BUSINESS SYSTEMS (U.K.) LIMITED
ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 4ED

Company number 02199582
Status Active
Incorporation Date 27 November 1987
Company Type Private Limited Company
Address BUSINESS SYSTEMS (UK) LIMITED, 462 LONDON ROAD, ISLEWORTH, MIDDLESEX, TW7 4ED
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 61900 - Other telecommunications activities, 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 171,000 . The most likely internet sites of BUSINESS SYSTEMS (U.K.) LIMITED are www.businesssystemsuk.co.uk, and www.business-systems-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Business Systems U K Limited is a Private Limited Company. The company registration number is 02199582. Business Systems U K Limited has been working since 27 November 1987. The present status of the company is Active. The registered address of Business Systems U K Limited is Business Systems Uk Limited 462 London Road Isleworth Middlesex Tw7 4ed. . THURSTON, Stephen is a Secretary of the company. MILL, Richard Peter is a Director of the company. THURSTON, Stephen is a Director of the company. The company operates in "Repair of other equipment".


Current Directors


Director
MILL, Richard Peter

74 years old

Director
THURSTON, Stephen

71 years old

Persons With Significant Control

Mr Richard Peter Mill
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Stephen Thurston
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

BUSINESS SYSTEMS (U.K.) LIMITED Events

20 Dec 2016
Confirmation statement made on 7 December 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 171,000

08 Oct 2015
Full accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 171,000

...
... and 79 more events
19 Feb 1988
Company name changed business sytems (U.K.) LIMITED\certificate issued on 22/02/88

28 Jan 1988
Company name changed reservestar LIMITED\certificate issued on 29/01/88
18 Jan 1988
Memorandum and Articles of Association

12 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Nov 1987
Incorporation

BUSINESS SYSTEMS (U.K.) LIMITED Charges

23 September 2011
Rent deposit deed
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Mayor and Commonalty and Citizens of the City of London
Description: £22,500.00.
30 January 2006
Rent deposit deed
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £10,310.63 or such other sum as is held pursuant to the…
16 January 2004
Rent deposit deed
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £3,980.00. see the mortgage charge document for full…
13 March 2002
Rent deposit deed
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £3,800.00 to…
20 September 1990
Debenture
Delivered: 2 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…