Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUSINESS COMPUTER SOLUTIONS LTD
Company Information for

BUSINESS COMPUTER SOLUTIONS LTD

UNIT 16 LEIGH ROAD, HAINE INDUSTRIAL ESTATE, RAMSGATE, KENT, CT12 5EU,
Company Registration Number
03211482
Private Limited Company
Active

Company Overview

About Business Computer Solutions Ltd
BUSINESS COMPUTER SOLUTIONS LTD was founded on 1996-06-12 and has its registered office in Kent. The organisation's status is listed as "Active". Business Computer Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUSINESS COMPUTER SOLUTIONS LTD
 
Legal Registered Office
UNIT 16 LEIGH ROAD
HAINE INDUSTRIAL ESTATE, RAMSGATE
KENT
CT12 5EU
Other companies in CT12
 
Previous Names
BCS-ONLINE LIMITED21/06/2010
HYATTCREST LIMITED28/11/2006
Filing Information
Company Number 03211482
Company ID Number 03211482
Date formed 1996-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB662182147  
Last Datalog update: 2024-04-06 18:37:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS COMPUTER SOLUTIONS LTD
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 BUSINESS COMPUTER SOLUTIONS LTD
The following companies were found which have the same name as BUSINESS COMPUTER SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSINESS COMPUTER SOLUTIONS LIMITED LONSDALE ROAD NATIONAL TECHNOLOGY PARK CASTLETROY LIMERICK Dissolved Company formed on the 1983-12-14
BUSINESS COMPUTER SOLUTIONS, INC. 1214 NE SPRINGWOOD ALBANY OR 97321 Active Company formed on the 1985-01-11
BUSINESS COMPUTER SOLUTIONS LLC 1322 E 64TH ST TACOMA WA 98404 Dissolved Company formed on the 2007-08-14
Business Computer Solutions LLC 12079 E Utah Pl Aurora CO 80012 Voluntarily Dissolved Company formed on the 2004-09-16
BUSINESS COMPUTER SOLUTIONS, LLC. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Active Company formed on the 2004-12-30
BUSINESS COMPUTER SOLUTIONS PTY. LTD. Active Company formed on the 1986-01-13
BUSINESS COMPUTER SOLUTIONS, INC. 233 E 40 ST HIALEAH FL 33013 Inactive Company formed on the 1992-03-20
BUSINESS COMPUTER SOLUTIONS, INC. 1200 N.W. 78TH AVE.,#100 MIAMI FL 33126 Inactive Company formed on the 1979-03-05
BUSINESS COMPUTER SOLUTIONS, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1999-12-21
Business Computer Solutions, LLC. 1910 Thomes Ave Cheyenne WY 82001 Active Company formed on the 2018-01-25
BUSINESS COMPUTER SOLUTIONS OF AMERICA LLC 470 SW DUCKETT CT LAKE CITY FL 32024 Inactive Company formed on the 2018-09-24
BUSINESS COMPUTER SOLUTIONS INC Delaware Unknown
BUSINESS COMPUTER SOLUTIONS INC Delaware Unknown
BUSINESS COMPUTER SOLUTIONS INC Delaware Unknown
BUSINESS COMPUTER SOLUTIONS INC Georgia Unknown
BUSINESS COMPUTER SOLUTIONS INC California Unknown
BUSINESS COMPUTER SOLUTIONS INCORPORATED California Unknown
BUSINESS COMPUTER SOLUTIONS INCORPORATED Michigan UNKNOWN
BUSINESS COMPUTER SOLUTIONS NO 1 INCORPORATED Michigan UNKNOWN
BUSINESS COMPUTER SOLUTIONS INCORPORATED Michigan UNKNOWN

Company Officers of BUSINESS COMPUTER SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
SAMANTHA JANE JOHNS
Company Secretary 1996-06-20
HARRY ASHTON
Director 2018-05-01
RACHAEL LOUISE BURBIDGE
Director 2018-06-05
DAVID DOUGLAS HARRIS
Director 1996-06-20
ANDREW DAVID HOLLOWAY
Director 2018-06-05
MARTIN PAUL HYNES
Director 2016-01-20
GARETH JOHNS
Director 1998-10-06
SAMANTHA JANE JOHNS
Director 2015-05-19
JOANNE SARAH LLEWELLYN
Director 2016-01-20
DEAN NICHOLAS OSBORNE
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN TERENCE BATCHELOR
Director 2016-01-20 2018-03-19
DOROTHY MAY GRAEME
Nominated Secretary 1996-06-12 1996-06-20
LESLEY JOYCE GRAEME
Nominated Director 1996-06-12 1996-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY ASHTON CULTURE WINS LIMITED Director 2018-05-01 CURRENT 2016-11-04 Active
RACHAEL LOUISE BURBIDGE CULTURE WINS EMPLOYEES' TRUSTEES LIMITED Director 2018-06-08 CURRENT 2018-03-16 Active
RACHAEL LOUISE BURBIDGE CULTURE WINS LIMITED Director 2018-06-05 CURRENT 2016-11-04 Active
DAVID DOUGLAS HARRIS CULTURE WINS LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
DAVID DOUGLAS HARRIS LVE (PROPERTY SALES) LTD. Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2016-08-02
DAVID DOUGLAS HARRIS LVE (LETTINGS & MANAGEMENT) LTD. Director 2014-04-07 CURRENT 2014-04-07 Active
DAVID DOUGLAS HARRIS IT CIRCLES PEER GROUPS LTD Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
DAVID DOUGLAS HARRIS FRONTIER OIL AND GAS LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
DAVID DOUGLAS HARRIS CHATHAM & CLARENDON GRAMMAR SCHOOL Director 2010-11-30 CURRENT 2010-11-30 Active
ANDREW DAVID HOLLOWAY CULTURE WINS LIMITED Director 2018-06-05 CURRENT 2016-11-04 Active
ANDREW DAVID HOLLOWAY VEGA ONLINE LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
ANDREW DAVID HOLLOWAY SEP TRADING LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2016-02-23
MARTIN PAUL HYNES CULTURE WINS EMPLOYEES' TRUSTEES LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
GARETH JOHNS SEA TOWER APARTMENTS LIMITED Director 2017-04-20 CURRENT 2007-04-30 Active
GARETH JOHNS CULTURE WINS LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
GARETH JOHNS IT CIRCLES PEER GROUPS LTD Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
SAMANTHA JANE JOHNS CULTURE WINS LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
SAMANTHA JANE JOHNS IT CIRCLES PEER GROUPS LTD Director 2015-05-19 CURRENT 2013-02-27 Active - Proposal to Strike off
JOANNE SARAH LLEWELLYN CULTURE WINS LIMITED Director 2018-05-01 CURRENT 2016-11-04 Active
JOANNE SARAH LLEWELLYN CULTURE WINS EMPLOYEES' TRUSTEES LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
DEAN NICHOLAS OSBORNE CULTURE WINS LIMITED Director 2018-05-01 CURRENT 2016-11-04 Active

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
2024-04-02CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-06-15CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-01-20DIRECTOR APPOINTED MR DOMINIC TOWE
2023-01-19APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE JOHNS
2023-01-19APPOINTMENT TERMINATED, DIRECTOR LEE AARON HUTTON
2023-01-19APPOINTMENT TERMINATED, DIRECTOR GARETH OWEN JOHNS
2023-01-19APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS HARRIS
2023-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032114820005
2023-01-10REGISTRATION OF A CHARGE / CHARGE CODE 032114820006
2023-01-10REGISTRATION OF A CHARGE / CHARGE CODE 032114820007
2022-11-1830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-06-21Director's details changed for Miss Jessica Murphy on 2022-06-21
2022-06-21CH01Director's details changed for Miss Jessica Murphy on 2022-06-21
2022-03-17CH01Director's details changed for Mr Martin Paul Hynes on 2022-03-17
2022-03-01AP01DIRECTOR APPOINTED MS CARRIE LOUISE MALONE
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HOLLOWAY
2021-10-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-06-16CH01Director's details changed for Mr Harry Ashton on 2021-06-14
2021-06-15CH01Director's details changed for Mr Harry Ashton on 2021-06-14
2021-06-14CH01Director's details changed for Mr Gareth Johns on 2021-02-15
2021-03-02AP01DIRECTOR APPOINTED MR LEE AARON HUTTON
2020-10-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CH01Director's details changed for Miss Jessica Murphy on 2020-06-16
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-11-01AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-06-17AP03Appointment of Mrs Joanne Sarah Llewellyn as company secretary on 2019-06-11
2019-06-17TM02Termination of appointment of Samantha Jane Johns on 2019-06-11
2019-06-12CH01Director's details changed for Mr Gareth Johns on 2019-06-12
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032114820005
2019-04-04AP01DIRECTOR APPOINTED MISS JESSICA MURPHY
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL LOUISE BURBIDGE
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032114820004
2019-03-11CH01Director's details changed for Mr Gareth Johns on 2019-03-11
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DEAN NICHOLAS OSBORNE
2019-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 10
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-08AP01DIRECTOR APPOINTED MISS RACHAEL LOUISE BURBIDGE
2018-06-08AP01DIRECTOR APPOINTED MR ANDREW DAVID HOLLOWAY
2018-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032114820003
2018-05-21CH01Director's details changed for Mr Harry Ashton on 2018-05-21
2018-05-14AP01DIRECTOR APPOINTED MR DEAN NICHOLAS OSBORNE
2018-05-11AP01DIRECTOR APPOINTED MR DEAN NICHOLAS OSBORNE
2018-05-11AP01DIRECTOR APPOINTED MR DEAN NICHOLAS OSBORNE
2018-05-10AP01DIRECTOR APPOINTED MR HARRY ASHTON
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TERENCE BATCHELOR
2018-02-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032114820004
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-02-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-28AR0112/06/16 ANNUAL RETURN FULL LIST
2016-02-18AP01DIRECTOR APPOINTED MR MARTIN PAUL HYNES
2016-02-17AP01DIRECTOR APPOINTED MRS JOANNE SARAH LLEWELLYN
2016-02-17AP01DIRECTOR APPOINTED MR MARTIN TERENCE BATCHELOR
2015-11-06CH01Director's details changed for Mrs Samantha Jane Johns on 2015-10-13
2015-11-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 032114820003
2015-10-15CH03SECRETARY'S DETAILS CHNAGED FOR SAMANTHA JANE JOHNS on 2015-10-13
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOUGLAS HARRIS / 13/10/2015
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHNS / 13/10/2015
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-29AR0112/06/15 ANNUAL RETURN FULL LIST
2015-06-22AP01DIRECTOR APPOINTED MRS SAMANTHA JANE JOHNS
2015-02-23AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-20AR0112/06/14 FULL LIST
2014-03-13AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-08AR0112/06/13 FULL LIST
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM UNIT 6 LEIGH ROAD HAINE INDUSTRIAL ESTATE RAMSGATE KENT CT12 5EU ENGLAND
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM UNIT 16 HAINE INDUSTRIAL ESTATE LEIGH ROAD RAMSGATE KENT CT12 5EU UNITED KINGDOM
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 25 FITZMARY AVENUE WESTBROOK MARGATE KENT CT9 5EL ENGLAND
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM SATIS HOUSE 11 ELMS AVENUE RAMSGATE KENT CT11 9BW
2012-06-22AR0112/06/12 FULL LIST
2012-03-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-20AR0112/06/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-28AR0112/06/10 FULL LIST
2010-06-21RES15CHANGE OF NAME 08/06/2010
2010-06-21CERTNMCOMPANY NAME CHANGED BCS-ONLINE LIMITED CERTIFICATE ISSUED ON 21/06/10
2010-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-01-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-11363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-28CERTNMCOMPANY NAME CHANGED HYATTCREST LIMITED CERTIFICATE ISSUED ON 28/11/06
2006-06-30363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-07RES04£ NC 1000/1005 07/07/0
2006-03-0788(2)RAD 07/07/05--------- £ SI 5@1=5 £ IC 5/10
2005-07-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-14363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: STAR LANE MARGATE KENT CT9 4NP
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-02363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-11363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-19363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/01
2001-07-20363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-1188(2)RAD 07/06/00--------- £ SI 4@1
2000-07-10363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-29363(288)SECRETARY'S PARTICULARS CHANGED
1999-07-29363sRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-14288aNEW DIRECTOR APPOINTED
1998-07-15363sRETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS
1998-04-28AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-30287REGISTERED OFFICE CHANGED ON 30/10/97 FROM: CREST HOUSE NASH ROAD WESTWOOD MARGATE KENT CT9 4LD
1997-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-21363sRETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS
1996-07-03288NEW SECRETARY APPOINTED
1996-07-03287REGISTERED OFFICE CHANGED ON 03/07/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1996-07-03288NEW DIRECTOR APPOINTED
1996-07-03288SECRETARY RESIGNED
1996-07-03288DIRECTOR RESIGNED
1996-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to BUSINESS COMPUTER SOLUTIONS LTD 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 BUSINESS COMPUTER SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-13 Outstanding LLOYDS BANK PLC
2015-11-03 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2013-01-16 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2012-10-11 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 BUSINESS COMPUTER SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of BUSINESS COMPUTER SOLUTIONS LTD registering or being granted any patents
Domain Names

BUSINESS COMPUTER SOLUTIONS LTD owns 9 domain names.

bcs-online.co.uk   bcs-uk.co.uk   thewrittenword.co.uk   thespokenword.co.uk   adam-rouilly.co.uk   grovefloral.co.uk   marinesafe.co.uk   businesscomputersolutions.co.uk   effectivecommunicationgroup.co.uk  

Trademarks
We have not found any records of BUSINESS COMPUTER SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with BUSINESS COMPUTER SOLUTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-3 GBP £493 Computer equipment and software
Kent County Council 2015-2 GBP £803 Computer equipment and software
Kent County Council 2015-1 GBP £1,776 Computer equipment and software
Kent County Council 2014-12 GBP £2,105 Specialist fees
Kent County Council 2014-11 GBP £466 Computer equipment and software
Kent County Council 2014-10 GBP £464 Computer equipment and software
Kent County Council 2014-9 GBP £463 Computer equipment and software
Kent County Council 2014-8 GBP £461 Computer equipment and software
Kent County Council 2014-7 GBP £16,169 Computer equipment and software
Thanet District Council 2014-6 GBP £1,272
Kent County Council 2014-6 GBP £443 Computer equipment and software
Kent County Council 2014-4 GBP £1,131 Computer equipment and software
Kent County Council 2014-3 GBP £456 Computer equipment and software
Kent County Council 2014-2 GBP £497 Computer equipment and software
Kent County Council 2014-1 GBP £484 Computer equipment and software
Kent County Council 2013-12 GBP £476 Computer equipment and software
Kent County Council 2013-11 GBP £467 Computer equipment and software
Kent County Council 2013-10 GBP £456 Computer equipment and software
Kent County Council 2013-9 GBP £969 Computer communications charges
Kent County Council 2013-8 GBP £430 Computer equipment and software
Thanet District Council 2013-7 GBP £1,868
Kent County Council 2013-7 GBP £2,001 Computer equipment and software
Kent County Council 2013-6 GBP £414 Computer equipment and software
Kent County Council 2013-5 GBP £408 Computer equipment and software
Kent County Council 2013-4 GBP £4,946 Computer equipment and software
Kent County Council 2013-3 GBP £406 Computer equipment and software
Kent County Council 2013-2 GBP £1,139 Computer equipment and software
Kent County Council 2013-1 GBP £420 Computer equipment and software
Kent County Council 2012-12 GBP £407 Computer equipment and software
Kent County Council 2012-11 GBP £407 Computer equipment and software
Kent County Council 2012-9 GBP £600 Computer equipment and software
Kent County Council 2012-6 GBP £563 Computer equipment and software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS COMPUTER SOLUTIONS LTD 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 BUSINESS COMPUTER SOLUTIONS LTD 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 BUSINESS COMPUTER SOLUTIONS LTD 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.