Business Components Limited SOUTHAMPTON


Business Components started in year 1998 as Private Limited Company with registration number 03558165. The Business Components company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Southampton at Tagus House. Postal code: SO14 3TJ. Since 2006/08/15 Business Components Limited is no longer carrying the name Business Components Uk.

There is a single director in the firm at the moment - Mark E., appointed on 5 May 1998. In addition, a secretary was appointed - Brenda E., appointed on 5 May 1998. As of 19 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the SO51 6FF postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1142525 . It is located at Dunwood Fruit Farm, Salisbury Road, Romsey with a total of 1 cars.

Business Components Limited Address / Contact

Office Address Tagus House
Office Address2 9 Ocean Way
Town Southampton
Post code SO14 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03558165
Date of Incorporation Tue, 5th May 1998
Industry Other information technology service activities
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Brenda E.

Position: Secretary

Appointed: 05 May 1998

Mark E.

Position: Director

Appointed: 05 May 1998

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1998

Resigned: 05 May 1998

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 05 May 1998

Resigned: 05 May 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Mark E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Business Components Uk August 15, 2006
Millennium Solutions 2000 August 28, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth16 3939047 984       
Balance Sheet
Cash Bank On Hand  38 50826 75139 98833 12739 14222 68529 80833 431
Current Assets131 652127 740242 052217 415229 248187 627195 003200 522199 270152 747
Debtors5 9885 41733 25925 34745 59029 77824 26037 08739 36412 920
Net Assets Liabilities  7 9842235 308-6 440-1 0448 6243 5452 170
Other Debtors  12 4008 193      
Property Plant Equipment  2 1991 6491 23727 02020 25516 14212 4521 077
Total Inventories  170 285165 317143 670124 722131 601140 750130 098 
Cash Bank In Hand18 1677 92338 508       
Stocks Inventory107 497114 400170 285       
Tangible Fixed Assets1 5302 9332 199       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve16 3919027 982       
Shareholder Funds16 3939047 984       
Other
Accumulated Amortisation Impairment Intangible Assets  3 0783 0783 0783 0783 0783 0783 078 
Accumulated Depreciation Impairment Property Plant Equipment  8 7339 2839 69510 57517 34022 72926 88911 601
Additions Other Than Through Business Combinations Property Plant Equipment     26 663 1 276  
Average Number Employees During Period     11111
Corporation Tax Payable  2 037 2 444  2 139 2 247
Corporation Tax Recoverable   1 9751 9751 9751 9751 975  
Creditors  105 333105 333105 333105 333105 333105 333105 333105 333
Increase From Depreciation Charge For Year Property Plant Equipment   5504128806 7655 3894 160361
Intangible Assets Gross Cost  3 0783 0783 0783 0783 0783 0783 078 
Net Current Assets Liabilities120 340103 401111 558104 220109 63973 25087 477100 88798 810106 631
Number Shares Issued Fully Paid    2     
Other Creditors  105 333105 333105 333105 333105 333105 333105 333105 333
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         15 649
Other Disposals Property Plant Equipment         26 663
Other Taxation Social Security Payable  4 547 9 5682747 1861 43610 7716 861
Par Value Share 11 1     
Property Plant Equipment Gross Cost  10 93210 93210 93237 59537 59538 87139 34112 678
Provisions For Liabilities Balance Sheet Subtotal  4403132351 3773 4433 0722 384205
Total Additions Including From Business Combinations Property Plant Equipment        470 
Total Assets Less Current Liabilities121 870106 334113 757105 869110 876100 270107 732117 029111 262107 708
Trade Creditors Trade Payables     9 093    
Trade Debtors Trade Receivables  20 85915 17943 61527 80322 28535 11239 36412 920
Creditors Due After One Year105 333105 333105 333       
Creditors Due Within One Year11 31224 339130 494       
Intangible Fixed Assets Aggregate Amortisation Impairment3 0783 0783 078       
Intangible Fixed Assets Cost Or Valuation3 0783 0783 078       
Number Shares Allotted 22       
Provisions For Liabilities Charges14497440       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 2 380        
Tangible Fixed Assets Cost Or Valuation8 55210 93210 932       
Tangible Fixed Assets Depreciation7 0228 0008 733       
Tangible Fixed Assets Depreciation Charged In Period 977733       

Transport Operator Data

Dunwood Fruit Farm
Address Salisbury Road , Sherfield English
City Romsey
Post code SO51 6FF
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 24th, February 2023
Free Download (10 pages)

Company search