Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUZINET LIMITED
Company Information for

BUZINET LIMITED

1&2 MERLINS COURT, WINCH LANE, HAVERFORDWEST, DYFED, SA61 1SB,
Company Registration Number
04017022
Private Limited Company
Active

Company Overview

About Buzinet Ltd
BUZINET LIMITED was founded on 2000-06-19 and has its registered office in Haverfordwest. The organisation's status is listed as "Active". Buzinet Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUZINET LIMITED
 
Legal Registered Office
1&2 MERLINS COURT
WINCH LANE
HAVERFORDWEST
DYFED
SA61 1SB
Other companies in SA61
 
Filing Information
Company Number 04017022
Company ID Number 04017022
Date formed 2000-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB753621436  
Last Datalog update: 2024-04-06 20:06:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUZINET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUZINET LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN GRIFFITHS
Director 2002-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE GREGORY WOOD
Company Secretary 2007-06-12 2015-06-01
LAURENCE GREGORY WOOD
Director 2004-12-01 2015-06-01
BRIAN EDWARD ALFRED SEAGE
Company Secretary 2002-02-20 2007-07-20
RICHARD PHILLIP DAVIS
Director 2001-09-01 2005-12-05
PETER COLIN STUART LYTTON ANDERSON
Director 2000-06-19 2004-12-01
SEAMUS ERIC JOHN LYTTON ANDERSON
Company Secretary 2000-06-19 2002-02-20
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-06-19 2000-06-19
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-06-19 2000-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN GRIFFITHS GREYTREE LTD Director 2011-02-09 CURRENT 2011-02-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-01CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-07CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-02CH01Director's details changed for Mr Richard John Griffiths on 2022-03-02
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-06-06SH08Change of share class name or designation
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-02AR0119/06/16 ANNUAL RETURN FULL LIST
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-30AR0119/06/15 ANNUAL RETURN FULL LIST
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM Walden House 4 Goat Street Haverfordwest SA61 1PX
2015-06-02TM02Termination of appointment of Laurence Gregory Wood on 2015-06-01
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE GREGORY WOOD
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-20AR0119/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0119/06/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0119/06/12 ANNUAL RETURN FULL LIST
2012-03-06AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0119/06/11 ANNUAL RETURN FULL LIST
2011-04-01AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0119/06/10 ANNUAL RETURN FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE GREGORY WOOD / 19/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GRIFFITHS / 19/06/2010
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-12AR0119/06/09 FULL LIST
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / LAURENCE GREGORY WOOD / 07/07/2009
2009-05-04AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/09
2009-01-14363sRETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY BRIAN SEAGE
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-13363sRETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-26363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-03288bDIRECTOR RESIGNED
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-10288bDIRECTOR RESIGNED
2004-12-10288aNEW DIRECTOR APPOINTED
2004-08-10363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-22363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-16288aNEW DIRECTOR APPOINTED
2002-07-06288cDIRECTOR'S PARTICULARS CHANGED
2002-07-06288cDIRECTOR'S PARTICULARS CHANGED
2002-06-26288cDIRECTOR'S PARTICULARS CHANGED
2002-06-26363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-06-2688(2)RAD 18/06/02--------- £ SI 5@1=5 £ IC 997/1002
2002-03-13288bSECRETARY RESIGNED
2002-03-04288aNEW SECRETARY APPOINTED
2002-03-04287REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 10 THE CRESCENT PLYMOUTH DEVON PL1 3AB
2001-12-2188(2)RAD 13/12/01--------- £ SI 120@1=120 £ IC 877/997
2001-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-05288aNEW DIRECTOR APPOINTED
2001-07-05363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-02-1588(2)RAD 29/01/01--------- £ SI 5@1=5 £ IC 872/877
2001-02-0688(2)RAD 18/01/01--------- £ SI 50@1=50 £ IC 822/872
2000-10-2788(2)RAD 30/09/00--------- £ SI 20@1=20 £ IC 802/822
2000-08-1788(2)AD 31/07/00--------- £ SI 800@1=800 £ IC 2/802
2000-08-04288bSECRETARY RESIGNED
2000-08-04288bDIRECTOR RESIGNED
2000-08-04287REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2000-08-04288aNEW DIRECTOR APPOINTED
2000-08-04288aNEW SECRETARY APPOINTED
2000-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to BUZINET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUZINET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-12-13 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 13,779
Creditors Due After One Year 2012-06-30 £ 22,671
Creditors Due After One Year 2012-06-30 £ 22,671
Creditors Due After One Year 2011-06-30 £ 21,581
Creditors Due Within One Year 2013-06-30 £ 26,754
Creditors Due Within One Year 2012-06-30 £ 21,048
Creditors Due Within One Year 2012-06-30 £ 21,048
Creditors Due Within One Year 2011-06-30 £ 24,114

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUZINET LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2011-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 5,333
Cash Bank In Hand 2012-06-30 £ 9,332
Cash Bank In Hand 2012-06-30 £ 9,332
Cash Bank In Hand 2011-06-30 £ 19,583
Current Assets 2013-06-30 £ 39,222
Current Assets 2012-06-30 £ 33,130
Current Assets 2012-06-30 £ 33,130
Current Assets 2011-06-30 £ 38,049
Debtors 2013-06-30 £ 24,275
Debtors 2012-06-30 £ 19,408
Debtors 2012-06-30 £ 19,408
Debtors 2011-06-30 £ 13,951
Secured Debts 2013-06-30 £ 14,785
Secured Debts 2012-06-30 £ 20,135
Secured Debts 2012-06-30 £ 20,135
Secured Debts 2011-06-30 £ 25,321
Stocks Inventory 2013-06-30 £ 9,614
Stocks Inventory 2012-06-30 £ 4,390
Stocks Inventory 2012-06-30 £ 4,390
Stocks Inventory 2011-06-30 £ 4,515
Tangible Fixed Assets 2013-06-30 £ 0
Tangible Fixed Assets 2012-06-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUZINET LIMITED registering or being granted any patents
Domain Names

BUZINET LIMITED owns 7 domain names.

crisnet.co.uk   safetypassalliance.co.uk   tangra.co.uk   safetypass.co.uk   assembly-machines.co.uk   automated-systems.co.uk   automation-systems.co.uk  

Trademarks
We have not found any records of BUZINET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUZINET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as BUZINET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUZINET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUZINET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUZINET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.