Business Computing And Network Services Limited PLYMOUTH


Founded in 1999, Business Computing And Network Services, classified under reg no. 03754929 is an active company. Currently registered at 38 Bretonside PL4 0AU, Plymouth the company has been in the business for 25 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023.

At present there are 2 directors in the the firm, namely Rodney F. and Alan T.. In addition one secretary - Rodney F. - is with the company. As of 1 May 2024, there was 1 ex director - Michael M.. There were no ex secretaries.

Business Computing And Network Services Limited Address / Contact

Office Address 38 Bretonside
Town Plymouth
Post code PL4 0AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03754929
Date of Incorporation Tue, 20th Apr 1999
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (275 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Rodney F.

Position: Director

Appointed: 20 April 1999

Rodney F.

Position: Secretary

Appointed: 20 April 1999

Alan T.

Position: Director

Appointed: 20 April 1999

Michael M.

Position: Director

Appointed: 05 February 2007

Resigned: 20 December 2017

Suzanne B.

Position: Nominee Secretary

Appointed: 20 April 1999

Resigned: 20 April 1999

Kevin B.

Position: Nominee Director

Appointed: 20 April 1999

Resigned: 20 April 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we established, there is Alan T. This PSC and has 25-50% shares. The second one in the persons with significant control register is Rodney F. This PSC owns 25-50% shares. The third one is Michael M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Alan T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rodney F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael M.

Notified on 6 April 2016
Ceased on 11 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-30
Net Worth44 23330 55152 52246 17368 975   
Balance Sheet
Cash Bank On Hand    67 74088 77074 37835 870
Current Assets119 407145 956221 496169 431235 930191 391234 409251 298
Debtors87 959115 162180 312161 756168 190102 621160 031215 428
Net Assets Liabilities    63 95527 81147 46663 852
Other Debtors      3 307 
Property Plant Equipment    37 63436 83731 92733 226
Cash Bank In Hand31 44830 79441 1847 67567 740   
Tangible Fixed Assets41 02745 24440 53744 72037 634   
Reserves/Capital
Called Up Share Capital1 8001 8001 8001 8001 800   
Profit Loss Account Reserve42 43328 75150 72244 37367 175   
Shareholder Funds44 23330 55152 52246 17368 975   
Other
Accumulated Depreciation Impairment Property Plant Equipment    57 90968 16777 24387 235
Bank Borrowings Overdrafts    654530516771
Corporation Tax Payable    40 61219 21330 50929 124
Creditors    190 634198 320214 716216 069
Increase From Depreciation Charge For Year Property Plant Equipment     10 2589 0779 992
Net Current Assets Liabilities3 206-14 69311 9851 45331 341-6 92919 69335 229
Number Shares Issued Fully Paid     300200 
Other Creditors    -10 824-10 8626 6295 813
Other Taxation Social Security Payable    25 49122 74429 68423 307
Par Value Share 444444 
Property Plant Equipment Gross Cost    95 542105 005109 170120 461
Provisions For Liabilities Balance Sheet Subtotal    5 0202 0974 1544 603
Total Additions Including From Business Combinations Property Plant Equipment     9 4624 16511 291
Total Assets Less Current Liabilities44 23330 55152 52246 17368 97529 90851 62068 455
Trade Creditors Trade Payables    134 701166 695147 378157 054
Trade Debtors Trade Receivables    154 235102 621156 724210 876
Advances Credits Directors        
Creditors Due Within One Year116 201160 649209 511167 978204 589   
Number Shares Allotted 300300300300   
Share Capital Allotted Called Up Paid1 2001 2001 2001 2001 200   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 2nd, August 2023
Free Download (9 pages)

Company search

Advertisements