About

Registered Number: 04017022
Date of Incorporation: 19/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 1&2 Merlins Court, Winch Lane, Haverfordwest, Dyfed, SA61 1SB

 

Buzinet Ltd was founded on 19 June 2000 with its registered office in Haverfordwest, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are listed as Griffiths, Richard John, Anderson, Seamus Eric John Lytton, Seage, Brian Edward Alfred, Anderson, Peter Colin Stuart Lytton, Davis, Richard Phillip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Richard John 10 October 2002 - 1
ANDERSON, Peter Colin Stuart Lytton 19 June 2000 01 December 2004 1
DAVIS, Richard Phillip 01 September 2001 05 December 2005 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Seamus Eric John Lytton 19 June 2000 20 February 2002 1
SEAGE, Brian Edward Alfred 20 February 2002 20 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 19 February 2019
SH08 - Notice of name or other designation of class of shares 06 June 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 14 February 2017
AR01 - Annual Return 02 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 30 June 2015
AD01 - Change of registered office address 30 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 12 October 2009
CH03 - Change of particulars for secretary 07 October 2009
AA - Annual Accounts 04 May 2009
363s - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 16 July 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
395 - Particulars of a mortgage or charge 13 December 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 20 December 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288c - Notice of change of directors or secretaries or in their particulars 06 July 2002
288c - Notice of change of directors or secretaries or in their particulars 06 July 2002
363s - Annual Return 26 June 2002
288c - Notice of change of directors or secretaries or in their particulars 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
287 - Change in situation or address of Registered Office 04 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2001
RESOLUTIONS - N/A 19 December 2001
RESOLUTIONS - N/A 19 December 2001
RESOLUTIONS - N/A 19 December 2001
AA - Annual Accounts 28 November 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
363s - Annual Return 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
287 - Change in situation or address of Registered Office 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
NEWINC - New incorporation documents 19 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2005 Outstanding

N/A

Legal mortgage 09 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.