BBS COMMERCE LIMITED
READING BIGBANGA SYSTEMS LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4GB

Company number 04837714
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address 5 THEALE LAKES BUSINESS PARK MOULDEN WAY, SULHAMSTEAD, READING, BERKSHIRE, RG7 4GB
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 18 July 2016 with updates; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BBS COMMERCE LIMITED are www.bbscommerce.co.uk, and www.bbs-commerce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Bbs Commerce Limited is a Private Limited Company. The company registration number is 04837714. Bbs Commerce Limited has been working since 18 July 2003. The present status of the company is Active. The registered address of Bbs Commerce Limited is 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire Rg7 4gb. . TACEY-GREEN, Paul is a Director of the company. Secretary KNIGHT, Terence has been resigned. Secretary KNIGHT, Terence has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUTLER, Ed Anthony has been resigned. Director BUTLER, Ed Anthony has been resigned. Director GORDON, Michael Thomas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
TACEY-GREEN, Paul
Appointed Date: 07 January 2013
41 years old

Resigned Directors

Secretary
KNIGHT, Terence
Resigned: 25 November 2014
Appointed Date: 03 April 2010

Secretary
KNIGHT, Terence
Resigned: 26 January 2010
Appointed Date: 28 October 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 October 2009
Appointed Date: 18 July 2003

Director
BUTLER, Ed Anthony
Resigned: 27 May 2016
Appointed Date: 26 May 2016
42 years old

Director
BUTLER, Ed Anthony
Resigned: 16 November 2015
Appointed Date: 12 November 2015
42 years old

Director
GORDON, Michael Thomas
Resigned: 07 January 2013
Appointed Date: 29 October 2009
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 October 2009
Appointed Date: 18 July 2003

Persons With Significant Control

Mr Edward Anthony Butler
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more

BBS COMMERCE LIMITED Events

27 Apr 2017
Total exemption full accounts made up to 31 December 2016
09 Aug 2016
Confirmation statement made on 18 July 2016 with updates
14 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

27 May 2016
Termination of appointment of Ed Butler as a director on 27 May 2016
27 May 2016
Appointment of Ed Butler as a director on 26 May 2016
...
... and 46 more events
30 Aug 2005
Return made up to 18/07/05; full list of members
31 Jan 2005
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

28 Jan 2005
Accounts for a dormant company made up to 31 July 2004
10 Aug 2004
Return made up to 18/07/04; full list of members
18 Jul 2003
Incorporation

BBS COMMERCE LIMITED Charges

12 November 2014
Charge code 0483 7714 0001
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…