BNET ULTRA LIMITED

Register to unlock more data on OkredoRegister

BNET ULTRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09827684

Incorporation date

16/10/2015

Size

Dormant

Contacts

Registered address

Registered address

6600 Cinnabar Court Daresbury Park, Daresbury, Warrington WA4 4GECopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2015)
dot icon23/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon02/01/2025
Termination of appointment of Andrew Simpson as a director on 2024-12-31
dot icon24/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon11/04/2024
Register inspection address has been changed from Grosvenor House Grosvenor Square Southampton SO15 2BE England to 4 Grosvenor Square Southampton SO15 2BE
dot icon25/10/2023
Registration of charge 098276840006, created on 2023-10-20
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon05/10/2023
Register(s) moved to registered inspection location Grosvenor House Grosvenor Square Southampton SO15 2BE
dot icon04/10/2023
Register inspection address has been changed to Grosvenor House Grosvenor Square Southampton SO15 2BE
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon20/06/2022
Registered office address changed from Elm House Farm Saighton Lane Saighton Chester CH3 6EN United Kingdom to 6600 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 2022-06-20
dot icon07/06/2022
Termination of appointment of David Richard Allison Cullen as a director on 2022-06-06
dot icon07/06/2022
Appointment of Mr Carl Stuart Kameen as a secretary on 2022-06-06
dot icon07/06/2022
Appointment of Mr Andrew Simpson as a director on 2022-06-06
dot icon04/05/2022
Registration of charge 098276840005, created on 2022-04-14
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon23/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon06/01/2020
Satisfaction of charge 098276840001 in full
dot icon06/01/2020
Satisfaction of charge 098276840003 in full
dot icon04/01/2020
Resolutions
dot icon17/12/2019
Registration of charge 098276840004, created on 2019-12-16
dot icon17/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon11/03/2019
Registration of charge 098276840003, created on 2019-03-05
dot icon07/03/2019
Satisfaction of charge 098276840002 in full
dot icon03/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon13/02/2018
Appointment of Mr Daren Andrew Steadman Baythorpe as a director on 2018-02-12
dot icon13/02/2018
Termination of appointment of Roy Ernest Shelton as a director on 2018-02-12
dot icon01/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-10-15 with updates
dot icon22/11/2017
Notification of Its Technology Group Limited as a person with significant control on 2016-12-30
dot icon22/11/2017
Cessation of Roy Ernest Shelton as a person with significant control on 2016-12-30
dot icon28/09/2017
Registration of charge 098276840002, created on 2017-09-12
dot icon22/06/2017
Registration of charge 098276840001, created on 2017-06-14
dot icon06/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon26/09/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon25/02/2016
Registered office address changed from 5205 Science Block the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England to Elm House Farm Saighton Lane Saighton Chester CH3 6EN on 2016-02-25
dot icon30/10/2015
Appointment of Mr Giles Laurence Phelps as a director on 2015-10-19
dot icon30/10/2015
Appointment of Mr Roy Ernest Shelton as a director on 2015-10-19
dot icon30/10/2015
Registered office address changed from Head Offce the Heath Business & Technical Park Runcorn Cheshire WA7 4QX United Kingdom to 5205 Science Block the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 2015-10-30
dot icon16/10/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.29K
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Andrew
Director
06/06/2022 - 31/12/2024
8
Baythorpe, Daren Andrew Steadman
Director
12/02/2018 - Present
10
Kameen, Carl Stuart
Secretary
06/06/2022 - Present
-
Mr David Richard Allison Cullen
Director
16/10/2015 - 06/06/2022
17
Phelps, Giles Laurence
Director
19/10/2015 - Present
42

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+
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 BNET ULTRA LIMITED

BNET ULTRA LIMITED is an(a) Active company incorporated on 16/10/2015 with the registered office located at 6600 Cinnabar Court Daresbury Park, Daresbury, Warrington WA4 4GE. 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 BNET ULTRA LIMITED?

toggle

BNET ULTRA LIMITED is currently Active. It was registered on 16/10/2015 .

Where is BNET ULTRA LIMITED located?

toggle

BNET ULTRA LIMITED is registered at 6600 Cinnabar Court Daresbury Park, Daresbury, Warrington WA4 4GE.

What does BNET ULTRA LIMITED do?

toggle

BNET ULTRA LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BNET ULTRA LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2024-12-31.