Company NameBusiness Service Provision Company Limited
DirectorMichael Nana Amissah
Company StatusActive
Company Number04241920
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Nana Amissah
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(1 year, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Bourne Hill
London
N13 4LU
Director NameMr Michael Nana Amissah
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Bourne Hill
London
N13 4LU
Secretary NameMr Martin Anthony Josephs
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Lawford Road
London
N1 5BL
Director NameKenneditta Amissah
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 November 2002)
RoleConsultant
Correspondence Address77 Bourne Hill
Palmers Green
Greater London
N13 4LU
Director NameAnthony Amissah
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(1 year, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 September 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Pemberton Gardens
Romford
RM6 6SH
Director NameMr Martin Anthony Josephs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Lawford Road
London
N1 5BL
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.stresconeng.com

Location

Registered Address77 Bourne Hill
Palmers Green
London
N13 4LU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

146.4k at £0.1Mr Michael Amissah
54.20%
Ordinary X
13.5k at £0.1Nicholas Aplas
5.00%
Ordinary Y
8.1k at £0.1Kenneditta Amissah
3.00%
Ordinary X
8.1k at £0.1Mr Michael Amissah
3.00%
Ordinary Y
8.1k at £0.1Mrs Stella Nathan-amissah
3.00%
Ordinary X
43.2k at £0.1Anthony Amissah
16.00%
Ordinary Y
42.7k at £0.1Martin Josephs
15.80%
Ordinary Y

Financials

Year2014
Net Worth£3,563
Current Liabilities£10,888

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Filing History

30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
5 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 30 June 2017 (11 pages)
24 October 2017Termination of appointment of Martin Anthony Josephs as a secretary on 20 October 2017 (1 page)
24 October 2017Termination of appointment of Martin Anthony Josephs as a secretary on 20 October 2017 (1 page)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Notification of Michael Nana Amissah as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Notification of Michael Nana Amissah as a person with significant control on 1 July 2016 (2 pages)
24 January 2017Micro company accounts made up to 30 June 2016 (7 pages)
24 January 2017Micro company accounts made up to 30 June 2016 (7 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 27,000
(6 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 27,000
(6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 27,000
(5 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 27,000
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 27,000
(5 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 27,000
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 July 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
30 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 September 2012Termination of appointment of Anthony Amissah as a director (1 page)
4 September 2012Termination of appointment of Anthony Amissah as a director (1 page)
8 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
11 July 2010Director's details changed for Anthony Amissah on 27 June 2010 (2 pages)
11 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
11 July 2010Director's details changed for Anthony Amissah on 27 June 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 July 2009Appointment terminated (1 page)
31 July 2009Appointment terminated (1 page)
31 July 2009Return made up to 27/06/09; full list of members (5 pages)
31 July 2009Appointment terminated director martin josephs (1 page)
31 July 2009Appointment terminated director martin josephs (1 page)
31 July 2009Return made up to 27/06/09; full list of members (5 pages)
4 June 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
4 June 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
15 July 2008Return made up to 27/06/08; full list of members (5 pages)
15 July 2008Return made up to 27/06/08; full list of members (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 July 2007Return made up to 27/06/07; full list of members (4 pages)
9 July 2007Return made up to 27/06/07; full list of members (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 June 2006Return made up to 27/06/06; full list of members (4 pages)
30 June 2006Return made up to 27/06/06; full list of members (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 August 2005Location of register of members (1 page)
31 August 2005Return made up to 27/06/05; full list of members (4 pages)
31 August 2005Return made up to 27/06/05; full list of members (4 pages)
31 August 2005Location of register of members (1 page)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 July 2004Return made up to 27/06/04; full list of members (8 pages)
20 July 2004Return made up to 27/06/04; full list of members (8 pages)
1 June 2004S-div 06/06/03 (1 page)
1 June 2004Nc inc already adjusted 06/06/03 (1 page)
1 June 2004Nc inc already adjusted 06/06/03 (1 page)
1 June 2004Resolutions
  • RES13 ‐ Sub-div 06/06/03
(1 page)
1 June 2004Ad 28/06/03--------- £ si [email protected]=26999 £ ic 1/27000 (3 pages)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004S-div 06/06/03 (1 page)
1 June 2004Resolutions
  • RES13 ‐ Sub-div 06/06/03
(1 page)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Ad 28/06/03--------- £ si [email protected]=26999 £ ic 1/27000 (3 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
11 August 2003Return made up to 27/06/03; full list of members (7 pages)
11 August 2003Return made up to 27/06/03; full list of members (7 pages)
5 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
5 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
12 July 2002Return made up to 27/06/02; full list of members (6 pages)
12 July 2002Return made up to 27/06/02; full list of members (6 pages)
11 July 2001Registered office changed on 11/07/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
27 June 2001Incorporation (13 pages)
27 June 2001Incorporation (13 pages)