Company number 01813992
Status Active
Incorporation Date 4 May 1984
Company Type Private Limited Company
Address BCP HOUSE, 151 CHARLES STREET, STOCKPORT, CHESHIRE, SK1 3JY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Accounts for a medium company made up to 30 September 2015; Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
GBP 3,894
. The most likely internet sites of BUSINESS COMPUTER PROJECTS LIMITED are www.businesscomputerprojects.co.uk, and www.business-computer-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Business Computer Projects Limited is a Private Limited Company.
The company registration number is 01813992. Business Computer Projects Limited has been working since 04 May 1984.
The present status of the company is Active. The registered address of Business Computer Projects Limited is Bcp House 151 Charles Street Stockport Cheshire Sk1 3jy. . SHIELD, Peter is a Director of the company. WILLIAMS, Timothy David is a Director of the company. Secretary BEALES, Hubert Anthony has been resigned. Director BEALES, Hubert Anthony has been resigned. Director DANN, David Howard has been resigned. Director HOGARTH, Adrian Peter has been resigned. Director PREECE, Brian Christopher has been resigned. Director WALTERS, Christine Patricia has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Peter Shield
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Daryl Green
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BUSINESS COMPUTER PROJECTS LIMITED Events
06 Jan 2017
Confirmation statement made on 2 January 2017 with updates
05 Aug 2016
Accounts for a medium company made up to 30 September 2015
18 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
03 Oct 2015
Compulsory strike-off action has been discontinued
30 Sep 2015
Accounts for a medium company made up to 30 September 2014
...
... and 97 more events
08 Oct 1987
Accounts for a small company made up to 30 September 1986
30 Aug 1986
Full accounts made up to 30 September 1984
30 Aug 1986
Full accounts made up to 30 September 1985
03 Jul 1986
Return made up to 24/03/86; full list of members
04 May 1984
Incorporation
30 June 1995
Debenture
Delivered: 5 July 1995
Status: Outstanding
Persons entitled: Ms. Daryl Leigh Green
Mr Peter Shield
Description: Fixed and floating charges over the undertaking and all…
5 April 1991
Debenture
Delivered: 23 April 1992
Status: Satisfied
on 8 December 2012
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
19 November 1987
Debenture
Delivered: 24 November 1987
Status: Satisfied
on 22 July 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…