B C Computing Limited DONCASTER


Founded in 1988, B C Computing, classified under reg no. 02230816 is an active company. Currently registered at Sidings House Sidings Court DN4 5NU, Doncaster the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely David M., James M. and David A. and others. Of them, Paul M. has been with the company the longest, being appointed on 10 February 1992 and David M. and James M. have been with the company for the least time - from 1 August 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Diane B. who worked with the the company until 31 January 2012.

B C Computing Limited Address / Contact

Office Address Sidings House Sidings Court
Office Address2 Lakside
Town Doncaster
Post code DN4 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02230816
Date of Incorporation Tue, 15th Mar 1988
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

David M.

Position: Director

Appointed: 01 August 2017

James M.

Position: Director

Appointed: 01 August 2017

David A.

Position: Director

Appointed: 06 April 2011

Yvonne M.

Position: Director

Appointed: 28 March 1995

Paul M.

Position: Director

Appointed: 10 February 1992

Terence B.

Position: Director

Resigned: 31 July 2017

Diane B.

Position: Director

Appointed: 28 March 1995

Resigned: 31 January 2012

Diane B.

Position: Secretary

Appointed: 10 February 1992

Resigned: 31 January 2012

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As BizStats researched, there is Paul M. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Yvonne M. This PSC has significiant influence or control over the company,. Moving on, there is David A., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Paul M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Yvonne M.

Notified on 6 April 2016
Nature of control: significiant influence or control

David A.

Notified on 31 July 2017
Nature of control: significiant influence or control

Charlotte A.

Notified on 31 July 2017
Nature of control: significiant influence or control

Terence B.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-31 300-24 4872 192        
Balance Sheet
Cash Bank In Hand32 86717 21745 553        
Cash Bank On Hand  45 55345 79295 12460 39098 51785 33596 794109 16055 615
Current Assets114 57080 753103 724123 541170 682210 268184 593184 504175 428227 528164 633
Debtors81 70363 53658 17177 74975 558149 87886 07699 16978 634118 368109 018
Net Assets Liabilities         85 74658 680
Property Plant Equipment  4 4662 7622 1322 7813 0141 9301 4873 83925 731
Tangible Fixed Assets7 6975 8564 466        
Other Debtors     742742    
Reserves/Capital
Called Up Share Capital10 00010 00010 000        
Profit Loss Account Reserve-41 300-34 487-7 808        
Shareholder Funds-31 300-24 4872 192        
Other
Accumulated Amortisation Impairment Intangible Assets  29 84729 84729 84729 84729 84729 84729 84729 847 
Accumulated Depreciation Impairment Property Plant Equipment  136 119126 704127 334128 007128 804110 088110 531111 763113 850
Average Number Employees During Period   1511889788
Creditors  105 999122 45486 967109 79181 21089 420104 754145 622126 151
Creditors Due Within One Year153 568111 097105 999        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 415   19 426   
Disposals Property Plant Equipment   11 119   19 800   
Fixed Assets7 6985 8574 4672 7632 1332 7823 0151 9311 4883 84025 732
Increase From Depreciation Charge For Year Property Plant Equipment   1 0006306737977104431 2322 087
Intangible Assets Gross Cost  29 84729 84729 84729 84729 84729 84729 84729 847 
Intangible Fixed Assets Aggregate Amortisation Impairment29 84729 847         
Intangible Fixed Assets Cost Or Valuation29 84729 847         
Investments Fixed Assets11111111111
Net Current Assets Liabilities-38 998-30 344-2 2751 08783 715100 477103 38395 08470 67481 90638 482
Number Shares Allotted 100100        
Par Value Share 11        
Property Plant Equipment Gross Cost  140 585129 466129 466130 788131 818112 018112 018115 602139 581
Provisions For Liabilities Balance Sheet Subtotal          5 534
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Cost Or Valuation140 585140 585         
Tangible Fixed Assets Depreciation132 888134 729136 119        
Tangible Fixed Assets Depreciation Charged In Period 1 8411 390        
Total Additions Including From Business Combinations Property Plant Equipment     1 3221 030  3 58423 979
Total Assets Less Current Liabilities-31 300-24 4872 1923 85085 848103 259106 39897 01572 16285 74664 214
Investments In Group Undertakings     11    
Other Creditors     30 27214 545    
Other Taxation Social Security Payable     77 27961 402    
Trade Creditors Trade Payables     2 2405 263    
Trade Debtors Trade Receivables     149 13685 334    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2019-12-31
filed on: 25th, May 2020
Free Download (9 pages)

Company search