Company number 03260342
Status Active
Incorporation Date 8 October 1996
Company Type Private Limited Company
Address 6 GLENMORE BUSINESS PARK BLACKHILL ROAD, HOLTON HEATH, POOLE, ENGLAND, BH16 6NL
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61200 - Wireless telecommunications activities
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Satisfaction of charge 032603420007 in full; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of BUZZ NETWORKS LIMITED are www.buzznetworks.co.uk, and www.buzz-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Hamworthy Rail Station is 2.5 miles; to Wareham Rail Station is 2.6 miles; to Poole Rail Station is 4 miles; to Wool Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buzz Networks Limited is a Private Limited Company.
The company registration number is 03260342. Buzz Networks Limited has been working since 08 October 1996.
The present status of the company is Active. The registered address of Buzz Networks Limited is 6 Glenmore Business Park Blackhill Road Holton Heath Poole England Bh16 6nl. The company`s financial liabilities are £54.86k. It is £42.24k against last year. The cash in hand is £20.27k. It is £2.77k against last year. And the total assets are £171.61k, which is £6.64k against last year. SWIRE, Mark is a Secretary of the company. SMITH, Stephen Jeffery is a Director of the company. Secretary MARTIN, Derick Charles has been resigned. Secretary MOFFAT, Alexander Crispin John has been resigned. Secretary NALDER, Mark has been resigned. Secretary PARTRIDGE, Mark Brian has been resigned. Secretary PARTRIDGE, Mark Brian has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director STOKES, Jeremy has been resigned. Director TIDY, Stuart Charles has been resigned. The company operates in "Wired telecommunications activities".
buzz networks Key Finiance
LIABILITIES
£54.86k
+334%
CASH
£20.27k
+15%
TOTAL ASSETS
£171.61k
+4%
All Financial Figures
Current Directors
Resigned Directors
Secretary
NALDER, Mark
Resigned: 10 October 2002
Appointed Date: 01 January 2002
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 08 October 1996
Appointed Date: 08 October 1996
Director
STOKES, Jeremy
Resigned: 10 October 2002
Appointed Date: 26 September 2001
64 years old
Persons With Significant Control
Mr Stephen Jeffery Smith
Notified on: 23 September 2016
63 years old
Nature of control: Ownership of shares – 75% or more
BUZZ NETWORKS LIMITED Events
17 Jan 2017
Satisfaction of charge 032603420007 in full
18 Oct 2016
Total exemption small company accounts made up to 30 September 2016
27 Sep 2016
Confirmation statement made on 23 September 2016 with updates
20 Apr 2016
Registered office address changed from 11 Leanne Business Park Sandford Lane Wareham Dorset BH20 4DY to 6 Glenmore Business Park Blackhill Road Holton Heath Poole BH16 6NL on 20 April 2016
13 Oct 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 80 more events
16 Feb 1998
Director's particulars changed
12 Feb 1998
New secretary appointed
12 Feb 1998
Secretary resigned
11 Oct 1996
Secretary resigned
08 Oct 1996
Incorporation
23 September 2013
Charge code 0326 0342 0007
Delivered: 3 October 2013
Status: Satisfied
on 17 January 2017
Persons entitled: Callagenix Limited
Description: Notification of addition to or amendment of charge…
11 April 2013
Charge code 0326 0342 0006
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: Stephen Smith as Trustee of Buzz Wireless Pension Scheme
Brian Suchodolski as Trustee of Buzz Wireless Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Buzz Wireless Pension Scheme
Description: Fixed charge over registered trade mark: trade mark of buzz…
13 September 2004
Rent deposit deed
Delivered: 21 September 2004
Status: Outstanding
Persons entitled: The Offer Group Limited
Description: £16,500.00 or such other sum as may be held in the deposit…
13 September 2004
Mortgage
Delivered: 15 September 2004
Status: Satisfied
on 8 July 2013
Persons entitled: Raymond James White and Ian Stevenson
Description: Boat known as endeavour ii registration no. B0335, land…
22 July 2002
Account charge
Delivered: 30 July 2002
Status: Satisfied
on 1 October 2004
Persons entitled: Fensa Limited
Description: By way of first fixed charge all of its right, title and…
9 October 2000
Marine mortgage to secure account current
Delivered: 14 October 2000
Status: Satisfied
on 1 October 2004
Persons entitled: Barclays Bank PLC Tradiing as Mercantile Credit
Description: The motorship: airish mel and registered at the port of…
10 September 1998
Debenture
Delivered: 16 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…