B.S NET LIMITED - LICHFIELD
Company Profile | Company Filings |
Overview
B.S NET LIMITED is a Private Limited Company from LICHFIELD ENGLAND and has the status: Active.
B.S NET LIMITED was incorporated 26 years ago on 07/07/1997 and has the registered number: 03399705. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
B.S NET LIMITED was incorporated 26 years ago on 07/07/1997 and has the registered number: 03399705. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
B.S NET LIMITED - LICHFIELD
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 31/12/2022 | 31/08/2024 |
Registered Office
BANK CHAMBERS, 1ST FLOOR
LICHFIELD
WS13 6HL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN AINSLEY WATKINS | Feb 1988 | British | Director | 2023-03-01 | CURRENT |
MR SIMON PETER CORNWELL | May 1969 | British | Director | 2023-03-01 | CURRENT |
MR STEFFAN JOHN DANCY | Mar 1984 | British | Director | 2022-02-02 | CURRENT |
BUYVIEW LTD | Corporate Nominee Director | 1997-07-07 UNTIL 1997-07-07 | RESIGNED | ||
MR. CHRISTOPHER MICHAEL NEEDHAM | Aug 1974 | British | Director | 1997-07-08 UNTIL 2011-12-31 | RESIGNED |
AA COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1997-07-07 UNTIL 1997-07-07 | RESIGNED | ||
MR. JOHN ANDREW VAN HAM | Jan 1980 | British | Director | 1998-07-13 UNTIL 2012-02-10 | RESIGNED |
MR ALAN JOHN LEONARD ROWE | Jan 1974 | British | Director | 2011-12-31 UNTIL 2012-11-16 | RESIGNED |
MRS RUTH PEARLMAN | May 1948 | British | Director | 1997-07-07 UNTIL 2011-12-31 | RESIGNED |
MR CHRISTOPHER ALAN BLUNT | Jul 1980 | British | Director | 2011-12-31 UNTIL 2022-02-02 | RESIGNED |
MRS RUTH PEARLMAN | May 1948 | British | Secretary | 1997-07-07 UNTIL 2011-12-31 | RESIGNED |
MRS PHILIPPA JANE BLUNT | Secretary | 2012-11-16 UNTIL 2014-12-01 | RESIGNED | ||
MR CHRISTOPHER ALAN BLUNT | Secretary | 2011-12-31 UNTIL 2022-02-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rydal Communications Ltd | 2022-02-02 | Peterborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Christopher Alan Blunt | 2016-04-06 - 2022-02-02 | 7/1980 | Lichfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
B.S Net Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-30 | 31-12-2022 | £256,181 Cash £171,729 equity |
B.S Net Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-21 | 31-12-2021 | £117,634 Cash £22,348 equity |
B.S Net Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-25 | 31-12-2020 | £108,299 Cash £1,314 equity |
B.S Net Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-21 | 31-12-2018 | £81,706 Cash £1,101 equity |
B.S Net Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-18 | 31-12-2017 | £142,830 Cash £153 equity |
B.S Net Limited - Accounts to registrar - small 17.1 | 2017-04-28 | 31-12-2016 | £25,631 Cash £2,443 equity |
B.S Net Limited - Abbreviated accounts 16.1 | 2016-09-24 | 31-12-2015 | £13,172 Cash £5,584 equity |
B.S Net Limited - Limited company - abbreviated - 11.6 | 2015-09-17 | 31-12-2014 | £10,272 Cash £14,035 equity |