Company Information for B 2 BUSINESS SYSTEMS LIMITED
ARMITAGE HOUSE THORPE LOWER LANE, ROBIN HOOD, WAKEFIELD, WF3 3BQ,
|
Company Registration Number
04789382
Private Limited Company
Active |
Company Name | |
---|---|
B 2 BUSINESS SYSTEMS LIMITED | |
Legal Registered Office | |
ARMITAGE HOUSE THORPE LOWER LANE ROBIN HOOD WAKEFIELD WF3 3BQ Other companies in CH5 | |
Company Number | 04789382 | |
---|---|---|
Company ID Number | 04789382 | |
Date formed | 2003-06-05 | |
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 | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-08 20:25:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN JOHN FITZPATRICK |
||
ADRIAN JOHN FITZPATRICK |
||
PETER TIMOTHY RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM HARRY WELLS |
Director | ||
PAUL CHRISTOPHER RUTT |
Company Secretary | ||
PAUL CHRISTOPHER RUTT |
Director | ||
GARY MICHAEL RYAN |
Director | ||
NEIL ANTONY WILSON |
Director | ||
DAVID JOHN OBBARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUSINESS SYSTEMS (NORTH WALES) LIMITED | Director | 2016-11-30 | CURRENT | 1991-09-03 | Active | |
DOCUCENTRIC HOLDINGS LIMITED | Director | 2016-11-30 | CURRENT | 2011-09-26 | Active | |
ACORN BUSINESS MACHINES (HOLMFIRTH) LTD | Director | 2015-08-06 | CURRENT | 2007-02-12 | Active | |
COPYTREND LIMITED | Director | 2011-04-15 | CURRENT | 1982-06-15 | Active | |
FOVIA (INNOVATION) LIMITED | Director | 2011-04-15 | CURRENT | 2001-07-25 | Active | |
MITRAL SYSTEMS LIMITED | Director | 2006-06-30 | CURRENT | 1984-06-11 | Active | |
M & S REPROGRAPHICS LIMITED | Director | 2005-09-30 | CURRENT | 1993-01-04 | Active | |
ARENA GROUP LIMITED | Director | 1999-06-10 | CURRENT | 1987-09-23 | Active | |
ARENA GROUP HOLDINGS LIMITED | Director | 1999-03-18 | CURRENT | 1999-03-18 | Active | |
ARENA BUSINESS MACHINES LIMITED | Director | 1994-07-21 | CURRENT | 1991-09-17 | Active - Proposal to Strike off | |
BUSINESS SYSTEMS (NORTH WALES) LIMITED | Director | 2011-10-10 | CURRENT | 1991-09-03 | Active | |
DOCUCENTRIC HOLDINGS LIMITED | Director | 2011-09-26 | CURRENT | 2011-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
Appointment of Mrs Cheryl Sandra Sarah Walsh as company secretary on 2023-01-09 | ||
Termination of appointment of Richard Stuart Pitceathly on 2023-01-09 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK MCPHILLIPS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
PSC02 | Notification of Xerox (Uk) Limited as a person with significant control on 2020-01-27 | |
PSC07 | CESSATION OF ADRIAN JOHN FITZPATRICK AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period extended from 30/09/19 TO 31/12/19 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM ARTHURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MARC BENOIT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047893820004 | |
AP03 | Appointment of Mr Richard Stuart Pitceathly as company secretary on 2020-01-27 | |
CH01 | Director's details changed for Mr Daniel Brian Dyas on 2020-01-30 | |
TM02 | Termination of appointment of Adrian John Fitzpatrick on 2020-01-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TIMOTHY RYAN | |
AP01 | DIRECTOR APPOINTED MR DANIEL BRIAN DYAS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
PSC07 | CESSATION OF MALCOLM HARRY WELLS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRY WELLS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047893820004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047893820005 | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/09/17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TIMOTHY RYAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM HARRY WELLS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN FITZPATRICK | |
RES01 | ADOPT ARTICLES 08/01/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/16 FROM The Smart Centre Tenth Avenue Zone 3 Deeside Industrial Estate Flintshire CH5 2UA | |
TM02 | Termination of appointment of Paul Christopher Rutt on 2016-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER RUTT | |
AP03 | Appointment of Mr Adrian John Fitzpatrick as company secretary on 2016-11-30 | |
AP01 | DIRECTOR APPOINTED MR MALCOLM HARRY WELLS | |
AP01 | DIRECTOR APPOINTED MR ADRIAN JOHN FITZPATRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL RYAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047893820003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/16 FULL LIST | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY RYAN / 04/02/2014 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047893820003 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER TIMOTHY RYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL WILSON | |
AR01 | 05/06/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/09/2009 FROM THE DIGITAL DOCUMENT CENTRE TENTH AVENUE ZONE 3, DEESIDE INDUSTRIAL ESTATE, FLINTSHIRE CH52UA | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED NEIL WILSON | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: ROOM 114 GREENFIELD BUSINESS CENTRE, GREENFIELD HOLYWELL FLINTSHIRE CH8 7GR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: THE DIGITAL DOCUMENT CENTRE ACORN BUSINESS PARK FLINT FLINTSHIRE CH6 5YN | |
363s | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 18 RUABON ROAD WREXHAM NORTH WALES LL13 7PB | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
THIRD PARTY LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 202,396 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 256,409 |
Creditors Due Within One Year | 2012-12-31 | £ 743,437 |
Creditors Due Within One Year | 2011-12-31 | £ 974,052 |
Creditors and other liabilities
|
|
|
|
|
|
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 B 2 BUSINESS SYSTEMS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 95,389 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 29,975 |
Current Assets | 2012-12-31 | £ 847,831 |
Current Assets | 2011-12-31 | £ 993,628 |
Debtors | 2012-12-31 | £ 631,793 |
Debtors | 2011-12-31 | £ 779,283 |
Fixed Assets | 2012-12-31 | £ 370,095 |
Fixed Assets | 2011-12-31 | £ 483,937 |
Shareholder Funds | 2012-12-31 | £ 272,093 |
Shareholder Funds | 2011-12-31 | £ 247,104 |
Stocks Inventory | 2012-12-31 | £ 120,649 |
Stocks Inventory | 2011-12-31 | £ 184,370 |
Tangible Fixed Assets | 2012-12-31 | £ 346,000 |
Tangible Fixed Assets | 2011-12-31 | £ 402,304 |
Debtors and other cash assets
B 2 BUSINESS SYSTEMS LIMITED owns 1 domain names.
gardner.co.uk
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as B 2 BUSINESS SYSTEMS LIMITED are:
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. |