BUSINESS EXPRESS NETWORK LIMITED
Overview
Company Name | BUSINESS EXPRESS NETWORK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00358625 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BUSINESS EXPRESS NETWORK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BUSINESS EXPRESS NETWORK LIMITED located?
Registered Office Address | First Floor, Skyways House Speke Road L70 1AB Speke Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BUSINESS EXPRESS NETWORK LIMITED?
Company Name | From | Until |
---|---|---|
HOME SHOPPING NETWORK (UK) LIMITED | Dec 09, 1991 | Dec 09, 1991 |
LIVERPOOL CONTRACTORS LIMITED | Jan 11, 1940 | Jan 11, 1940 |
What are the latest accounts for BUSINESS EXPRESS NETWORK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 01, 2023 |
What is the status of the latest confirmation statement for BUSINESS EXPRESS NETWORK LIMITED?
Last Confirmation Statement Made Up To | Jun 15, 2025 |
---|---|
Next Confirmation Statement Due | Jun 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 15, 2024 |
Overdue | No |
What are the latest filings for BUSINESS EXPRESS NETWORK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 01, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 02, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 03, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Gregory Vincent Pateras as a director on Mar 23, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on Feb 29, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Gregory Vincent Pateras as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shop Direct Company Director Limited as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BUSINESS EXPRESS NETWORK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KERSHAW, David Wallace | Director | Speke Road Speke L70 1AB Liverpool First Floor Skyways House England | England | British | Director | 52355060004 | ||||||||
HOGARTH, Mark Julian Burnett | Secretary | 66a Freshfield Road Formby L37 7BQ Liverpool Merseyside | United Kingdom | 98983750001 | ||||||||||
REW, Paul William | Secretary | Deepwood Cottage Lower Wood Road Bromfield SY8 2JQ Ludlow Shropshire | British | Solicitor | 4362620001 | |||||||||
SHOP DIRECT SECRETARIAL SERVICES LTD | Secretary | Skyways House, Speke Road, Speke L70 1AB Liverpool First Floor England |
| 47851750003 | ||||||||||
HUNTLEY, William | Director | 96 Verdala Park Allerton L18 3LD Liverpool Merseyside | British | Director | 1717580001 | |||||||||
HURST, Terence James | Director | The Lodge Gayton Lane L60 3RE Wirral Merseyside | British | Finance Director | 61164870001 | |||||||||
IMRIE, Euan | Director | Silverdale Rowton Lane, Rowton CH3 6AT Chester Cheshire | British | Finance Director | 82130480001 | |||||||||
KELLY, William | Director | 54 Norseman Close L12 5LS Liverpool Merseyside | British | Director+General Manager | 29792550001 | |||||||||
MAKIN, Steve Richard | Director | First Floor, Skyways House Speke Road L70 1AB Speke Liverpool | United Kingdom | British | Group Finance Director | 133477340001 | ||||||||
MARTIN, Jeffrey Stephen | Director | 1 Penbury Road WN1 2RJ Wigan Lancashire | British | Company Director | 32600540001 | |||||||||
MAYOH, Bryan, Doctor | Director | Peony Bank Farm Egton Road Aislaby YO21 1SX Whitby Yorkshire | United Kingdom | British | Director | 106789450001 | ||||||||
MCGEORGE, Alistair Kenneth | Director | 23b Torkington Road Wilmslow SK9 2AE Macclesfield Cheshire | United Kingdom | British | Chartered Accountant | 58437470003 | ||||||||
MCGEORGE, Alistair Kenneth | Director | 6 Rose Neath Sandringham Park SK7 3LP Bramhall Cheshire | British | Chartered Accountant | 58437470002 | |||||||||
OGILVIE, John Neil | Director | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton CH4 9AE Chester | United Kingdom | British | Solicitor | 67999220001 | ||||||||
PATERAS, Gregory Vincent | Director | Speke L70 1AB Liverpool Skyways House Speke Road United Kingdom | England | British | Group Finance Director | 205827940001 | ||||||||
WHITE, Alan | Director | St Martins 35 Hawthorn Lane SK9 5DD Wilmslow Cheshire | British | Finance Director | 65182340002 | |||||||||
WYNNE, Michael Patrick | Director | 42 Mariners Wharf L3 4DA Liverpool Merseyside | British | Managing Director | 24328620003 | |||||||||
SHOP DIRECT COMPANY DIRECTOR LIMITED | Director | Skyways House, Speke Road, Speke L70 1AB Liverpool First Floor England |
| 85988780004 |
Who are the persons with significant control of BUSINESS EXPRESS NETWORK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Littlewoods Limited | Apr 06, 2016 | Speke Road Speke L70 1AB Liverpool First Floor, Skyways House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BUSINESS EXPRESS NETWORK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating security agreement | Created On Feb 27, 2004 Delivered On Mar 05, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession to a composite guarantee and debenture dated 4 october 2002 | Created On Dec 20, 2002 Delivered On Jan 03, 2003 | Satisfied | Amount secured All monies due or to become due from each charging company to the chargee and the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0