Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B C COMPUTING LIMITED
Company Information for

B C COMPUTING LIMITED

SIDINGS HOUSE SIDINGS COURT, LAKSIDE, DONCASTER, SOUTH YORKSHIRE, DN4 5NU,
Company Registration Number
02230816
Private Limited Company
Active

Company Overview

About B C Computing Ltd
B C COMPUTING LIMITED was founded on 1988-03-15 and has its registered office in Doncaster. The organisation's status is listed as "Active". B C Computing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
B C COMPUTING LIMITED
 
Legal Registered Office
SIDINGS HOUSE SIDINGS COURT
LAKSIDE
DONCASTER
SOUTH YORKSHIRE
DN4 5NU
Other companies in LS25
 
Filing Information
Company Number 02230816
Company ID Number 02230816
Date formed 1988-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB485590701  
Last Datalog update: 2023-12-05 21:49:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B C COMPUTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name B C COMPUTING LIMITED
The following companies were found which have the same name as B C COMPUTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B C COMPUTING INC North Carolina Unknown
B C COMPUTING INC Massachusetts Unknown

Company Officers of B C COMPUTING LIMITED

Current Directors
Officer Role Date Appointed
DAVID ATHA
Director 2011-04-06
DAVID PAUL MULLALLY
Director 2017-08-01
JAMES DAVID MULLALLY
Director 2017-08-01
PAUL ANTONY MULLALLY
Director 1992-02-10
YVONNE KATHLEEN MULLALLY
Director 1995-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE BROWN
Director 1992-02-10 2017-07-31
DIANE MARIE BROWN
Company Secretary 1992-02-10 2012-01-31
DIANE MARIE BROWN
Director 1995-03-28 2012-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PAUL MULLALLY PEOPLE OF PAPER LTD Director 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
JAMES DAVID MULLALLY PEOPLE OF PAPER LTD Director 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
PAUL ANTONY MULLALLY MY NEW HOME LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
PAUL ANTONY MULLALLY BULSTRODE COURT (FREEHOLD) LIMITED Director 2016-05-01 CURRENT 1998-11-25 Active
PAUL ANTONY MULLALLY BCCONNECT LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
PAUL ANTONY MULLALLY BCC MID-RANGE SUPPORT SERVICES LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active - Proposal to Strike off
PAUL ANTONY MULLALLY BCC REMOTE SUPPORT SOLUTIONS LIMITED Director 2005-03-01 CURRENT 2005-03-01 Dissolved 2016-01-12
YVONNE KATHLEEN MULLALLY MY NEW HOME LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
YVONNE KATHLEEN MULLALLY BCCONNECT LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
YVONNE KATHLEEN MULLALLY BCC MID-RANGE SUPPORT SERVICES LIMITED Director 2015-03-06 CURRENT 2010-07-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-03-23Unaudited abridged accounts made up to 2022-12-31
2023-03-23Unaudited abridged accounts made up to 2022-12-31
2022-12-13CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM Redlands House 32 Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU England
2020-06-01SH0101/06/20 STATEMENT OF CAPITAL GBP 10550
2020-05-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04MEM/ARTSARTICLES OF ASSOCIATION
2020-05-04RES01ADOPT ARTICLES 04/05/20
2020-05-01MEM/ARTSARTICLES OF ASSOCIATION
2020-04-02SH0101/03/20 STATEMENT OF CAPITAL GBP 10500
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ATHA
2018-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ATHA
2018-01-30PSC07CESSATION OF TERENCE BROWN AS A PERSON OF SIGNIFICANT CONTROL
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-09-06AP01DIRECTOR APPOINTED MR JAMES MULLALLY
2017-09-06AP01DIRECTOR APPOINTED MR DAVID MULLALLY
2017-09-06CH01Director's details changed for Mr David Atha on 2017-07-31
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BROWN
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM 15 Beech Drive South Milford Leeds LS25 5NN
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21SH08Change of share class name or designation
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-30AR0110/02/16 NO CHANGES
2016-03-30AR0110/02/16 NO CHANGES
2015-08-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-09AR0110/02/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28AA01Previous accounting period extended from 31/08/13 TO 31/12/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-12AR0110/02/14 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0110/02/13 ANNUAL RETURN FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE KATHLEEN MULLALLY / 06/08/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY MULLALLY / 06/08/2012
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BROWN / 29/05/2012
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 2 MANOR GARTH LEDSHAM, SOUTH MILFORD LEEDS WEST YORKSHIRE LS25 5LZ
2012-02-14AR0110/02/12 FULL LIST
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BROWN
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY DIANE BROWN
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BROWN / 08/07/2011
2011-07-19AP01DIRECTOR APPOINTED MR DAVID ATHA
2011-03-30AA31/08/10 TOTAL EXEMPTION SMALL
2011-02-21AR0110/02/11 FULL LIST
2011-02-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-01-28RES01ADOPT ARTICLES 21/01/2010
2011-01-28RES13SECTION 175 QUOTED 21/01/2010
2011-01-28CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-28RES12VARYING SHARE RIGHTS AND NAMES
2010-02-10AR0110/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY MULLALLY / 10/02/2010
2010-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-10AD02SAIL ADDRESS CREATED
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE KATHLEEN MULLALLY / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BROWN / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARIE BROWN / 10/02/2010
2009-12-04AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-10AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-06-13AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-12363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-09363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-02-28363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-02-28363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-21363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-02-25363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-03-12288cDIRECTOR'S PARTICULARS CHANGED
2001-03-12288cDIRECTOR'S PARTICULARS CHANGED
2001-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-27363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-02-18363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-09-15288cDIRECTOR'S PARTICULARS CHANGED
1999-09-15287REGISTERED OFFICE CHANGED ON 15/09/99 FROM: RIPLEY DRIVE NORMANONTON INDUSTRIAL ESTATE NORMANTON WEST YORKSHIRE WF6 1RY
1999-09-15288cDIRECTOR'S PARTICULARS CHANGED
1999-09-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-15288cDIRECTOR'S PARTICULARS CHANGED
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-02-23363sRETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1998-04-23288cDIRECTOR'S PARTICULARS CHANGED
1998-04-23288cDIRECTOR'S PARTICULARS CHANGED
1998-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to B C COMPUTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B C COMPUTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B C COMPUTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B C COMPUTING LIMITED

Intangible Assets
Patents
We have not found any records of B C COMPUTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B C COMPUTING LIMITED
Trademarks
We have not found any records of B C COMPUTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B C COMPUTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as B C COMPUTING LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where B C COMPUTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B C COMPUTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B C COMPUTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.