Business Systems (north Wales) Limited

General information

Name:

Business Systems (north Wales) Ltd

Office Address:

Armitage House Thorpe Lower Lane Robin Hood WF3 3BQ Wakefield

Number: 02642727

Incorporation date: 1991-09-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Business Systems (north Wales) Limited can be found at Armitage House Thorpe Lower Lane, Robin Hood in Wakefield. The firm postal code is WF3 3BQ. Business Systems (north Wales) has been active on the British market since the firm was registered in 1991. The firm Companies House Registration Number is 02642727. The company's SIC and NACE codes are 47990 meaning Other retail sale not in stores, stalls or markets. 2022/12/31 is the last time account status updates were reported.

From the information we have gathered, this particular company was founded thirty three years ago and has been presided over by fifteen directors, out of whom two (Paolo R. and David D.) are still functioning. In order to provide support to the directors, the company has been utilizing the skillset of Cheryl W. as a secretary for the last one year.

The companies that control this firm include: Xerox (Uk) Limited has substantial control or influence over the company. This business can be reached in Uxbridge at Sanderson Road, UB8 1DH.

Financial data based on annual reports

Company staff

Cheryl W.

Role: Secretary

Appointed: 09 January 2023

Latest update: 5 February 2024

Paolo R.

Role: Director

Appointed: 07 October 2022

Latest update: 5 February 2024

David D.

Role: Director

Appointed: 27 January 2020

Latest update: 5 February 2024

People with significant control

Xerox (Uk) Limited
Address: Building 4 Uxbridge Business Park Sanderson Road, Uxbridge, UB8 1DH, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 27 January 2020
Nature of control:
substantial control or influence
Adrian F.
Notified on 1 July 2016
Ceased on 27 January 2020
Nature of control:
substantial control or influence
Peter R.
Notified on 1 July 2016
Ceased on 27 January 2020
Nature of control:
substantial control or influence
Malcolm W.
Notified on 1 July 2016
Ceased on 6 April 2018
Nature of control:
substantial control or influence
Paul R.
Notified on 6 April 2016
Ceased on 30 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 September 2024
Confirmation statement last made up date 03 September 2023
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 March 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 April 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 22 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 2022-12-31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

The Smart Centre Tenth Avenue Zone 3

Post code:

CH5 2UA

City / Town:

Deeside Industrial Park

HQ address,
2013

Address:

The Smart Centre Tenth Avenue Zone 3

Post code:

CH5 2UA

City / Town:

Deeside Industrial Park

HQ address,
2014

Address:

The Smart Centre Tenth Avenue Zone 3

Post code:

CH5 2UA

City / Town:

Deeside Industrial Park

HQ address,
2015

Address:

The Smart Centre New Vision Business Park Glascoed Road

Post code:

LL17 0LP

City / Town:

St Asaph

Accountant/Auditor,
2013 - 2015

Name:

Gardners Accountants Limited

Address:

Brynford House 21 Brynford Street

Post code:

CH8 7RD

City / Town:

Holywell

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 77330 : Renting and leasing of office machinery and equipment (including computers)
  • 46180 : Agents specialized in the sale of other particular products
  • 82990 : Other business support service activities not elsewhere classified
32
Company Age

Similar companies nearby

Closest companies