This company is commonly known as Bnn Technology Plc. The company was founded 15 years ago and was given the registration number 06624900. The firm's registered office is in MANCHESTER. You can find them at C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, . This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | BNN TECHNOLOGY PLC |
---|---|---|
Company Number | : | 06624900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England, M2 4WU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
06624900 - Companies House Default Address, Cardiff, CF14 8LH | Director | 22 September 2021 | Active |
First Floor Mallory Yard, Goostrey Way, Mobberley, Knutsford, Uk, WA16 7GY | Secretary | 19 April 2013 | Active |
First Floor, Mallory House, Goostrey Way, Mobberley, Knutsford, WA16 7GY | Secretary | 19 June 2008 | Active |
First Floor, Mallory House, Goostrey Way, Mobberley, Knutsford, WA16 7GY | Secretary | 11 May 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Secretary | 19 June 2008 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Corporate Secretary | 13 March 2017 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 22 March 2018 | Active |
One Leven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 12 June 2014 | Active |
Willowpool House, 25 Burford Road, Lymm, WA13 0SE | Director | 01 May 2009 | Active |
First Floor, Mallory House, Goostrey Way, Knutsford, WA16 7GY | Director | 01 June 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Director | 19 June 2008 | Active |
First Floor Mallory House, Goostrey Way, Mobberley, Knutsford, WA16 7GY | Director | 15 January 2013 | Active |
First Floor, Mallory House, Goostrey Way, Mobberley, Knutsford, WA16 7GY | Director | 01 July 2016 | Active |
C/O Gateley Legal, Ship Canal House, 98 King Street, Manchester, England, M2 4WU | Director | 19 January 2022 | Active |
C/O Gateley Legal, Ship Canal House, 98 King Street, Manchester, England, M2 4WU | Director | 15 December 2017 | Active |
First Floor, Mallory House, Goostrey Way, Mobberley, Knutsford, United Kingdom, WA16 7GY | Director | 01 May 2017 | Active |
First Floor, Mallory House, Goostrey Way, Mobberley, Knutsford, WA16 7GY | Director | 08 August 2016 | Active |
First Floor, Mallory House, Goostrey Way, Mobberley, Knutsford, WA16 7GY | Director | 08 May 2014 | Active |
Markham House, Badminton, United Kingdom, GL9 1DG | Director | 20 June 2008 | Active |
First Floor Mallory House, Goostrey Way, Mobberley, Knutsford, United Kingdom, WA16 7GY | Director | 20 March 2018 | Active |
Brookfield Cottage, Foxcovert Lane, Lower Peover, WA16 9QS | Director | 20 June 2008 | Active |
Torridon, Macclesfield Road, Alderley Edge, United Kingdom, SK9 7BL | Director | 06 April 2011 | Active |
First Floor Mallory House, Goostrey Way, Knutsford, WA16 7GY | Director | 17 April 2012 | Active |
C/O Gateley Legal, Ship Canal House, 98 King Street, Manchester, England, M2 4WU | Director | 15 November 2017 | Active |
26, Summerfield Road, Mobberley, Knutsford, WA16 7QB | Director | 20 June 2008 | Active |
First Floor, Mallory House, Goostrey Way, Mobberley, Knutsford, WA16 7GY | Director | 01 July 2016 | Active |
30, Grimshaw Lane, Bollington, United Kingdom, SK10 5NB | Director | 06 April 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Address | Default companies house service address applied officer. | Download |
2024-01-22 | Address | Default companies house registered office address applied. | Download |
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-16 | Gazette | Gazette filings brought up to date. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2023-06-23 | Officers | Termination secretary company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-31 | Gazette | Gazette filings brought up to date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Gazette | Gazette notice compulsory. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Gazette | Gazette filings brought up to date. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.