BUSINESS CONTROL SOLUTIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

BUSINESS CONTROL SOLUTIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02089155

Incorporation date

14/01/1987

Size

Group

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1987)
dot icon16/04/2025
Final Gazette dissolved following liquidation
dot icon16/01/2025
Return of final meeting in a members' voluntary winding up
dot icon20/12/2024
Removal of liquidator by court order
dot icon20/12/2024
Appointment of a voluntary liquidator
dot icon19/12/2024
Removal of liquidator by court order
dot icon19/09/2024
Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-19
dot icon26/05/2024
Liquidators' statement of receipts and payments to 2024-03-29
dot icon05/10/2023
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-05
dot icon19/04/2023
Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-04-19
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Appointment of a voluntary liquidator
dot icon18/04/2023
Declaration of solvency
dot icon23/02/2023
Resolutions
dot icon23/02/2023
Solvency Statement dated 22/02/23
dot icon23/02/2023
Statement of capital on 2023-02-23
dot icon23/02/2023
Statement by Directors
dot icon16/12/2022
Appointment of Malcolm Joseph Fernandes as a director on 2022-11-30
dot icon16/12/2022
Termination of appointment of Daniel Kenneth Burton as a director on 2022-12-01
dot icon16/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon28/07/2022
Appointment of Gareth John Newton as a director on 2022-07-06
dot icon13/07/2022
Termination of appointment of John Anthony Mclaughlin as a director on 2022-06-29
dot icon30/06/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon28/01/2022
Termination of appointment of Anthony Jan Rice as a director on 2022-01-24
dot icon23/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon09/11/2021
Resolutions
dot icon09/11/2021
Memorandum and Articles of Association
dot icon01/11/2021
Termination of appointment of Roger Alan Shepherd as a director on 2021-10-22
dot icon01/11/2021
Termination of appointment of Nigel David Walder as a director on 2021-10-22
dot icon01/11/2021
Termination of appointment of Ursula Amelie Schliessler as a director on 2021-10-22
dot icon01/11/2021
Cessation of Business Control Solutions Group Trustees Ltd as a person with significant control on 2021-10-22
dot icon01/11/2021
Notification of Accenture (Uk) Limited as a person with significant control on 2021-10-22
dot icon01/11/2021
Appointment of Mr Anthony Jan Rice as a director on 2021-10-22
dot icon01/11/2021
Appointment of Mr Daniel Kenneth Burton as a director on 2021-10-22
dot icon01/11/2021
Appointment of Mr Derek Boyd Simpson as a director on 2021-10-22
dot icon01/11/2021
Appointment of Mr John Anthony Mclaughlin as a director on 2021-10-22
dot icon01/11/2021
Termination of appointment of Steve Russell as a director on 2021-10-22
dot icon01/11/2021
Termination of appointment of Uma Cresswell as a director on 2021-10-22
dot icon01/11/2021
Termination of appointment of Alexander Campbell Anderson as a director on 2021-10-22
dot icon01/11/2021
Termination of appointment of Trevor James Brewer as a secretary on 2021-10-22
dot icon01/11/2021
Termination of appointment of Paul David Brock as a director on 2021-10-22
dot icon01/11/2021
Registered office address changed from Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT to 30 Fenchurch Street London EC3M 3BD on 2021-11-01
dot icon04/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon19/11/2020
Director's details changed for Ms Ursula Amelie Schliessler on 2020-11-18
dot icon12/10/2020
Cessation of Roger Alan Shepherd as a person with significant control on 2020-10-01
dot icon12/10/2020
Cessation of Philippa Meaden as a person with significant control on 2020-10-01
dot icon12/10/2020
Cessation of Paul David Brock as a person with significant control on 2020-10-01
dot icon17/08/2020
Appointment of Mrs Uma Cresswell as a director on 2020-08-11
dot icon12/08/2020
Appointment of Ms Ursula Amelie Schliessler as a director on 2020-08-11
dot icon29/06/2020
Appointment of Mr Trevor James Brewer as a secretary on 2020-06-16
dot icon29/06/2020
Termination of appointment of Roger Alan Shepherd as a secretary on 2020-06-16
dot icon24/06/2020
Resolutions
dot icon24/06/2020
Memorandum and Articles of Association
dot icon03/06/2020
Notification of Philippa Meaden as a person with significant control on 2020-03-02
dot icon04/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon03/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/02/2019
Termination of appointment of Christopher Cardwell as a director on 2019-02-04
dot icon18/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon17/12/2018
Notification of Roger Shepherd as a person with significant control on 2018-07-03
dot icon17/12/2018
Notification of Paul Brock as a person with significant control on 2018-07-03
dot icon17/12/2018
Notification of Business Control Solutions Group Trustees Ltd as a person with significant control on 2018-07-03
dot icon17/12/2018
Withdrawal of a person with significant control statement on 2018-12-17
dot icon26/06/2018
Statement of capital following an allotment of shares on 2018-06-25
dot icon07/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-11-08
dot icon17/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/07/2017
Statement of capital following an allotment of shares on 2017-07-06
dot icon12/06/2017
Appointment of Mr Nigel David Walder as a director on 2017-06-06
dot icon16/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon04/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/07/2016
Statement of capital following an allotment of shares on 2016-07-04
dot icon17/05/2016
Purchase of own shares.
dot icon06/05/2016
Resolutions
dot icon06/05/2016
Cancellation of shares. Statement of capital on 2016-03-24
dot icon09/02/2016
Statement of capital following an allotment of shares on 2016-01-12
dot icon09/02/2016
Resolutions
dot icon02/02/2016
Appointment of Mr Roger Alan Shepherd as a secretary on 2016-02-01
dot icon02/02/2016
Termination of appointment of Richard Stephen Thompson as a secretary on 2016-02-01
dot icon04/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon22/07/2015
Resolutions
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-06-12
dot icon24/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/05/2015
Statement of capital following an allotment of shares on 2015-04-17
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-03-20
dot icon02/03/2015
Appointment of Mr Christopher Cardwell as a director on 2015-03-01
dot icon02/03/2015
Appointment of Mr Richard Stephen Thompson as a secretary on 2015-03-01
dot icon02/03/2015
Termination of appointment of Roger Alan Shepherd as a secretary on 2015-02-28
dot icon27/02/2015
Resolutions
dot icon28/01/2015
Statement of capital following an allotment of shares on 2015-01-19
dot icon23/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon18/12/2014
Sub-division of shares on 2014-12-09
dot icon18/12/2014
Miscellaneous
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-12-11
dot icon18/12/2014
Miscellaneous
dot icon24/07/2014
Statement of capital following an allotment of shares on 2014-07-10
dot icon24/07/2014
Resolutions
dot icon25/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon29/05/2014
Statement of capital following an allotment of shares on 2014-05-15
dot icon30/04/2014
Statement of capital following an allotment of shares on 2014-04-11
dot icon30/04/2014
Resolutions
dot icon28/01/2014
Statement of capital following an allotment of shares on 2014-01-15
dot icon20/01/2014
Resolutions
dot icon06/01/2014
Resolutions
dot icon06/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon03/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon16/09/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon19/07/2013
Resolutions
dot icon11/07/2013
Statement of capital following an allotment of shares on 2013-07-03
dot icon07/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon13/05/2013
Second filing of SH01 previously delivered to Companies House
dot icon17/01/2013
Statement of capital following an allotment of shares on 2013-01-11
dot icon04/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon05/10/2012
Purchase of own shares.
dot icon28/09/2012
Cancellation of shares. Statement of capital on 2012-09-28
dot icon25/07/2012
Statement of capital following an allotment of shares on 2012-07-10
dot icon25/07/2012
Consolidation of shares on 2012-07-10
dot icon18/07/2012
Resolutions
dot icon06/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/03/2012
Statement of capital following an allotment of shares on 2012-03-12
dot icon21/02/2012
Statement of capital following an allotment of shares on 2012-02-08
dot icon03/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon07/07/2011
Statement of capital on 2011-07-07
dot icon07/07/2011
Statement by directors
dot icon07/07/2011
Solvency statement dated 10/06/11
dot icon07/07/2011
Resolutions
dot icon10/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/05/2011
Statement of capital following an allotment of shares on 2011-04-27
dot icon22/03/2011
Resolutions
dot icon22/02/2011
Director's details changed for Roger Alan Shepherd on 2011-02-22
dot icon15/02/2011
Statement of capital following an allotment of shares on 2010-12-21
dot icon13/01/2011
Auditor's resignation
dot icon29/12/2010
Annual return made up to 2010-12-01 with bulk list of shareholders
dot icon15/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/06/2010
Consolidation of shares on 2010-05-27
dot icon03/06/2010
Resolutions
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-02-11
dot icon02/03/2010
Termination of appointment of Nigel Walder as a director
dot icon08/02/2010
Appointment of Mr Paul David Brock as a director
dot icon14/01/2010
Resolutions
dot icon14/01/2010
Re-registration of Memorandum and Articles
dot icon14/01/2010
Certificate of re-registration from Public Limited Company to Private
dot icon14/01/2010
Re-registration from a public company to a private limited company
dot icon08/01/2010
Annual return made up to 2009-12-01 with bulk list of shareholders
dot icon30/12/2009
Termination of appointment of Simon Gulliford as a director
dot icon30/10/2009
Director's details changed for Nigel David Walder on 2009-10-30
dot icon30/10/2009
Director's details changed for Steve Russell on 2009-10-30
dot icon30/10/2009
Director's details changed for Roger Alan Shepherd on 2009-10-30
dot icon30/10/2009
Director's details changed for Alexander Campbell Anderson on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Roger Alan Shepherd on 2009-10-30
dot icon30/10/2009
Director's details changed for Simon James Gulliford on 2009-10-30
dot icon05/10/2009
Memorandum and Articles of Association
dot icon12/06/2009
Memorandum and Articles of Association
dot icon12/06/2009
Resolutions
dot icon30/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 01/12/08; full list of members
dot icon28/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 01/12/07; no change of members
dot icon11/12/2007
Director resigned
dot icon15/10/2007
Resolutions
dot icon15/10/2007
Resolutions
dot icon15/10/2007
Resolutions
dot icon20/08/2007
Director resigned
dot icon03/08/2007
New secretary appointed;new director appointed
dot icon03/08/2007
Secretary resigned;director resigned
dot icon06/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon17/02/2007
Memorandum and Articles of Association
dot icon02/02/2007
Return made up to 01/12/06; bulk list available separately
dot icon22/01/2007
New director appointed
dot icon29/11/2006
Resolutions
dot icon08/09/2006
New director appointed
dot icon23/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 01/12/05; bulk list available separately
dot icon05/01/2006
New secretary appointed
dot icon18/10/2005
Certificate of reduction of issued capital and share premium
dot icon12/10/2005
Court order
dot icon11/10/2005
Particulars of contract relating to shares
dot icon20/07/2005
Registered office changed on 20/07/05 from: 25 upper brook street c/o bradmount investments LTD london W1K 7QD
dot icon02/07/2005
Group of companies' accounts made up to 2004-05-31
dot icon02/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon28/06/2005
S-div 20/06/05
dot icon18/06/2005
New director appointed
dot icon18/06/2005
Particulars of contract relating to shares
dot icon18/06/2005
Ad 31/05/05--------- £ si [email protected]=266000 £ ic 10324948/10590948
dot icon18/06/2005
Particulars of contract relating to shares
dot icon18/06/2005
Ad 31/05/05--------- £ si [email protected]=1900000 £ ic 8424948/10324948
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Secretary resigned;director resigned
dot icon07/06/2005
Declaration of satisfaction of mortgage/charge
dot icon07/06/2005
Declaration of satisfaction of mortgage/charge
dot icon07/06/2005
Declaration of satisfaction of mortgage/charge
dot icon31/05/2005
Certificate of change of name
dot icon31/03/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon23/02/2005
Group of companies' accounts made up to 2003-05-31
dot icon16/02/2005
Return made up to 01/12/04; change of members
dot icon08/01/2004
Return made up to 01/12/03; change of members
dot icon16/01/2003
Return made up to 01/12/02; bulk list available separately
dot icon03/01/2003
Group of companies' accounts made up to 2002-05-31
dot icon14/02/2002
Ad 13/02/02--------- £ si [email protected]=625000 £ ic 8362438/8987438
dot icon14/02/2002
S-div conve 12/02/02
dot icon14/02/2002
Memorandum and Articles of Association
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon07/02/2002
Registered office changed on 07/02/02 from: 48 eastcastle street london W1W 8NP
dot icon20/12/2001
Group of companies' accounts made up to 2001-05-31
dot icon17/12/2001
Return made up to 01/12/01; bulk list available separately
dot icon25/01/2001
Ad 10/01/01--------- £ si [email protected]=10 £ ic 8362428/8362438
dot icon03/01/2001
Full group accounts made up to 2000-05-31
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon02/01/2001
Return made up to 01/12/00; bulk list available separately
dot icon21/08/2000
Director resigned
dot icon05/06/2000
Ad 11/05/00--------- £ si [email protected]=20 £ ic 8202408/8202428
dot icon21/01/2000
Full group accounts made up to 1999-05-31
dot icon05/01/2000
Ad 16/12/99--------- £ si [email protected]=2319714 £ ic 5882694/8202408
dot icon23/12/1999
Nc inc already adjusted 15/12/99
dot icon23/12/1999
Ad 16/12/99--------- £ si [email protected]=4315000 £ ic 1567694/5882694
dot icon23/12/1999
Ad 16/12/99--------- £ si [email protected]=800000 £ ic 767694/1567694
dot icon23/12/1999
Ad 16/12/99--------- £ si [email protected]=600000 £ ic 167694/767694
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon23/12/1999
New secretary appointed;new director appointed
dot icon23/12/1999
Secretary resigned
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New director appointed
dot icon22/12/1999
Return made up to 01/12/99; bulk list available separately
dot icon05/12/1999
New secretary appointed
dot icon03/12/1999
Director resigned
dot icon03/12/1999
Director resigned
dot icon03/12/1999
Secretary resigned;director resigned
dot icon30/11/1999
Listing of particulars
dot icon22/07/1999
Registered office changed on 22/07/99 from: 11 regent street leeds west yorkshire LS2 7QN
dot icon01/06/1999
Full group accounts made up to 1998-05-31
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Director resigned
dot icon23/12/1998
Return made up to 01/12/98; bulk list available separately
dot icon03/08/1998
Location of register of members (non legible)
dot icon29/06/1998
Memorandum and Articles of Association
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Ad 19/04/96--------- premium £ si [email protected]
dot icon29/06/1998
Ad 04/11/93--------- premium £ si [email protected]
dot icon29/06/1998
Ad 17/02/94--------- premium £ si [email protected]
dot icon29/06/1998
Ad 03/04/97--------- premium £ si [email protected]
dot icon29/06/1998
Ad 08/02/95--------- premium £ si [email protected]
dot icon29/06/1998
Ad 14/02/95--------- premium £ si [email protected]
dot icon29/06/1998
Ad 13/04/94--------- premium £ si [email protected]
dot icon29/06/1998
Ad 23/11/92--------- premium £ si [email protected]
dot icon29/06/1998
Ad 15/01/93--------- premium £ si [email protected]
dot icon29/06/1998
Ad 02/12/91--------- premium £ si [email protected]
dot icon29/06/1998
Ad 11/01/94--------- premium £ si [email protected]
dot icon15/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon23/04/1998
Particulars of mortgage/charge
dot icon23/04/1998
Particulars of mortgage/charge
dot icon21/04/1998
Director resigned
dot icon21/04/1998
Director resigned
dot icon18/02/1998
Full group accounts made up to 1997-05-31
dot icon21/01/1998
Return made up to 01/12/97; bulk list available separately
dot icon23/07/1997
Registered office changed on 23/07/97 from: 3 park square leeds west yorkshire LS1 2NE
dot icon28/06/1997
Auditor's resignation
dot icon07/04/1997
Director resigned
dot icon20/02/1997
Secretary resigned;director resigned
dot icon20/02/1997
New secretary appointed;new director appointed
dot icon12/02/1997
Resolutions
dot icon17/01/1997
Return made up to 01/12/96; bulk list available separately
dot icon16/01/1997
New director appointed
dot icon16/01/1997
Director resigned
dot icon16/01/1997
Registered office changed on 16/01/97 from: 5-7 new york road leeds LS2 7PJ
dot icon14/01/1997
Full group accounts made up to 1996-05-31
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon14/05/1996
Resolutions
dot icon18/04/1996
Particulars of mortgage/charge
dot icon03/01/1996
Full group accounts made up to 1995-05-31
dot icon20/12/1995
Director's particulars changed
dot icon20/12/1995
Return made up to 01/12/95; bulk list available separately
dot icon08/11/1995
New director appointed
dot icon05/06/1995
Particulars of mortgage/charge
dot icon09/01/1995
Director's particulars changed
dot icon09/01/1995
Return made up to 01/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full group accounts made up to 1994-05-31
dot icon20/12/1994
Resolutions
dot icon20/12/1994
Resolutions
dot icon20/12/1994
Resolutions
dot icon24/12/1993
Full group accounts made up to 1993-05-31
dot icon24/12/1993
Director's particulars changed
dot icon24/12/1993
Director's particulars changed
dot icon24/12/1993
Return made up to 01/12/93; bulk list available separately
dot icon08/01/1993
Return made up to 01/12/92; bulk list available separately
dot icon15/12/1992
Full group accounts made up to 1992-05-31
dot icon01/12/1992
Resolutions
dot icon03/02/1992
Director's particulars changed
dot icon03/02/1992
Director's particulars changed
dot icon03/02/1992
Return made up to 01/12/91; full list of members
dot icon03/02/1992
Full group accounts made up to 1991-05-31
dot icon03/01/1992
Resolutions
dot icon03/01/1992
Resolutions
dot icon07/11/1991
Director resigned
dot icon19/08/1991
Director resigned
dot icon27/04/1991
Return made up to 01/12/90; bulk list available separately
dot icon29/01/1991
Full group accounts made up to 1990-05-31
dot icon12/12/1990
Resolutions
dot icon12/12/1990
Resolutions
dot icon07/02/1990
Full group accounts made up to 1989-05-31
dot icon07/02/1990
Return made up to 01/12/89; bulk list available separately
dot icon11/10/1989
Accounting reference date shortened from 31/03 to 31/05
dot icon20/03/1989
Full group accounts made up to 1988-05-31
dot icon20/03/1989
Return made up to 16/12/88; bulk list available separately
dot icon13/12/1988
Full group accounts made up to 1987-05-31
dot icon18/08/1988
Return made up to 11/12/87; bulk list available separately
dot icon30/10/1987
New director appointed
dot icon26/10/1987
Location of register of members
dot icon05/08/1987
Return of allotments
dot icon15/07/1987
Location - directors service contracts and memoranda
dot icon18/05/1987
Return of allotments
dot icon28/04/1987
Memorandum and Articles of Association
dot icon11/04/1987
New director appointed
dot icon03/04/1987
Listing of particulars
dot icon30/03/1987
Certificate of re-registration from Private to Public Limited Company
dot icon30/03/1987
Company type changed from pri to PLC
dot icon28/03/1987
New director appointed
dot icon03/03/1987
Gazettable document
dot icon24/02/1987
Certificate of change of name
dot icon13/02/1987
Registered office changed on 13/02/87 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon13/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1987
Alter share structure
dot icon14/01/1987
Certificate of Incorporation
dot icon14/01/1987
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
01/12/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Gareth John
Director
06/07/2022 - Present
70
Burton, Daniel Kenneth
Director
22/10/2021 - 01/12/2022
77
Simpson, Derek Boyd
Director
22/10/2021 - Present
120
Day, Phillip
Director
14/02/1997 - 23/11/1999
5
Cresswell, Uma
Director
11/08/2020 - 22/10/2021
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS CONTROL SOLUTIONS GROUP LIMITED

BUSINESS CONTROL SOLUTIONS GROUP LIMITED is an(a) Dissolved company incorporated on 14/01/1987 with the registered office located at C/O Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London EC4A 3AG. 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 CONTROL SOLUTIONS GROUP LIMITED?

toggle

BUSINESS CONTROL SOLUTIONS GROUP LIMITED is currently Dissolved. It was registered on 14/01/1987 and dissolved on 16/04/2025.

Where is BUSINESS CONTROL SOLUTIONS GROUP LIMITED located?

toggle

BUSINESS CONTROL SOLUTIONS GROUP LIMITED is registered at C/O Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London EC4A 3AG.

What does BUSINESS CONTROL SOLUTIONS GROUP LIMITED do?

toggle

BUSINESS CONTROL SOLUTIONS GROUP LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BUSINESS CONTROL SOLUTIONS GROUP LIMITED?

toggle

The latest filing was on 16/04/2025: Final Gazette dissolved following liquidation.