BUSINESS I.T SUPPORT TEAM LIMITED
BINGLEY BUSINESS I.T SUPPLY TEAM LIMITED

Hellopages » West Yorkshire » Bradford » BD16 1PY

Company number 04775973
Status Active
Incorporation Date 23 May 2003
Company Type Private Limited Company
Address 4 FAIRFAX HOUSE, COTTINGLEY BUSINESS PARK, BINGLEY, WEST YORKSHIRE, BD16 1PY
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 20,000 ; Change of share class name or designation. The most likely internet sites of BUSINESS I.T SUPPORT TEAM LIMITED are www.businessitsupportteam.co.uk, and www.business-i-t-support-team.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Crossflatts Rail Station is 2 miles; to Bradford Forster Square Rail Station is 3.8 miles; to Bradford Interchange Rail Station is 4.2 miles; to Burley-in-Wharfedale Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business I T Support Team Limited is a Private Limited Company. The company registration number is 04775973. Business I T Support Team Limited has been working since 23 May 2003. The present status of the company is Active. The registered address of Business I T Support Team Limited is 4 Fairfax House Cottingley Business Park Bingley West Yorkshire Bd16 1py. . PETTY, Catherine Susan is a Secretary of the company. PETTY, Catherine Susan is a Director of the company. PETTY, Keith Brian is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LEEKS, Philip James has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LEEKS, Philip James has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
PETTY, Catherine Susan
Appointed Date: 31 March 2006

Director
PETTY, Catherine Susan
Appointed Date: 09 March 2011
67 years old

Director
PETTY, Keith Brian
Appointed Date: 23 May 2003
53 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 May 2003
Appointed Date: 23 May 2003

Secretary
LEEKS, Philip James
Resigned: 31 March 2006
Appointed Date: 23 May 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 May 2003
Appointed Date: 23 May 2003
71 years old

Director
LEEKS, Philip James
Resigned: 31 March 2006
Appointed Date: 23 May 2003
54 years old

BUSINESS I.T SUPPORT TEAM LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 30 June 2016
06 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 20,000

08 Jan 2016
Change of share class name or designation
14 Oct 2015
Director's details changed for Keith Brian Petty on 13 October 2015
25 Sep 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 57 more events
03 Jun 2003
Director resigned
03 Jun 2003
New director appointed
03 Jun 2003
New secretary appointed;new director appointed
03 Jun 2003
Registered office changed on 03/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
23 May 2003
Incorporation

BUSINESS I.T SUPPORT TEAM LIMITED Charges

15 July 2013
Charge code 0477 5973 0004
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
21 July 2011
Debenture
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 2010
All assets debenture
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
30 June 2003
All assets debenture
Delivered: 10 July 2003
Status: Satisfied on 2 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…