B-N GROUP LIMITED

Register to unlock more data on OkredoRegister

B-N GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03653243

Incorporation date

21/10/1998

Size

Group

Contacts

Registered address

Registered address

C/O Interpath Ltd 2nd Floor 45, Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1998)
dot icon19/06/2025
Final Gazette dissolved following liquidation
dot icon19/03/2025
Notice of move from Administration to Dissolution
dot icon22/10/2024
Administrator's progress report
dot icon08/08/2024
Statement of affairs with form AM02SOA
dot icon04/05/2024
Notice of deemed approval of proposals
dot icon29/04/2024
Registered office address changed from Bembridge Airport Bembridge Isle of Wight PO35 5PR to C/O Interpath Ltd 2nd Floor 45 Church Street Birmingham B3 2RT on 2024-04-29
dot icon20/04/2024
Statement of administrator's proposal
dot icon10/04/2024
Appointment of an administrator
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-28
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon28/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon16/09/2023
Group of companies' accounts made up to 2022-03-31
dot icon27/03/2023
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon25/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon17/05/2022
Termination of appointment of Charlotte Louise Butterworth as a secretary on 2022-05-04
dot icon14/01/2022
Termination of appointment of David Roy Shaw as a director on 2021-12-31
dot icon11/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon04/11/2021
Register inspection address has been changed from Commodore House Millbrook Road East Southampton Dorset SO15 1HY England to Bellman 1 Hangar Solent Airport at Daedalus Lee-on-the-Solent Hampshire PO14 2AE
dot icon03/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon29/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon08/01/2021
Notification of Alawi Qais Abdul Munem Al Zawawi as a person with significant control on 2016-04-06
dot icon10/12/2020
Appointment of Mr David Roy Shaw as a director on 2020-12-01
dot icon02/12/2020
Confirmation statement made on 2020-10-21 with updates
dot icon26/06/2020
Cancellation of shares. Statement of capital on 2020-02-06
dot icon21/02/2020
Purchase of own shares.
dot icon21/01/2020
Cancellation of shares. Statement of capital on 2019-12-23
dot icon20/01/2020
Purchase of own shares.
dot icon03/01/2020
Satisfaction of charge 12 in full
dot icon03/01/2020
Satisfaction of charge 18 in full
dot icon03/01/2020
Satisfaction of charge 20 in full
dot icon18/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon04/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon19/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon17/06/2017
Register(s) moved to registered inspection location Commodore House Millbrook Road East Southampton Dorset SO15 1HY
dot icon17/06/2017
Register inspection address has been changed to Commodore House Millbrook Road East Southampton Dorset SO15 1HY
dot icon28/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon13/10/2016
Satisfaction of charge 19 in full
dot icon05/10/2016
Registration of charge 036532430022, created on 2016-09-30
dot icon03/10/2016
Registration of charge 036532430021, created on 2016-09-30
dot icon03/05/2016
Appointment of Mrs Charlotte Louise Butterworth as a secretary on 2016-04-01
dot icon22/04/2016
Resolutions
dot icon31/03/2016
Statement of capital following an allotment of shares on 2016-03-29
dot icon14/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon17/11/2015
Register inspection address has been changed from Westcliffe House Daedalus Broom Way Lee-on-the-Solent Hampshire PO13 9YA England to Innovation Centre Meteor Way Lee-on-the-Solent Hampshire PO13 9FU
dot icon17/11/2015
Register(s) moved to registered office address Bembridge Airport Bembridge Isle of Wight PO35 5PR
dot icon02/02/2015
Group of companies' accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon01/04/2014
Group of companies' accounts made up to 2013-03-31
dot icon24/03/2014
Satisfaction of charge 15 in full
dot icon24/03/2014
Satisfaction of charge 14 in full
dot icon20/01/2014
Annual return made up to 2013-10-21 with full list of shareholders
dot icon20/01/2014
Register(s) moved to registered inspection location
dot icon20/01/2014
Register inspection address has been changed
dot icon27/09/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon25/06/2013
Termination of appointment of Maurice Hynett as a director
dot icon09/04/2013
Group of companies' accounts made up to 2011-12-31
dot icon03/01/2013
Group of companies' accounts made up to 2010-12-31
dot icon20/11/2012
Termination of appointment of Andrew Lane as a director
dot icon20/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon14/09/2012
Termination of appointment of Abdul Al Zawawi as a director
dot icon15/05/2012
Particulars of a mortgage or charge / charge no: 20
dot icon14/03/2012
Auditor's resignation
dot icon18/12/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 19
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 18
dot icon25/10/2011
Statement of capital following an allotment of shares on 2011-10-18
dot icon24/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-10-18
dot icon13/06/2011
Appointment of Mr Abdul Munem Qais Abdul Munem Al Zawawi as a director
dot icon08/06/2011
Group of companies' accounts made up to 2010-03-31
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 17
dot icon18/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon01/11/2010
Director's details changed for Mr Maurice Trevor Hynett on 2010-11-01
dot icon01/11/2010
Director's details changed for Mr William Anthony Hynett on 2010-11-01
dot icon01/11/2010
Director's details changed for Andrew Charles Lane on 2010-11-01
dot icon01/11/2010
Director's details changed for Andrew Charles Lane on 2010-11-01
dot icon25/03/2010
Group of companies' accounts made up to 2009-03-31
dot icon25/03/2010
Annual return made up to 2009-10-22 with full list of shareholders
dot icon23/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon23/10/2009
Director's details changed for Alawi Qais Abdul Munem Al Zawawi on 2009-10-22
dot icon23/10/2009
Director's details changed for Mr William Anthony Hynett on 2009-10-22
dot icon23/10/2009
Director's details changed for Andrew Charles Lane on 2009-10-22
dot icon23/10/2009
Termination of appointment of Alawi Al Zawawi as a director
dot icon19/10/2009
Termination of appointment of Michelle Gregg as a secretary
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 13
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 14
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 15
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 16
dot icon24/03/2009
Appointment terminate, director alawi al zawawi logged form
dot icon20/03/2009
Appointment terminated director ellen spurge
dot icon17/03/2009
Director appointed andrew charles lane
dot icon05/02/2009
Secretary appointed miss michelle gregg
dot icon05/02/2009
Appointment terminated secretary robert standley
dot icon03/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 12
dot icon01/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/10/2008
Return made up to 21/10/08; full list of members
dot icon20/10/2008
Director's change of particulars / ellen howlett / 20/09/2008
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 11
dot icon01/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon30/10/2007
Return made up to 21/10/07; full list of members
dot icon17/09/2007
Declaration of satisfaction of mortgage/charge
dot icon07/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon08/12/2006
Particulars of mortgage/charge
dot icon27/10/2006
Return made up to 21/10/06; full list of members
dot icon27/10/2006
Director resigned
dot icon08/09/2006
Director resigned
dot icon08/08/2006
Particulars of mortgage/charge
dot icon29/07/2006
Particulars of mortgage/charge
dot icon29/07/2006
Particulars of mortgage/charge
dot icon29/06/2006
Director's particulars changed
dot icon09/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon06/01/2006
New director appointed
dot icon09/11/2005
Return made up to 21/10/05; full list of members
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon03/12/2004
New secretary appointed
dot icon03/12/2004
Registered office changed on 03/12/04 from: 17 city business centre lower, road,, london, SE16 2XB
dot icon03/12/2004
Secretary resigned
dot icon23/11/2004
New director appointed
dot icon17/11/2004
Return made up to 21/10/04; full list of members
dot icon09/11/2004
Director resigned
dot icon15/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon24/02/2004
Director resigned
dot icon13/02/2004
New director appointed
dot icon15/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon23/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon28/10/2003
Return made up to 21/10/03; full list of members
dot icon21/05/2003
New director appointed
dot icon26/02/2003
Full accounts made up to 2002-03-31
dot icon26/11/2002
Particulars of mortgage/charge
dot icon30/10/2002
Return made up to 21/10/02; full list of members
dot icon22/10/2001
Return made up to 21/10/01; full list of members
dot icon05/10/2001
Full accounts made up to 2001-03-31
dot icon16/08/2001
Particulars of contract relating to shares
dot icon16/08/2001
Ad 31/07/01--------- £ si 699999@1=699999 £ ic 1/700000
dot icon08/08/2001
Nc inc already adjusted 31/07/01
dot icon08/08/2001
Resolutions
dot icon08/08/2001
Resolutions
dot icon09/05/2001
Particulars of mortgage/charge
dot icon17/11/2000
Return made up to 21/10/00; full list of members
dot icon08/11/2000
Particulars of mortgage/charge
dot icon14/09/2000
Full accounts made up to 2000-03-31
dot icon26/06/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon06/06/2000
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon04/05/2000
Certificate of change of name
dot icon26/11/1999
Return made up to 21/10/99; full list of members
dot icon20/10/1999
Secretary resigned
dot icon20/10/1999
Director resigned
dot icon12/11/1998
New secretary appointed
dot icon12/11/1998
New director appointed
dot icon21/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
29/11/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hynett, William Anthony
Director
28/03/2003 - Present
26

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B-N GROUP LIMITED

B-N GROUP LIMITED is an(a) Dissolved company incorporated on 21/10/1998 with the registered office located at C/O Interpath Ltd 2nd Floor 45, Church Street, Birmingham B3 2RT. There is currently 1 active director 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-N GROUP LIMITED?

toggle

B-N GROUP LIMITED is currently Dissolved. It was registered on 21/10/1998 and dissolved on 19/06/2025.

Where is B-N GROUP LIMITED located?

toggle

B-N GROUP LIMITED is registered at C/O Interpath Ltd 2nd Floor 45, Church Street, Birmingham B3 2RT.

What does B-N GROUP LIMITED do?

toggle

B-N GROUP LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for B-N GROUP LIMITED?

toggle

The latest filing was on 19/06/2025: Final Gazette dissolved following liquidation.