UKBizDB.co.uk

BUSINESS NET SOLUTIONS LIMITED

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

This company is commonly known as Business Net Solutions Limited. The company was founded 20 years ago and was given the registration number 05079356. The firm's registered office is in MILTON KEYNES. You can find them at 23 Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BUSINESS NET SOLUTIONS LIMITED
Company Number:05079356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:23 Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Bernay Gardens, Bolbeck Park, Milton Keynes, MK15 8QD

Director23 August 2004Active
23 Bernay Gardens, Bolbeck Park, Milton Keynes, MK15 8QD

Director20 April 2022Active
23 Bernay Gardens, Bolbeck Park, Milton Keynes, MK15 8QD

Director26 March 2019Active
23 Bernay Gardens, Bolbeck Park, Milton Keynes, MK15 8QD

Secretary12 June 2004Active
35 Robertson Close, Broxbourne, EN10 6AY

Secretary22 March 2004Active
26 Bernay Gardens, Bolbeck Park, Milton Keynes, MK15 8QD

Secretary03 August 2004Active
30 Borough High Street, London, SE1 1XU

Corporate Secretary22 March 2004Active
23 Bernay Gardens, Bolbeck Park, Milton Keynes, MK15 8QD

Director22 March 2004Active
30 Borough High Street, London, SE1 1XU

Corporate Director22 March 2004Active

People with Significant Control

Miss Vanessa Anne Anderson
Notified on:22 March 2019
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:United Kingdom
Address:23, Bernay Gardens, Milton Keynes, United Kingdom, MK15 8QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Buckton Anderson
Notified on:01 March 2017
Status:Active
Date of birth:December 1957
Nationality:British
Address:23 Bernay Gardens, Milton Keynes, MK15 8QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Grace Dejarme Anderson
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:23, Bernay Gardens, Milton Keynes, United Kingdom, MK15 8QD
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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Officers

Change person director company with change date.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.