UKBizDB.co.uk

B-N GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B-n Group Limited. The company was founded 25 years ago and was given the registration number 03653243. The firm's registered office is in ISLE OF WIGHT. You can find them at Bembridge Airport, Bembridge, Isle Of Wight, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:B-N GROUP LIMITED
Company Number:03653243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1998
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Bembridge Airport, Bembridge, Isle Of Wight, PO35 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bembridge Airport, Bembridge, Isle Of Wight, PO35 5PR

Director28 March 2003Active
Bembridge Airport, Bembridge, Isle Of Wight, PO35 5PR

Secretary01 April 2016Active
9, Eddington Road, Seaview, United Kingdom, PO34 5EE

Secretary01 February 2009Active
27 Gordon Road, Newport, PO30 2EU

Secretary10 November 2004Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Secretary29 October 1998Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary21 October 1998Active
Bembridge Airport, Bembridge, Isle Of Wight, PO35 5PR

Director12 June 2011Active
PO BOX 401, Jibroo, Muscat, Sultanate Of Oman, FOREIGN

Director01 June 2000Active
P.O.Box 401, Jibroo, Sultanate Of Oman,

Director01 June 2000Active
4 North Quay, Abingdon, OX14 5RY

Director02 February 2004Active
Bembridge Airport, Bembridge, Isle Of Wight, PO35 5PR

Director01 June 2004Active
Bembridge Airport, Bembridge, Isle Of Wight, PO35 5PR

Director01 March 2009Active
3 Dartmouth House, 25 Dartmouth Row, London, SE10 8AW

Director29 October 1998Active
11/12, St. James's Square, London, England, SW1Y 4LB

Director01 December 2020Active
38, Sylvan Avenue, East Cowes, PO32 6QA

Director06 January 2006Active
Oakstead, Seaview Lane, Seaview, PO34 5DG

Director01 June 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director21 October 1998Active

People with Significant Control

Mr William Anthony Hynett
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:C/O Interpath Ltd 2nd Floor 45, Church Street, Birmingham, B3 2RT
Nature of control:
  • Significant influence or control
Mr Alawi Qais Abdul Munem Al Zawawi
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:Omani
Address:C/O Interpath Ltd 2nd Floor 45, Church Street, Birmingham, B3 2RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Address

Change registered office address company with date old address new address.

Download
2024-04-20Insolvency

Liquidation in administration proposals.

Download
2024-04-10Insolvency

Liquidation in administration appointment of administrator.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-16Accounts

Accounts with accounts type group.

Download
2023-03-27Accounts

Change account reference date company previous shortened.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Termination secretary company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-11Accounts

Accounts with accounts type group.

Download
2021-11-04Address

Change sail address company with old address new address.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type group.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Capital

Capital cancellation shares.

Download
2020-02-21Capital

Capital return purchase own shares.

Download
2020-01-21Capital

Capital cancellation shares.

Download
2020-01-20Capital

Capital return purchase own shares.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.