members
dot icon04/03/1993
Accounts for a small company made up to 1992-09-30
dot icon20/01/1993
Return made up to 02/01/93; full list of members
dot icon08/01/1992
Full accounts made up to 1991-09-30
dot icon08/01/1992
Return made up to 02/01/92; no change of members
dot icon22/07/1991
Declaration of satisfaction of mortgage/charge
dot icon23/04/1991
Particulars of mortgage/charge
dot icon17/02/1991
Return made up to 02/01/91; no change of members
dot icon04/02/1991
Accounts for a small company made up to 1990-09-30
dot icon27/03/1990
Return made up to 23/02/90; full list of members
dot icon22/02/1990
Accounts for a small company made up to 1989-09-30
dot icon23/01/1989
Accounts for a small company made up to 1988-09-30
dot icon23/01/1989
Return made up to 02/12/88; full list of members
dot icon17/01/1989
Secretary resigned;new secretary appointed
dot icon08/12/1988
Memorandum and Articles of Association
dot icon08/12/1988
Resolutions
dot icon08/12/1988
New director appointed
dot icon26/10/1988
£ nc 300/100000
dot icon08/09/1988
Director resigned
dot icon22/08/1988
Accounts for a small company made up to 1987-09-30
dot icon22/08/1988
Return made up to 27/06/88; full list of members
dot icon24/11/1987
Particulars of mortgage/charge
dot icon08/10/1987
Return made up to 26/06/87; full list of members
dot icon08/10/1987
Accounts for a small company made up to 1986-09-30
dot icon30/08/1986
Full accounts made up to 1984-09-30
dot icon30/08/1986
Full accounts made up to 1985-09-30
dot icon03/07/1986
Return made up to 24/03/86; full list of members
dot icon04/05/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shield, Peter
Director
30/06/1995 - Present
1
Marshall, Richard
Director
22/01/2018 - Present
-
Williams, Timothy David
Director
01/01/2011 - 12/12/2022
-
Halstead, Zoe Michelle
Director
22/01/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BUSINESS COMPUTER PROJECTS LIMITED

BUSINESS COMPUTER PROJECTS LIMITED is an(a) Active company incorporated on 04/05/1984 with the registered office located at Bcp House, 151 Charles Street, Stockport, Cheshire SK1 3JY. There are currently 3 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 BUSINESS COMPUTER PROJECTS LIMITED?

toggle

BUSINESS COMPUTER PROJECTS LIMITED is currently Active. It was registered on 04/05/1984 .

Where is BUSINESS COMPUTER PROJECTS LIMITED located?

toggle

BUSINESS COMPUTER PROJECTS LIMITED is registered at Bcp House, 151 Charles Street, Stockport, Cheshire SK1 3JY.

What does BUSINESS COMPUTER PROJECTS LIMITED do?

toggle

BUSINESS COMPUTER PROJECTS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BUSINESS COMPUTER PROJECTS LIMITED?

toggle

The latest filing was on 04/03/2026: undefined.