Business I.t Support Team Limited BINGLEY


Founded in 2003, Business I.t Support Team, classified under reg no. 04775973 is an active company. Currently registered at 4 Fairfax House BD16 1PY, Bingley the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2004-09-17 Business I.t Support Team Limited is no longer carrying the name Business I.t Supply Team.

The company has 2 directors, namely Richard W., Scott B.. Of them, Richard W., Scott B. have been with the company the longest, being appointed on 2 September 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Business I.t Support Team Limited Address / Contact

Office Address 4 Fairfax House
Office Address2 Cottingley Business Park
Town Bingley
Post code BD16 1PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04775973
Date of Incorporation Fri, 23rd May 2003
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Richard W.

Position: Director

Appointed: 02 September 2021

Scott B.

Position: Director

Appointed: 02 September 2021

Angela P.

Position: Director

Appointed: 07 August 2017

Resigned: 02 September 2021

Catherine P.

Position: Director

Appointed: 09 March 2011

Resigned: 02 September 2021

Catherine P.

Position: Secretary

Appointed: 31 March 2006

Resigned: 02 September 2021

Philip L.

Position: Director

Appointed: 23 May 2003

Resigned: 31 March 2006

Lesley G.

Position: Nominee Director

Appointed: 23 May 2003

Resigned: 23 May 2003

Keith P.

Position: Director

Appointed: 23 May 2003

Resigned: 18 December 2022

Dorothy G.

Position: Nominee Secretary

Appointed: 23 May 2003

Resigned: 23 May 2003

Philip L.

Position: Secretary

Appointed: 23 May 2003

Resigned: 31 March 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Tactus Holdings Limited from Warrington, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Keith P. This PSC owns 50,01-75% shares.

Tactus Holdings Limited

Tactopia Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Registrar Of Companies
Registration number 09611043
Notified on 2 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith P.

Notified on 23 May 2017
Ceased on 2 September 2021
Nature of control: 50,01-75% shares

Company previous names

Business I.t Supply Team September 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand1 252 9681 240 0571 576 9201 408 952
Current Assets2 070 6982 018 2552 725 5614 267 679
Debtors815 413723 1661 111 4412 851 355
Net Assets Liabilities891 255948 0671 175 0761 468 509
Other Debtors4 1794 1813 300 
Property Plant Equipment58 30349 55842 12453 061
Total Inventories2 31755 03237 2007 372
Other
Accrued Liabilities12 890-59 3899 6009 850
Accumulated Depreciation Impairment Property Plant Equipment86 02094 765102 199108 527
Additions Other Than Through Business Combinations Property Plant Equipment   17 265
Amounts Owed By Related Parties185 005185 005185 005185 005
Average Number Employees During Period42364146
Creditors1 234 2491 116 2491 589 1122 842 149
Dividend Per Share Final121129  
Increase From Depreciation Charge For Year Property Plant Equipment 8 7457 4336 328
Net Current Assets Liabilities836 449902 0061 136 4491 425 530
Number Shares Issued Fully Paid20 00020 00020 00020 000
Other Creditors229 2953 2953 295956 303
Other Inventories2 31755 03237 2007 372
Par Value Share 000
Prepayments14 2259 4616 7856 788
Property Plant Equipment Gross Cost144 323144 323144 323161 588
Provisions For Liabilities Balance Sheet Subtotal3 4973 4973 49710 082
Taxation Social Security Payable83 435180 565275 386323 736
Total Assets Less Current Liabilities894 752951 5641 178 5731 478 591
Trade Creditors Trade Payables908 629923 0731 300 8311 552 260
Trade Debtors Trade Receivables612 004524 5192 079 1522 659 562
Company Contributions To Money Purchase Plans Directors60 00074 999  
Director Remuneration36 00036 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 22nd, June 2023
Free Download (30 pages)

Company search

Advertisements