UKBizDB.co.uk

BUSINESS EDGE TECHNOLOGIES LIMITED

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

This company is commonly known as Business Edge Technologies Limited. The company was founded 16 years ago and was given the registration number 06475428. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 20 Eversley Road, , Bexhill-on-sea, East Sussex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BUSINESS EDGE TECHNOLOGIES LIMITED
Company Number:06475428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2008
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:20 Eversley Road, Bexhill-on-sea, East Sussex, United Kingdom, TN40 1HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newlands, 8a Avondale Road, St Leonards On Sea, United Kingdom, TN38 0SA

Director16 January 2008Active
20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE

Secretary16 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 January 2008Active
20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE

Director16 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 January 2008Active

People with Significant Control

Mr Graham Kenneth Compton
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Newlands, 8a Avondale Road, St Leonards On Sea, United Kingdom, TN38 0SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roland William Dunn
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-17Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-10-15Miscellaneous

Legacy.

Download
2017-10-30Officers

Termination secretary company with name termination date.

Download
2017-08-04Mortgage

Mortgage satisfy charge full.

Download
2017-07-13Officers

Termination director company with name termination date.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Insolvency

Liquidation voluntary arrangement completion.

Download
2016-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Officers

Change person director company with change date.

Download
2016-02-15Officers

Change person secretary company with change date.

Download
2016-02-15Address

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

Download
2015-10-21Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2015-07-01Accounts

Change account reference date company current shortened.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.