BUSINESS CONTROL SOFTWARE LIMITED
PETERBOROUGH IORBIA LIMITED B2B SYSTEMS LIMITED INTERNET COMMERCIAL EXCHANGE LIMITED LIGHTENING MOVE LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 1TT

Company number 03832964
Status Active
Incorporation Date 27 August 1999
Company Type Private Limited Company
Address GROUND FLOOR CHURCHGATE, NEW ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 1TT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Mr Roger Alan Shepherd as a secretary on 1 February 2016. The most likely internet sites of BUSINESS CONTROL SOFTWARE LIMITED are www.businesscontrolsoftware.co.uk, and www.business-control-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Business Control Software Limited is a Private Limited Company. The company registration number is 03832964. Business Control Software Limited has been working since 27 August 1999. The present status of the company is Active. The registered address of Business Control Software Limited is Ground Floor Churchgate New Road Peterborough Cambridgeshire Pe1 1tt. . SHEPHERD, Roger Alan is a Secretary of the company. BROCK, Paul David is a Director of the company. SHEPHERD, Roger Alan is a Director of the company. Secretary MOORE, Mark Robin Westwood has been resigned. Secretary SHEPHERD, Roger Alan has been resigned. Secretary THOMPSON, Richard Stephen has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ANDERSON, Alexander Campbell has been resigned. Director CARPENTER, Paul Daniel has been resigned. Director CLAPHAM, Andrew has been resigned. Director HANNINGTON, Tim has been resigned. Director HILL, Richard John has been resigned. Director MONTANARO GAUCI, Antony has been resigned. Director MOORE, Mark Robin Westwood has been resigned. Director MOSS, Kenneth Richard has been resigned. Director PREEN, Martin John has been resigned. Director WALDER, Nigel David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SHEPHERD, Roger Alan
Appointed Date: 01 February 2016

Director
BROCK, Paul David
Appointed Date: 26 January 2010
58 years old

Director
SHEPHERD, Roger Alan
Appointed Date: 17 July 2007
59 years old

Resigned Directors

Secretary
MOORE, Mark Robin Westwood
Resigned: 17 July 2007
Appointed Date: 27 October 1999

Secretary
SHEPHERD, Roger Alan
Resigned: 28 February 2015
Appointed Date: 17 July 2007

Secretary
THOMPSON, Richard Stephen
Resigned: 01 February 2016
Appointed Date: 01 March 2015

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 October 1999
Appointed Date: 27 August 1999

Director
ANDERSON, Alexander Campbell
Resigned: 18 September 2007
Appointed Date: 26 March 2001
70 years old

Director
CARPENTER, Paul Daniel
Resigned: 30 July 2001
Appointed Date: 27 February 2001
61 years old

Director
CLAPHAM, Andrew
Resigned: 13 June 2007
Appointed Date: 27 February 2001
56 years old

Director
HANNINGTON, Tim
Resigned: 05 March 2005
Appointed Date: 01 May 2003
64 years old

Director
HILL, Richard John
Resigned: 05 May 2005
Appointed Date: 04 August 2004
57 years old

Director
MONTANARO GAUCI, Antony
Resigned: 21 December 2004
Appointed Date: 27 February 2001
60 years old

Director
MOORE, Mark Robin Westwood
Resigned: 17 July 2007
Appointed Date: 27 October 1999
60 years old

Director
MOSS, Kenneth Richard
Resigned: 10 July 2002
Appointed Date: 17 December 2001
66 years old

Director
PREEN, Martin John
Resigned: 10 August 2007
Appointed Date: 27 October 1999
60 years old

Director
WALDER, Nigel David
Resigned: 26 January 2010
Appointed Date: 01 July 2006
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 October 1999
Appointed Date: 27 August 1999

Persons With Significant Control

Business Control Solutions Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUSINESS CONTROL SOFTWARE LIMITED Events

09 Sep 2016
Confirmation statement made on 27 August 2016 with updates
09 Sep 2016
Accounts for a small company made up to 31 December 2015
02 Feb 2016
Appointment of Mr Roger Alan Shepherd as a secretary on 1 February 2016
02 Feb 2016
Termination of appointment of Richard Stephen Thompson as a secretary on 1 February 2016
28 Aug 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 61.86

...
... and 103 more events
09 Nov 1999
New director appointed
09 Nov 1999
Secretary resigned
09 Nov 1999
Director resigned
09 Nov 1999
Registered office changed on 09/11/99 from: 12 york place leeds west yorkshire LS1 2DS
27 Aug 1999
Incorporation

BUSINESS CONTROL SOFTWARE LIMITED Charges

30 April 2004
Debenture
Delivered: 6 May 2004
Status: Satisfied on 26 May 2012
Persons entitled: J Melrose Developments Limited
Description: Fixed and floating charges over the undertaking and all…