BUSINESS SYSTEMS GROUP HOLDINGS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
BUSINESS SYSTEMS GROUP HOLDINGS LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
BUSINESS SYSTEMS GROUP HOLDINGS LIMITED was incorporated 30 years ago on 28/04/1994 and has the registered number: 02923809. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
BUSINESS SYSTEMS GROUP HOLDINGS LIMITED was incorporated 30 years ago on 28/04/1994 and has the registered number: 02923809. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
BUSINESS SYSTEMS GROUP HOLDINGS LIMITED - BIRMINGHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
THE MAILBOX LEVEL 3
BIRMINGHAM
B1 1RF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2023 | 12/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON DAVID WALSH | Jul 1971 | English | Director | 2023-06-09 | CURRENT |
MRS JAYNE LOUISE ASPELL | Secretary | 2022-04-26 | CURRENT | ||
MR STEPHEN ERIC DEWS | Oct 1975 | British | Director | 2023-06-09 | CURRENT |
ROGER LOUIS KEENAN | Jun 1964 | British | Director | 2003-07-01 UNTIL 2008-02-07 | RESIGNED |
MR NICHOLAS JOHN GERARD | Feb 1959 | British | Secretary | 1994-08-30 UNTIL 2000-05-23 | RESIGNED |
CAROLINE FRANCES WHEATON | Jun 1970 | British | Secretary | 2000-05-23 UNTIL 2007-09-03 | RESIGNED |
HILARY ANNE LOWE | British | Secretary | 2007-09-03 UNTIL 2011-07-22 | RESIGNED | |
NATALIE AMANDA SHAW | Secretary | 2018-10-01 UNTIL 2022-04-26 | RESIGNED | ||
MR PAUL DAVID GIBSON | Jun 1964 | British | Director | 2013-01-01 UNTIL 2015-09-09 | RESIGNED |
NICHOLAS BERNARD WILDING | Apr 1960 | British | Director | 2000-05-23 UNTIL 2003-03-28 | RESIGNED |
JAMES GORDON WHEATON | Sep 1963 | British | Director | 2001-09-03 UNTIL 2009-07-01 | RESIGNED |
MARK IRVINE JOHN WATTS | Jan 1974 | British | Director | 2009-07-01 UNTIL 2012-09-17 | RESIGNED |
MR GEOFFREY CHARLES PROCTER | Jan 1948 | British | Director | 2000-06-08 UNTIL 2003-06-30 | RESIGNED |
MS VINODKA MURRIA | Oct 1962 | British | Director | 2008-02-07 UNTIL 2015-05-18 | RESIGNED |
MR JONATHAN RONALD KROPMAN | Sep 1957 | British | Director | 1994-04-28 UNTIL 1994-08-30 | RESIGNED |
RICHARD JAMES KERR | Jan 1974 | British | Director | 2022-02-01 UNTIL 2023-02-10 | RESIGNED |
PAILEX CORPORATE SERVICES LIMITED | Corporate Secretary | 1994-04-28 UNTIL 1994-08-30 | RESIGNED | ||
MR ANDREW WILLIAM HICKS | Mar 1975 | British | Director | 2015-12-17 UNTIL 2022-02-01 | RESIGNED |
MRS BARBARA ANN FIRTH | British | Director | 2009-09-01 UNTIL 2015-03-31 | RESIGNED | |
MRS SHARON ANNE GERARD | May 1960 | British | Director | 1994-09-22 UNTIL 2000-05-23 | RESIGNED |
MR NICHOLAS JOHN GERARD | Feb 1959 | British | Director | 1994-08-30 UNTIL 2011-04-30 | RESIGNED |
MR MALCOLM JERRY COLEMAN | Dec 1938 | British | Director | 2000-06-08 UNTIL 2002-06-14 | RESIGNED |
MR PHILIP JOHN BUCKINGHAM | Mar 1953 | British | Director | 1994-08-30 UNTIL 2000-05-23 | RESIGNED |
MRS NATALIE BUCKINGHAM | Feb 1961 | British | Director | 1994-09-22 UNTIL 2000-05-23 | RESIGNED |
MR RICHARD WILLIAM PETER BRASHER | May 1961 | British | Director | 2000-06-08 UNTIL 2004-06-18 | RESIGNED |
MR GORDON JAMES WILSON | Jun 1960 | British | Director | 2015-09-09 UNTIL 2023-07-05 | RESIGNED |
MR BRET RICHARD BOLIN | Mar 1968 | American | Director | 2015-06-18 UNTIL 2015-12-17 | RESIGNED |
MARK ATKINSON | Feb 1950 | British | Director | 2000-05-23 UNTIL 2001-09-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Advanced Computer Software Group Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BUSINESS SYSTEMS GROUP HOLDINGS LIMITED | 2023-11-07 | 28-02-2023 | £7,360,533 equity |
Micro-entity Accounts - BUSINESS SYSTEMS GROUP HOLDINGS LIMITED | 2022-11-19 | 28-02-2022 | £7,360,533 equity |
Micro-entity Accounts - BUSINESS SYSTEMS GROUP HOLDINGS LIMITED | 2022-02-25 | 28-02-2021 | £7,360,533 equity |
Micro-entity Accounts - BUSINESS SYSTEMS GROUP HOLDINGS LIMITED | 2021-02-02 | 28-02-2020 | £7,360,533 equity |