UKBizDB.co.uk

BUSINESS SOUTH LIMITED

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

This company is commonly known as Business South Limited. The company was founded 18 years ago and was given the registration number 05794859. The firm's registered office is in SOUTHAMPTON. You can find them at Solent Business Centre, 343 Millbrook Road West, Southampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUSINESS SOUTH LIMITED
Company Number:05794859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Solent Business Centre, 343 Millbrook Road West, Southampton, England, SO15 0HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solent Business Centre, 343 Millbrook Road West, Southampton, England, SO15 0HW

Secretary01 January 2024Active
6, Belmont Drive, Lymington, United Kingdom, SO41 3AE

Director25 February 2015Active
Solent Business Centre, 343 Millbrook Road West, Southampton, England, SO15 0HW

Director19 May 2022Active
Solent Business Centre, 343 Millbrook Road West, Southampton, England, SO15 0HW

Director09 June 2023Active
Solent Business Centre, 343 Millbrook Road West, Southampton, England, SO15 0HW

Director19 May 2022Active
Solent Business Centre, 343 Millbrook Road West, Southampton, England, SO15 0HW

Director19 May 2022Active
Solent Business Centre, 343 Millbrook Road West, Southampton, England, SO15 0HW

Director19 May 2022Active
Solent Business Centre, 343 Millbrook Road West, Southampton, England, SO15 0HW

Director14 October 2019Active
Solent Business Centre, 343 Millbrook Road West, Southampton, England, SO15 0HW

Director19 May 2022Active
Harbour Court, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4ST

Corporate Secretary28 July 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 April 2006Active
The Director General's House, Rockstone Place, Southampton, SO15 2EP

Corporate Secretary25 April 2006Active
City Depot And Recycling Park, First Avenue, Millbrook, Southampton, United Kingdom, SO15 0LJ

Director29 November 2011Active
Southampton Solent University, East Park Terrace, Southampton, United Kingdom, SO14 0YN

Director25 February 2015Active
The Ferns, Cottagers Lane, Hordle, Lymington, SO41 0FE

Director05 May 2009Active
C/O Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

Director13 January 2009Active
3rd Floor, Cumberland House, 15-17 Cumberland Place, Southampton, United Kingdom, SO15 2BG

Director25 February 2015Active
Ferris Pennington Manor, Lower Pennington Lane, Lymington, SO41 8AN

Director10 May 2006Active
9 Blenheim Avenue, Southampton, SO17 1DW

Director10 May 2006Active
10, Kineton Road, Southampton, SO15 7PQ

Director01 January 2010Active
7 Poets Gate, Goffs Oak, EN7 6SB

Director10 May 2006Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director06 June 2011Active
Solent Business Centre, 343 Millbrook Road West, Southampton, England, SO15 0HW

Director19 May 2022Active
Business Solent Limited, Ocean Village Innovation, Ocean Village, Southampton, England, SO14 3JZ

Director06 June 2011Active
Marwell Wildlife, Colden Common, Owslebury, Winchester, United Kingdom, SO21 1JH

Director06 June 2011Active
74, Downscroft Gardens, Hedge End, Southampton, United Kingdom, SO30 4RS

Director06 June 2011Active
Solent Business Centre, 343 Millbrook Road West, Southampton, England, SO15 0HW

Director16 December 2019Active
Garden Cottage, Fritham Court Fritham, Lyndhurst, SO43 7HH

Director23 January 2008Active
67, Sherbourne Avenue, Ryde, United Kingdom, PO33 3PW

Director06 June 2011Active
1 Andover Road North, Winchester, SO22 6NN

Director10 May 2006Active
256, High Street, Guildford, United Kingdom, GU1 3YL

Director25 February 2015Active
Heathfield, Rownhams Lane, Rownhams, Southampton, SO16 8AP

Director13 January 2009Active
60, Brownhill Road, Chandler's Ford, Eastleigh, SO53 2EG

Director02 March 2010Active
Gorsedown House, Owslebury, Winchester, SO21 1LN

Director06 March 2007Active
126a, Horsham Road, Cranleigh, England, GU6 8DY

Director19 May 2020Active

People with Significant Control

Business South Group Limited
Notified on:06 July 2016
Status:Active
Country of residence:England
Address:Solent Business Centre, 343 Millbrook Road West, Southampton, England, SO15 0HW
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Appoint person secretary company with name date.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-01Incorporation

Memorandum articles.

Download
2021-12-01Resolution

Resolution.

Download
2021-11-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.