B 2 BUSINESS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

B 2 BUSINESS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04789382

Incorporation date

05/06/2003

Size

Dormant

Contacts

Registered address

Registered address

Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex UB8 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2003)
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/06/2025
Registered office address changed from Armitage House Thorpe Lower Lane Robin Hood Wakefield WF3 3BQ England to Building 4, Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 2025-06-24
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon04/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon08/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon08/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon21/02/2023
Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on 2023-01-09
dot icon31/01/2023
Termination of appointment of Richard Stuart Pitceathly as a secretary on 2023-01-09
dot icon25/10/2022
Termination of appointment of Anthony William Arthurton as a director on 2022-10-07
dot icon25/10/2022
Appointment of Mr Paolo Rossetti as a director on 2022-10-07
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon19/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon05/02/2021
Accounts for a small company made up to 2019-12-31
dot icon12/06/2020
Termination of appointment of Anthony Mark Mcphillips as a director on 2020-05-15
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon02/06/2020
Notification of Xerox (Uk) Limited as a person with significant control on 2020-01-27
dot icon02/06/2020
Cessation of Peter Timothy Ryan as a person with significant control on 2020-01-27
dot icon02/06/2020
Cessation of Adrian John Fitzpatrick as a person with significant control on 2020-01-27
dot icon29/05/2020
Previous accounting period extended from 2019-09-30 to 2019-12-31
dot icon26/05/2020
Auditor's resignation
dot icon07/04/2020
Appointment of Mr Anthony William Arthurton as a director on 2020-03-23
dot icon07/04/2020
Termination of appointment of Daniel Marc Benoit as a director on 2020-03-23
dot icon07/02/2020
Satisfaction of charge 047893820005 in full
dot icon07/02/2020
Satisfaction of charge 047893820004 in full
dot icon05/02/2020
Appointment of Mr Richard Stuart Pitceathly as a secretary on 2020-01-27
dot icon30/01/2020
Director's details changed for Mr Daniel Brian Dyas on 2020-01-30
dot icon30/01/2020
Termination of appointment of Adrian John Fitzpatrick as a secretary on 2020-01-27
dot icon30/01/2020
Termination of appointment of Adrian John Fitzpatrick as a director on 2020-01-27
dot icon30/01/2020
Termination of appointment of Peter Timothy Ryan as a director on 2020-01-27
dot icon30/01/2020
Appointment of Mr Daniel Marc Benoit as a director on 2020-01-27
dot icon30/01/2020
Appointment of Mr Daniel Brian Dyas as a director on 2020-01-27
dot icon30/01/2020
Appointment of Mr Anthony Mark Mcphillips as a director on 2020-01-27
dot icon04/07/2019
Accounts for a small company made up to 2018-09-30
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon03/06/2019
Cessation of Malcolm Harry Wells as a person with significant control on 2018-04-06
dot icon27/06/2018
Accounts for a small company made up to 2017-09-30
dot icon14/06/2018
Termination of appointment of Malcolm Harry Wells as a director on 2018-04-06
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon08/03/2018
Registration of charge 047893820004, created on 2018-03-08
dot icon08/03/2018
Registration of charge 047893820005, created on 2018-03-08
dot icon17/10/2017
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-06-05 with updates
dot icon17/07/2017
Notification of Peter Timothy Ryan as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Malcolm Harry Wells as a person with significant control on 2016-11-30
dot icon17/07/2017
Notification of Adrian John Fitzpatrick as a person with significant control on 2016-11-30
dot icon08/01/2017
Resolutions
dot icon07/12/2016
Registered office address changed from The Smart Centre Tenth Avenue Zone 3 Deeside Industrial Estate Flintshire CH5 2UA to Armitage House Thorpe Lower Lane Robin Hood Wakefield WF3 3BQ on 2016-12-07
dot icon07/12/2016
Termination of appointment of Paul Christopher Rutt as a secretary on 2016-11-30
dot icon07/12/2016
Termination of appointment of Paul Christopher Rutt as a director on 2016-11-30
dot icon07/12/2016
Appointment of Mr Adrian John Fitzpatrick as a secretary on 2016-11-30
dot icon07/12/2016
Appointment of Mr Malcolm Harry Wells as a director on 2016-11-30
dot icon07/12/2016
Appointment of Mr Adrian John Fitzpatrick as a director on 2016-11-30
dot icon30/11/2016
Termination of appointment of Gary Michael Ryan as a director on 2016-11-11
dot icon06/10/2016
Satisfaction of charge 047893820003 in full
dot icon06/10/2016
Satisfaction of charge 2 in full
dot icon06/10/2016
Satisfaction of charge 1 in full
dot icon14/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon03/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Director's details changed for Mr Peter Timothy Ryan on 2014-02-04
dot icon10/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon28/01/2014
Registration of charge 047893820003
dot icon30/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon14/06/2013
Appointment of Mr Peter Timothy Ryan as a director
dot icon24/10/2012
Termination of appointment of Neil Wilson as a director
dot icon28/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/09/2009
Return made up to 05/06/09; full list of members
dot icon09/09/2009
Registered office changed on 09/09/2009 from the digital document centre tenth avenue zone 3, deeside industrial estate, flintshire CH52UA
dot icon27/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/05/2009
Director appointed neil wilson
dot icon14/08/2008
Return made up to 05/06/08; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 05/06/07; full list of members
dot icon18/05/2007
Registered office changed on 18/05/07 from: room 114 greenfield business centre, greenfield holywell flintshire CH8 7GR
dot icon06/03/2007
Particulars of mortgage/charge
dot icon19/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/09/2006
Registered office changed on 12/09/06 from: the digital document centre acorn business park flint flintshire CH6 5YN
dot icon08/08/2006
Return made up to 05/06/06; full list of members; amend
dot icon16/06/2006
Return made up to 05/06/06; full list of members
dot icon23/09/2005
Secretary's particulars changed;director's particulars changed
dot icon15/06/2005
Return made up to 05/06/05; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/08/2004
Accounts for a small company made up to 2003-12-31
dot icon15/06/2004
Return made up to 05/06/04; full list of members
dot icon04/05/2004
Registered office changed on 04/05/04 from: 18 ruabon road wrexham north wales LL13 7PB
dot icon26/02/2004
Director resigned
dot icon26/02/2004
New director appointed
dot icon21/09/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon05/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyas, David Brian
Director
27/01/2020 - Present
31
Wells, Malcolm Harry
Director
30/11/2016 - 06/04/2018
22
Wilson, Neil Antony
Director
01/01/2009 - 16/10/2012
8
Fitzpatrick, Adrian John
Director
30/11/2016 - 27/01/2020
31
Rutt, Paul Christopher
Director
05/06/2003 - 30/11/2016
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B 2 BUSINESS SYSTEMS LIMITED

B 2 BUSINESS SYSTEMS LIMITED is an(a) Active company incorporated on 05/06/2003 with the registered office located at Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex UB8 1DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B 2 BUSINESS SYSTEMS LIMITED?

toggle

B 2 BUSINESS SYSTEMS LIMITED is currently Active. It was registered on 05/06/2003 .

Where is B 2 BUSINESS SYSTEMS LIMITED located?

toggle

B 2 BUSINESS SYSTEMS LIMITED is registered at Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex UB8 1DH.

What does B 2 BUSINESS SYSTEMS LIMITED do?

toggle

B 2 BUSINESS SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for B 2 BUSINESS SYSTEMS LIMITED?

toggle

The latest filing was on 02/10/2025: Accounts for a dormant company made up to 2024-12-31.