Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUSINESS SYSTEMS (NORTH WALES) LIMITED
Company Information for

BUSINESS SYSTEMS (NORTH WALES) LIMITED

ARMITAGE HOUSE THORPE LOWER LANE, ROBIN HOOD, WAKEFIELD, WF3 3BQ,
Company Registration Number
02642727
Private Limited Company
Active

Company Overview

About Business Systems (north Wales) Ltd
BUSINESS SYSTEMS (NORTH WALES) LIMITED was founded on 1991-09-03 and has its registered office in Wakefield. The organisation's status is listed as "Active". Business Systems (north Wales) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUSINESS SYSTEMS (NORTH WALES) LIMITED
 
Legal Registered Office
ARMITAGE HOUSE THORPE LOWER LANE
ROBIN HOOD
WAKEFIELD
WF3 3BQ
Other companies in CH5
 
Filing Information
Company Number 02642727
Company ID Number 02642727
Date formed 1991-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB932459512  
Last Datalog update: 2023-10-08 07:50:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS SYSTEMS (NORTH WALES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUSINESS SYSTEMS (NORTH WALES) LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOHN FITZPATRICK
Company Secretary 2016-11-30
ADRIAN JOHN FITZPATRICK
Director 2016-11-30
PETER TIMOTHY RYAN
Director 2011-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM HARRY WELLS
Director 2016-11-30 2018-04-06
PAUL CHRISTOPHER RUTT
Director 1991-09-03 2016-11-30
GARY MICHAEL RYAN
Company Secretary 2004-01-01 2016-11-11
LOUISE ROSSINGTON
Director 1991-09-03 2008-03-10
PAUL CHRISTOPHER RUTT
Company Secretary 1991-09-03 2004-01-05
DAVID JOHN OBBARD
Director 1997-06-06 2003-12-31
DAVID FOY
Director 1999-01-01 2001-08-28
MICHAEL JOHN ELLIOTT
Director 1993-04-06 1997-01-01
JULIAN MARK LEWIS
Director 1993-04-14 1995-04-07
PAULINE MARY BATEMAN
Director 1992-04-01 1992-11-30
P S SECRETARIES LIMITED
Nominated Secretary 1991-09-03 1991-09-03
P S NOMINEES LIMITED
Nominated Director 1991-09-03 1991-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOHN FITZPATRICK B 2 BUSINESS SYSTEMS LIMITED Director 2016-11-30 CURRENT 2003-06-05 Active
ADRIAN JOHN FITZPATRICK DOCUCENTRIC HOLDINGS LIMITED Director 2016-11-30 CURRENT 2011-09-26 Active
ADRIAN JOHN FITZPATRICK ACORN BUSINESS MACHINES (HOLMFIRTH) LTD Director 2015-08-06 CURRENT 2007-02-12 Active
ADRIAN JOHN FITZPATRICK COPYTREND LIMITED Director 2011-04-15 CURRENT 1982-06-15 Active
ADRIAN JOHN FITZPATRICK FOVIA (INNOVATION) LIMITED Director 2011-04-15 CURRENT 2001-07-25 Active
ADRIAN JOHN FITZPATRICK MITRAL SYSTEMS LIMITED Director 2006-06-30 CURRENT 1984-06-11 Active
ADRIAN JOHN FITZPATRICK M & S REPROGRAPHICS LIMITED Director 2005-09-30 CURRENT 1993-01-04 Active
ADRIAN JOHN FITZPATRICK ARENA GROUP LIMITED Director 1999-06-10 CURRENT 1987-09-23 Active
ADRIAN JOHN FITZPATRICK ARENA GROUP HOLDINGS LIMITED Director 1999-03-18 CURRENT 1999-03-18 Active
ADRIAN JOHN FITZPATRICK ARENA BUSINESS MACHINES LIMITED Director 1994-07-21 CURRENT 1991-09-17 Active - Proposal to Strike off
PETER TIMOTHY RYAN B 2 BUSINESS SYSTEMS LIMITED Director 2013-05-29 CURRENT 2003-06-05 Active
PETER TIMOTHY RYAN DOCUCENTRIC HOLDINGS LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-25CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-02-21Appointment of Mrs Cheryl Sandra Sarah Walsh as company secretary on 2023-01-09
2023-01-31Termination of appointment of Richard Stuart Pitceathly on 2023-01-09
2022-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-09-11PSC02Notification of Xerox (Uk) Limited as a person with significant control on 2020-01-27
2020-09-11PSC07CESSATION OF ADRIAN JOHN FITZPATRICK AS A PERSON OF SIGNIFICANT CONTROL
2020-06-12AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM ARTHURTON
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK MCPHILLIPS
2020-05-29AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2020-05-26AUDAUDITOR'S RESIGNATION
2020-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026427270002
2020-02-05AP03Appointment of Mr Richard Stuart Pitceathly as company secretary on 2020-01-27
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER TIMOTHY RYAN
2020-01-30TM02Termination of appointment of Adrian John Fitzpatrick on 2020-01-27
2020-01-30AP01DIRECTOR APPOINTED MR DAVID BRIAN DYAS
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-09-07PSC07CESSATION OF MALCOLM HARRY WELLS AS A PERSON OF SIGNIFICANT CONTROL
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRY WELLS
2018-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026427270001
2018-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026427270002
2017-10-17AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TIMOTHY RYAN
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM HARRY WELLS
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN FITZPATRICK
2017-09-14PSC07CESSATION OF PAUL CHRISTOPHER RUTT AS A PERSON OF SIGNIFICANT CONTROL
2017-01-08RES01ADOPT ARTICLES 08/01/17
2016-12-08AP01DIRECTOR APPOINTED MR ADRIAN JOHN FITZPATRICK
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM The Smart Centre New Vision Business Park Glascoed Road St Asaph Denbighshire LL17 0LP
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER RUTT
2016-12-07AP03Appointment of Mr Adrian John Fitzpatrick as company secretary on 2016-11-30
2016-12-07AP01DIRECTOR APPOINTED MR MALCOLM HARRY WELLS
2016-11-30TM02Termination of appointment of Gary Michael Ryan on 2016-11-11
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 17500
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-06-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 17500
2015-09-15AR0103/09/15 ANNUAL RETURN FULL LIST
2015-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/15 FROM The Smart Centre New Vision Business Park Glascoed Road St. Asaph Denbighshire LL17 0LP Wales
2015-05-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM THE SMART CENTRE TENTH AVENUE ZONE 3 DEESIDE INDUSTRIAL PARK FLINTSHIRE CH5 2UA
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 17500
2014-10-28AR0103/09/14 FULL LIST
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY RYAN / 04/02/2014
2014-07-16AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 17500
2013-10-22AR0103/09/13 FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY RYAN / 10/05/2013
2013-04-10AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-09AR0103/09/12 FULL LIST
2012-05-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM THE SMART CENTRE TENTH AVENUE ZONE 3 DEESIDE INDUSTRIAL PARK FLINTSHIRE CH5 2UA
2011-11-01AP01DIRECTOR APPOINTED MR PETER TIMOTHY RYAN
2011-10-31RES01ADOPT ARTICLES 10/10/2011
2011-10-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM DOCUCENTRIC CAPITAL COURT ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JG WALES
2011-09-29AR0103/09/11 FULL LIST
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM THE SMART CENTRE TENTH AVENUE ZONE 3 DEESIDE INDUSTRIAL ESTATE FLINTSHIRE CH5 2UA UNITED KINGDOM
2011-04-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-08AR0103/09/10 FULL LIST
2010-05-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-04AR0103/09/09 FULL LIST
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM THE DIGITAL DOCUMENT CENTRE TENTH AVENUE ZONE 3 DEESIDE INDUSTRIAL ESTATE, FLINT FLINTSHIRE CH5 2UA
2009-07-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-07-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-29288bAPPOINTMENT TERMINATED DIRECTOR LOUISE ROSSINGTON
2007-09-06363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-09-06190LOCATION OF DEBENTURE REGISTER
2007-09-06353LOCATION OF REGISTER OF MEMBERS
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: THE DIGITAL DOCUMENT CENTRE TENTH AVENUE ZONE 3, DEESIDE INDUSTRIAL ESTATE, FLINTSHIRE CH5 2UA
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: ROOM 114 GREENFIELD BUSINESS CENTRE, GREENFIELD, HOLYWELL FLINTSHIRE CH8 7GR
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-19288bSECRETARY RESIGNED
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-09-12190LOCATION OF DEBENTURE REGISTER
2006-09-12353LOCATION OF REGISTER OF MEMBERS
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: THE DIGITAL DOCUMENT CENTRE ACORN BUSINESS PARK FLINT FLINTSHIRE CH6 5YN
2005-09-23363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-09-23288cSECRETARY'S PARTICULARS CHANGED
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-14363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-14363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-26288bDIRECTOR RESIGNED
2004-02-26288aNEW SECRETARY APPOINTED
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-29363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2002-09-20363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-25225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/12/01
2001-09-28288bDIRECTOR RESIGNED
2001-08-31287REGISTERED OFFICE CHANGED ON 31/08/01 FROM: THE STEAM MILL CHESTER CH3 5AN
2001-08-31363(288)DIRECTOR RESIGNED
2001-08-31363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-15363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-13363sRETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS
1999-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-31288aNEW DIRECTOR APPOINTED
1998-10-08363sRETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-09-08363(288)DIRECTOR RESIGNED
1997-09-08363sRETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to BUSINESS SYSTEMS (NORTH WALES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUSINESS SYSTEMS (NORTH WALES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BUSINESS SYSTEMS (NORTH WALES) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-12-31 £ 10,083
Creditors Due Within One Year 2012-12-31 £ 240,864
Creditors Due Within One Year 2011-12-31 £ 395,822

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUSINESS SYSTEMS (NORTH WALES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 17,500
Called Up Share Capital 2011-12-31 £ 17,500
Cash Bank In Hand 2012-12-31 £ 73,164
Cash Bank In Hand 2011-12-31 £ 215,779
Current Assets 2012-12-31 £ 278,687
Current Assets 2011-12-31 £ 434,597
Debtors 2012-12-31 £ 153,457
Debtors 2011-12-31 £ 156,171
Fixed Assets 2012-12-31 £ 41,599
Fixed Assets 2011-12-31 £ 44,724
Shareholder Funds 2012-12-31 £ 79,422
Shareholder Funds 2011-12-31 £ 73,416
Stocks Inventory 2012-12-31 £ 52,066
Stocks Inventory 2011-12-31 £ 62,647
Tangible Fixed Assets 2012-12-31 £ 41,599
Tangible Fixed Assets 2011-12-31 £ 44,724

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUSINESS SYSTEMS (NORTH WALES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS SYSTEMS (NORTH WALES) LIMITED
Trademarks
We have not found any records of BUSINESS SYSTEMS (NORTH WALES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS SYSTEMS (NORTH WALES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as BUSINESS SYSTEMS (NORTH WALES) LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS SYSTEMS (NORTH WALES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS SYSTEMS (NORTH WALES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUSINESS SYSTEMS (NORTH WALES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.