Business Process Solutions Limited


Founded in 1999, Business Process Solutions, classified under reg no. 03701045 is an active company. Currently registered at 20 Southbrook Road EX2 6JA, the company has been in the business for 25 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

At the moment there are 2 directors in the the firm, namely James F. and Andrea F.. In addition one secretary - Andrea F. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Business Process Solutions Limited Address / Contact

Office Address 20 Southbrook Road
Office Address2 Exeter
Town
Post code EX2 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03701045
Date of Incorporation Tue, 26th Jan 1999
Industry Information technology consultancy activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

James F.

Position: Director

Appointed: 26 January 1999

Andrea F.

Position: Secretary

Appointed: 26 January 1999

Andrea F.

Position: Director

Appointed: 26 January 1999

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1999

Resigned: 26 January 1999

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 26 January 1999

Resigned: 26 January 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is James F. This PSC has 50,01-75% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrea F. This PSC owns 25-50% shares and has 25-50% voting rights.

James F.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Andrea F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth186 920256 417        
Balance Sheet
Cash Bank On Hand 138 596151 118112 05574 840124 28456 40098 906103 25285 172
Current Assets66 523162 798292 481343 409323 867373 650312 587377 144325 469282 810
Debtors69824 20278910 47020 26812 77812 02711 07612 07444 854
Net Assets Liabilities 263 215281 237319 508309 917341 255300 710339 619303 878252 078
Other Debtors 802789570   263 25 000
Property Plant Equipment 1 7541 7881 3421 0071 9931 4957561 0771 148
Cash Bank In Hand65 825138 596        
Net Assets Liabilities Including Pension Asset Liability186 920256 417        
Tangible Fixed Assets2 3551 754        
Reserves/Capital
Called Up Share Capital201201        
Profit Loss Account Reserve186 719256 216        
Shareholder Funds186 920256 417        
Other
Accrued Liabilities   1 5161 6121 5631 2391 2801 2931 689
Accumulated Depreciation Impairment Property Plant Equipment 1 1411 7352 1812 5163 1793 6772 5992 2782 353
Additions Other Than Through Business Combinations Property Plant Equipment  628  1 649 838 500
Average Number Employees During Period 222222222
Creditors 32 7859 71621 0209 29127 0384 69825 18811 43220 718
Current Asset Investments   220 884228 759236 588244 160267 162210 143152 784
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -1 556-680-307
Disposals Property Plant Equipment       -2 655 -354
Dividend Per Share Final    202242 24230310 000
Dividend Per Share Proposed But Not Paid  8020224524224230310 000384
Dividends Paid On Shares Final 17 45017 50017 40040 00048 00048 00048 00060 00086 000
Dividends Proposed But Not Paid  7 90020 00024 00024 00024 00030 00010 00038 000
Financial Assets  140 574220 884      
Increase From Depreciation Charge For Year Property Plant Equipment  594446335663 478359382
Net Current Assets Liabilities60 036130 013282 766322 389314 576346 612307 889351 956314 037262 092
Nominal Value Allotted Share Capital   201201201201201201201
Number Shares Issued Fully Paid   201201201201201201201
Other Creditors 23 3808 93615 1671 2743657 223320
Other Current Asset Investments Balance Sheet Subtotal   220 884228 759236 588244 160267 162210 143152 784
Par Value Share 1578011 111
Prepayments   570773778777813524604
Property Plant Equipment Gross Cost 2 8953 5233 5233 5235 1725 1723 3553 3553 501
Provisions For Liabilities Balance Sheet Subtotal 1 9453 3164 2235 6667 3508 67413 09311 23611 162
Taxation Social Security Payable 9 4057805 85370225 4393 40223 9089 91618 709
Total Assets Less Current Liabilities187 391256 767284 553323 731315 583348 605309 384352 712315 114263 240
Trade Debtors Trade Receivables 23 400 9 90019 49512 00011 25010 00011 55019 250
Amount Specific Advance Or Credit Directors     -37-57263-223-320
Amount Specific Advance Or Credit Made In Period Directors       320 223
Amount Specific Advance Or Credit Repaid In Period Directors      -20 -543-320
Company Contributions To Money Purchase Plans Directors   14 21014 21014 21014 21014 21064 21057 000
Director Remuneration   16 28216 76017 18817 51617 66818 10818 192
Creditors Due Within One Year6 48732 785        
Fixed Assets127 355126 754        
Investments Fixed Assets125 000125 000        
Number Shares Allotted201201        
Provisions For Liabilities Charges471350        
Value Shares Allotted201201        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 14th, March 2023
Free Download (12 pages)

Company search

Advertisements