About

Registered Number: 06475428
Date of Incorporation: 16/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 20 Eversley Road, Bexhill-On-Sea, East Sussex, TN40 1HE,

 

Business Edge Technologies Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". There is one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPTON, Graham Kenneth 16 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
AA - Annual Accounts 23 December 2019
AA - Annual Accounts 23 December 2019
DISS40 - Notice of striking-off action discontinued 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
ANNOTATION - N/A 17 October 2019
TM02 - Termination of appointment of secretary 30 October 2017
MR04 - N/A 04 August 2017
TM01 - Termination of appointment of director 13 July 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 01 February 2017
1.4 - Notice of completion of voluntary arrangement 26 October 2016
MR01 - N/A 30 September 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 September 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 February 2016
CH03 - Change of particulars for secretary 15 February 2016
AD01 - Change of registered office address 15 February 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 October 2015
AA01 - Change of accounting reference date 01 July 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 12 January 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 25 March 2014
AA01 - Change of accounting reference date 13 February 2014
1.1 - Report of meeting approving voluntary arrangement 13 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 10 October 2012
CH01 - Change of particulars for director 24 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 13 March 2012
CH03 - Change of particulars for secretary 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA01 - Change of accounting reference date 29 March 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2008
RESOLUTIONS - N/A 07 March 2008
123 - Notice of increase in nominal capital 07 March 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
NEWINC - New incorporation documents 16 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.