BUSINESS COMPUTER SYSTEMS (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

BUSINESS COMPUTER SYSTEMS (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02844500

Incorporation date

13/08/1993

Size

Micro Entity

Contacts

Registered address

Registered address

31 High Street, Stokesley, Middlesbrough, Cleveland TS9 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1993)
dot icon22/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon12/05/2025
Micro company accounts made up to 2024-08-31
dot icon27/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-08-31
dot icon25/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon28/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon22/05/2020
Micro company accounts made up to 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon21/05/2019
Micro company accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon23/05/2018
Micro company accounts made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon28/04/2017
Micro company accounts made up to 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/10/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mrs Susan Duck on 2011-10-04
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon28/09/2010
Secretary's details changed for Mrs Susan Duck on 2010-01-01
dot icon28/09/2010
Director's details changed for Mrs Susan Duck on 2010-01-01
dot icon28/09/2010
Director's details changed for Alan Michael Duck on 2010-01-01
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/09/2009
Return made up to 13/08/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/08/2008
Return made up to 13/08/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/08/2007
Return made up to 13/08/07; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/09/2006
Return made up to 13/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/09/2005
Return made up to 13/08/05; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon11/10/2004
Return made up to 13/08/04; full list of members
dot icon19/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon14/09/2003
Return made up to 13/08/03; full list of members
dot icon18/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon09/09/2002
Return made up to 13/08/02; full list of members
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon11/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon23/11/2001
Particulars of mortgage/charge
dot icon02/10/2001
Return made up to 13/08/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-08-31
dot icon22/09/2000
Return made up to 13/08/00; full list of members
dot icon23/05/2000
Accounts for a small company made up to 1999-08-31
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
New secretary appointed
dot icon27/09/1999
Return made up to 13/08/99; no change of members
dot icon17/05/1999
Accounts for a small company made up to 1998-08-31
dot icon02/09/1998
Return made up to 13/08/98; no change of members
dot icon03/03/1998
Accounts for a small company made up to 1997-08-31
dot icon12/11/1997
New director appointed
dot icon04/09/1997
Return made up to 13/08/97; full list of members
dot icon09/05/1997
Accounts for a small company made up to 1996-08-31
dot icon14/08/1996
Return made up to 13/08/96; no change of members
dot icon22/12/1995
Accounts for a small company made up to 1995-08-31
dot icon11/09/1995
Return made up to 13/08/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1994-08-31
dot icon10/10/1994
Director resigned
dot icon10/10/1994
Secretary resigned;new secretary appointed
dot icon07/09/1994
Ad 01/08/94--------- £ si 98@1
dot icon07/09/1994
New director appointed
dot icon23/08/1994
Return made up to 13/08/94; full list of members
dot icon22/09/1993
Particulars of mortgage/charge
dot icon13/09/1993
Registered office changed on 13/09/93 from: 33 crwys road cardiff CF2 4YF
dot icon06/09/1993
Accounting reference date notified as 31/08
dot icon02/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon02/09/1993
Director resigned;new director appointed
dot icon13/08/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.27K
-
0.00
-
-
2022
2
20.44K
-
0.00
-
-
2022
2
20.44K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

20.44K £Ascended147.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duck, Alan Michael
Director
20/10/1997 - Present
-

Persons with Significant Control

1
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 BUSINESS COMPUTER SYSTEMS (NORTHERN) LIMITED

BUSINESS COMPUTER SYSTEMS (NORTHERN) LIMITED is an(a) Active company incorporated on 13/08/1993 with the registered office located at 31 High Street, Stokesley, Middlesbrough, Cleveland TS9 5AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS COMPUTER SYSTEMS (NORTHERN) LIMITED?

toggle

BUSINESS COMPUTER SYSTEMS (NORTHERN) LIMITED is currently Active. It was registered on 13/08/1993 .

Where is BUSINESS COMPUTER SYSTEMS (NORTHERN) LIMITED located?

toggle

BUSINESS COMPUTER SYSTEMS (NORTHERN) LIMITED is registered at 31 High Street, Stokesley, Middlesbrough, Cleveland TS9 5AD.

What does BUSINESS COMPUTER SYSTEMS (NORTHERN) LIMITED do?

toggle

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

How many employees does BUSINESS COMPUTER SYSTEMS (NORTHERN) LIMITED have?

toggle

BUSINESS COMPUTER SYSTEMS (NORTHERN) LIMITED had 2 employees in 2022.

What is the latest filing for BUSINESS COMPUTER SYSTEMS (NORTHERN) LIMITED?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-08-13 with no updates.