UKBizDB.co.uk

B2B IT SERVICES LIMITED

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

This company is commonly known as B2b It Services Limited. The company was founded 20 years ago and was given the registration number 05115366. The firm's registered office is in CARDIFF. You can find them at S4c Media Centre, Parc Ty Glas, Cardiff, Glamorgan. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:B2B IT SERVICES LIMITED
Company Number:05115366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:S4c Media Centre, Parc Ty Glas, Cardiff, Glamorgan, Wales, CF14 5DU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
S4c Media Centre, Parc Ty Glas, Cardiff, Wales, CF14 5DU

Director29 April 2004Active
S4c Media Centre, Parc Ty Glas, Cardiff, Wales, CF14 5DU

Director17 November 2016Active
S4c Media Centre, Parc Ty Glas, Cardiff, Wales, CF14 5DU

Secretary29 April 2016Active
40 Norwood, Thornhill, Cardiff, CF14 9DE

Secretary29 April 2004Active
40 Norwood, Thornhill, Cardiff, CF14 9DE

Director29 April 2004Active

People with Significant Control

B2b It Services Holdings Limited
Notified on:13 September 2021
Status:Active
Country of residence:Wales
Address:S4c Media Centre, Parc Ty Glas, Cardiff, Wales, CF14 5DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Louise Hurst
Notified on:16 November 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Columbus House, Village Way, Cardiff, United Kingdom, CF15 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Andrew Cameron Hurst
Notified on:16 November 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:Wales
Address:Columbus House, Village Way, Cardiff, Wales, CF15 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Hodge
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:Wales
Address:S4c Media Centre, Parc Ty Glas, Cardiff, Wales, CF14 5DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Hodge
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:Wales
Address:S4c Media Centre, Parc Ty Glas, Cardiff, Wales, CF14 5DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-20Officers

Termination secretary company with name termination date.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Address

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

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-11-19Officers

Change person secretary company with change date.

Download
2018-11-19Persons with significant control

Change to a person with significant control.

Download
2018-11-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.