Basic Business Systems Limited NOTTINGHAMSHIRE,


Basic Business Systems started in year 1979 as Private Limited Company with registration number 01459294. The Basic Business Systems company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Nottinghamshire, at Brookside Road,. Postal code: NG11 6AT.

There is a single director in the firm at the moment - Richard S., appointed on 1 March 2003. In addition, a secretary was appointed - Richard S., appointed on 31 August 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Matthew L. who worked with the the firm until 31 August 2018.

Basic Business Systems Limited Address / Contact

Office Address Brookside Road,
Office Address2 Ruddington,
Town Nottinghamshire,
Post code NG11 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01459294
Date of Incorporation Tue, 6th Nov 1979
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Richard S.

Position: Secretary

Appointed: 31 August 2018

Richard S.

Position: Director

Appointed: 01 March 2003

Peter S.

Position: Director

Resigned: 28 February 2017

Matthew L.

Position: Secretary

Appointed: 28 February 2017

Resigned: 31 August 2018

David A.

Position: Director

Appointed: 01 March 2003

Resigned: 01 August 2014

Matthew L.

Position: Director

Appointed: 01 March 2003

Resigned: 31 August 2018

Hilary S.

Position: Director

Appointed: 26 May 1991

Resigned: 21 March 2016

Keith S.

Position: Director

Appointed: 26 May 1991

Resigned: 24 September 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Richard S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth104 80088 23072 925       
Balance Sheet
Cash Bank On Hand  91 924118 371105 657148 470227 710248 506257 943246 640
Current Assets211 714218 168173 118202 239217 597256 543300 824326 129352 496472 059
Debtors94 555155 46580 74867 092111 940107 94572 43375 89793 232225 419
Net Assets Liabilities   92 221111 512148 531170 690199 259231 594296 907
Other Debtors  12 00613 70014 06316 16810 39310 46017 66215 038
Property Plant Equipment  14 1174 97012 55733 11839 68826 69223 505114 614
Total Inventories  44616 776 1286811 7261 321 
Cash Bank In Hand112 78662 57791 924       
Net Assets Liabilities Including Pension Asset Liability104 80088 230        
Stocks Inventory4 373126446       
Tangible Fixed Assets38 09427 91114 117       
Reserves/Capital
Called Up Share Capital9 6009 6009 600       
Profit Loss Account Reserve95 20078 63063 325       
Shareholder Funds104 80088 23072 925       
Other
Accumulated Depreciation Impairment Property Plant Equipment  332 256246 093253 095264 901163 480179 008169 154152 348
Additions Other Than Through Business Combinations Property Plant Equipment     32 36719 5132 53210 143116 232
Average Number Employees During Period     11101088
Corporation Tax Payable   664      
Creditors   831118 64315 4608 5731 686142 75830 602
Fixed Assets38 09527 91214 1184 97112 55833 11939 68926 69323 506114 615
Increase From Depreciation Charge For Year Property Plant Equipment   13 0947 00211 80612 94315 52813 33025 124
Investments Fixed Assets1111111111
Investments In Group Undertakings Participating Interests     11111
Net Current Assets Liabilities82 86673 61362 96288 08198 954131 886142 799175 797209 738221 894
Number Shares Issued Fully Paid    960 000     
Other Creditors  4 15583168 03815 4608 5731 68671 39230 602
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   99 257  114 364 23 18441 930
Other Disposals Property Plant Equipment   99 257  114 364 23 18441 929
Other Taxation Social Security Payable  31 34418 08325 39927 25824 22537 12139 54051 183
Par Value Share 01 1     
Property Plant Equipment Gross Cost  346 372251 063265 652298 019203 168205 700192 659266 962
Provisions For Liabilities Balance Sheet Subtotal     1 0143 2251 5451 6509 000
Total Additions Including From Business Combinations Property Plant Equipment   3 94814 589     
Total Assets Less Current Liabilities120 961101 52577 08093 052111 512165 005182 488202 490233 244336 509
Trade Creditors Trade Payables  23 07639 98425 20611 32525 19828 49531 82672 530
Trade Debtors Trade Receivables  68 74253 39297 87791 77762 04065 43775 570210 381
Creditors Due After One Year16 16113 2954 155       
Creditors Due Within One Year128 848144 555110 156       
Number Shares Allotted 960 000960 000       
Share Capital Allotted Called Up Paid9 6009 6009 600       
Tangible Fixed Assets Additions 19 4982 746       
Tangible Fixed Assets Cost Or Valuation348 055343 626346 372       
Tangible Fixed Assets Depreciation309 961315 714332 255       
Tangible Fixed Assets Depreciation Charged In Period 29 68116 541       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 927        
Tangible Fixed Assets Disposals 23 927        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, August 2023
Free Download (10 pages)

Company search

Advertisements