Yorkshire Business Systems Limited BARNSLEY


Founded in 2001, Yorkshire Business Systems, classified under reg no. 04306679 is an active company. Currently registered at 4 Carron Drive S75 6GA, Barnsley the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2001-10-31 Yorkshire Business Systems Limited is no longer carrying the name Bizinabox 105.

There is a single director in the company at the moment - Marcus W., appointed on 29 October 2001. In addition, a secretary was appointed - Sarah W., appointed on 31 October 2005. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sally H. who worked with the the company until 31 October 2005.

Yorkshire Business Systems Limited Address / Contact

Office Address 4 Carron Drive
Office Address2 Mapplewell
Town Barnsley
Post code S75 6GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04306679
Date of Incorporation Thu, 18th Oct 2001
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Sarah W.

Position: Secretary

Appointed: 31 October 2005

Marcus W.

Position: Director

Appointed: 29 October 2001

Vivienne G.

Position: Director

Appointed: 23 May 2003

Resigned: 31 October 2005

Sally H.

Position: Director

Appointed: 09 September 2002

Resigned: 31 October 2005

Sally H.

Position: Secretary

Appointed: 29 October 2001

Resigned: 31 October 2005

K-Com Systems Limited

Position: Corporate Secretary

Appointed: 18 October 2001

Resigned: 29 October 2001

Www.accountingtechnology Ltd

Position: Corporate Director

Appointed: 18 October 2001

Resigned: 29 October 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Mark W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sarah W. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark W.

Notified on 18 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarah W.

Notified on 18 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bizinabox 105 October 31, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand51 69256 04327 26441 80696 766111 448103 513118 050
Current Assets67 79071 21968 73994 855152 127148 390163 256161 616
Debtors16 09815 17627 75450 35252 44435 34256 24742 413
Net Assets Liabilities44062313 81132 17165 72783 96265 63393 730
Property Plant Equipment2 1251 3747812 8212 4001 7861 333 
Total Inventories  13 7212 6972 9171 6003 4961 153
Other
Accumulated Depreciation Impairment Property Plant Equipment2 7293 9834 9495 3236 4587 6278 9232 993
Average Number Employees During Period 2223333
Creditors9 1822 2143622 7628 3082 44798 70360 538
Increase From Depreciation Charge For Year Property Plant Equipment 1 2549663741 1351 1691 296301
Net Current Assets Liabilities7 9221 73813 54032 64872 09184 96264 553101 078
Property Plant Equipment Gross Cost4 8545 3575 7308 1448 8589 41310 2566 925
Provisions For Liabilities Balance Sheet Subtotal425275148536456339253317
Total Additions Including From Business Combinations Property Plant Equipment 5033732 414714555843524
Total Assets Less Current Liabilities10 0473 11214 32135 46974 49186 74865 886102 347

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Statement of Capital on 2022-10-04: 48.00 GBP
filed on: 26th, October 2022
Free Download (3 pages)

Company search

Advertisements