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

BUSINESS SOUTH GROUP LIMITED

343 MILLBROOK ROAD WEST, SOUTHAMPTON, SO15 0HW,
Company Registration Number
01604788
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Business South Group Ltd
BUSINESS SOUTH GROUP LIMITED was founded on 1981-12-17 and has its registered office in Southampton. The organisation's status is listed as "Active". Business South Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BUSINESS SOUTH GROUP LIMITED
 
Legal Registered Office
343 MILLBROOK ROAD WEST
SOUTHAMPTON
SO15 0HW
Other companies in GU11
 
Previous Names
ENTERPRISE FIRST (SOUTHERN) LIMITED13/12/2021
BLACKWATER VALLEY ENTERPRISE TRUST LIMITED22/12/2004
Filing Information
Company Number 01604788
Company ID Number 01604788
Date formed 1981-12-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB591754018  
Last Datalog update: 2024-01-09 13:46:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS SOUTH GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEGINNING 2 END LIMITED   CAJAL ACCOUNTANCY SERVICES LIMITED   CAPRICA ONLINE LIMITED   KB TAXATION SERVICES LIMITED   POWER ACCOUNT LIMITED   POWER ACCOUNTAX LIMITED   POWER CONSULTING UK LTD.   SBS (SOLENT) 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 BUSINESS SOUTH GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE GOODYEAR
Company Secretary 2003-10-14
MICHAEL JOHN CHURCH
Director 1992-06-07
ROSEMARY FRENCH
Director 2016-07-28
CHRISTINE GOODYEAR
Director 2002-04-24
STEPHEN RICHARD DENNIS LEGGETT
Director 2000-01-26
SIMON JAMES MASSEY
Director 2016-03-23
JOHN FRASER STANLEY MITCHELL
Director 2006-01-11
ANTHONY NORGRAVE PURSLOW
Director 2012-05-03
MALCOLM RODERICK YOUNG
Director 1992-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BRIGGS
Director 2007-10-18 2011-11-17
ANTHONY BRIGGS
Director 2007-08-01 2011-07-03
NIGEL IVAN BOLT
Director 1998-11-16 2011-06-30
IAN REGINALD CARR
Director 2004-02-04 2007-07-03
MARIA FAITH ALLEN
Director 2005-02-03 2007-01-22
RICHARD JOHN FREDERICK COLLINS
Director 2004-10-21 2007-01-22
ANN THERESE BARTABY
Director 2002-10-16 2005-02-03
PAUL HENRY COLEMAN
Director 1992-06-07 2004-06-01
PETER HOWARD SCARES
Company Secretary 1999-10-18 2003-10-14
PHILIP JOHN BURTON
Director 2001-04-25 2003-10-14
PETER FRANCIS CHUBB
Director 1996-04-19 2002-10-16
MARK JEREMY BOWER
Director 1997-11-17 2000-01-26
CHRISTOPHER JOHN HOW
Company Secretary 1994-09-26 1999-10-18
ROBERT CHESTER BODDINGTON
Director 1997-11-17 1998-06-15
JAMES STEWART BUCHAN
Director 1996-02-12 1998-02-23
CLAIRE ANN CHIVERS
Director 1995-07-03 1997-05-12
LESLIE ANTHONY PAUL BRACKING
Director 1992-06-07 1997-04-25
ALUN TUDOR ALEXANDER
Nominated Director 1993-09-27 1996-04-19
ROGER BUTTERY
Director 1995-10-02 1996-04-19
JAMES ALEXANDER CAMPBELL
Director 1992-06-07 1995-03-24
DONALD HARTLEY
Company Secretary 1993-04-23 1994-09-26
TIMOTHY JOHN NICHOLAS COLES
Director 1992-06-07 1994-02-07
ALASDAIR GILBERT BENZIE
Director 1992-06-07 1993-07-06
STEPHEN ANDREWS
Director 1992-06-07 1993-06-07
FRANCIS WALFORD TAYLOR
Company Secretary 1992-06-07 1993-04-23
GORDON WILLIAM BULL
Director 1992-06-07 1993-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE GOODYEAR EAST HAMPSHIRE BUSINESS CENTRES LIMITED Company Secretary 2007-11-28 CURRENT 1989-12-18 Active - Proposal to Strike off
CHRISTINE GOODYEAR PAULSGROVE ENTERPRISE CENTRE LIMITED Company Secretary 2007-11-28 CURRENT 1993-08-23 Active - Proposal to Strike off
CHRISTINE GOODYEAR FAREHAM ENTERPRISE CENTRE LIMITED Company Secretary 2007-11-28 CURRENT 1994-06-20 Active
CHRISTINE GOODYEAR SOUTHAMPTON ENTERPRISE CENTRE LIMITED Company Secretary 2007-11-28 CURRENT 2005-05-23 Active
CHRISTINE GOODYEAR GBHQ LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
CHRISTINE GOODYEAR GBH LAW LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
STEPHEN RICHARD DENNIS LEGGETT EAST HAMPSHIRE BUSINESS CENTRES LIMITED Director 2007-11-28 CURRENT 1989-12-18 Active - Proposal to Strike off
STEPHEN RICHARD DENNIS LEGGETT PAULSGROVE ENTERPRISE CENTRE LIMITED Director 2007-11-28 CURRENT 1993-08-23 Active - Proposal to Strike off
STEPHEN RICHARD DENNIS LEGGETT FAREHAM ENTERPRISE CENTRE LIMITED Director 2007-11-28 CURRENT 1994-06-20 Active
STEPHEN RICHARD DENNIS LEGGETT SOUTHAMPTON ENTERPRISE CENTRE LIMITED Director 2007-11-28 CURRENT 2005-05-23 Active
SIMON JAMES MASSEY MENZIES HOLDINGS LIMITED Director 2018-02-01 CURRENT 2005-07-20 Liquidation
SIMON JAMES MASSEY SANDRINGHAM COMPANY SECRETARIES LIMITED Director 2014-04-01 CURRENT 2004-03-19 Active
SIMON JAMES MASSEY STANBOROUGH ESTATES LIMITED Director 2012-05-23 CURRENT 1932-12-12 Dissolved 2016-08-09
SIMON JAMES MASSEY NICKELLA LIMITED Director 2010-12-21 CURRENT 1996-07-29 Dissolved 2014-12-11
SIMON JAMES MASSEY MMH TRUSTEES LIMITED Director 2005-06-13 CURRENT 1999-02-10 Active
SIMON JAMES MASSEY MMH NOMINEES LIMITED Director 2005-06-13 CURRENT 1981-07-01 Active
JOHN FRASER STANLEY MITCHELL BUSINESS SOLENT LIMITED Director 2017-03-28 CURRENT 2012-07-06 Dissolved 2017-12-12
JOHN FRASER STANLEY MITCHELL BUSINESS IN SOUTHAMPTON LIMITED Director 2017-03-28 CURRENT 2009-10-16 Active - Proposal to Strike off
JOHN FRASER STANLEY MITCHELL BUSINESS IN THE UK LIMITED Director 2017-03-28 CURRENT 2013-06-24 Active - Proposal to Strike off
JOHN FRASER STANLEY MITCHELL BUSINESS SOUTH LIMITED Director 2016-07-06 CURRENT 2006-04-25 Active
JOHN FRASER STANLEY MITCHELL ENTERPRISE FOR LONDON LTD Director 2015-03-23 CURRENT 2015-03-23 Active
JOHN FRASER STANLEY MITCHELL START & GROW UK LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
JOHN FRASER STANLEY MITCHELL EAST HAMPSHIRE BUSINESS CENTRES LIMITED Director 2007-08-01 CURRENT 1989-12-18 Active - Proposal to Strike off
JOHN FRASER STANLEY MITCHELL PAULSGROVE ENTERPRISE CENTRE LIMITED Director 2007-08-01 CURRENT 1993-08-23 Active - Proposal to Strike off
JOHN FRASER STANLEY MITCHELL FAREHAM ENTERPRISE CENTRE LIMITED Director 2007-08-01 CURRENT 1994-06-20 Active
JOHN FRASER STANLEY MITCHELL SOUTHAMPTON ENTERPRISE CENTRE LIMITED Director 2007-08-01 CURRENT 2005-05-23 Active
JOHN FRASER STANLEY MITCHELL FRAMEWORK LIMITED Director 1996-03-14 CURRENT 1996-03-13 Active
ANTHONY NORGRAVE PURSLOW VISICOVER LTD Director 2014-07-23 CURRENT 2012-02-28 Active
ANTHONY NORGRAVE PURSLOW NORGRAVE PROPERTY LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
MALCOLM RODERICK YOUNG GAIETY VILLAS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG WILKY FUND MANAGEMENT LIMITED Director 2015-03-31 CURRENT 2004-07-16 Active
MALCOLM RODERICK YOUNG ALDERSHOT HEALTHCARE INVESTMENTS LIMITED Director 2011-04-11 CURRENT 2004-08-10 Active
MALCOLM RODERICK YOUNG WILKY BATHROOM CENTRE LIMITED Director 2007-07-17 CURRENT 2007-07-10 Dissolved 2014-01-07
MALCOLM RODERICK YOUNG PARALLEL BUSINESS CENTRES LIMITED Director 2007-07-17 CURRENT 2007-07-10 Active
MALCOLM RODERICK YOUNG FLATKEY LIMITED Director 2005-09-13 CURRENT 2005-08-31 Dissolved 2018-04-17
MALCOLM RODERICK YOUNG WILKY ASSET MANAGEMENT LIMITED Director 2004-09-23 CURRENT 2004-05-17 Active
MALCOLM RODERICK YOUNG WESTMEAD HOUSE LIMITED Director 2003-10-02 CURRENT 2003-07-15 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG WILKY (GATWICK) LIMITED Director 2000-05-05 CURRENT 2000-04-11 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG WILKY HEALTHCARE (ALDERSHOT) LIMITED Director 2000-05-05 CURRENT 2000-04-11 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG WILKY PROPERTY DEVELOPMENTS LIMITED Director 1992-01-30 CURRENT 1991-11-29 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG WILKY PROPERTY HOLDINGS LIMITED Director 1991-03-21 CURRENT 1979-10-15 Active
MALCOLM RODERICK YOUNG SPORTING CLASSICS LIMITED Director 1991-03-21 CURRENT 1985-04-26 Active
MALCOLM RODERICK YOUNG WILKY GROUP LIMITED(THE) Director 1991-03-08 CURRENT 1971-11-23 Active
MALCOLM RODERICK YOUNG WILKY INVESTMENTS LIMITED Director 1991-03-08 CURRENT 1981-01-21 Active

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
2024-01-03Appointment of Miss Natalie Gemma Hunt as company secretary on 2024-01-01
2023-12-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-04APPOINTMENT TERMINATED, DIRECTOR ROSEMARY FRENCH
2023-06-09DIRECTOR APPOINTED MR MIKE JOHN GASTON
2023-06-08CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-04-21APPOINTMENT TERMINATED, DIRECTOR HAZEL JOY WARWICK
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN ALAN CHART
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-05-27AP01DIRECTOR APPOINTED MR NATHAN ALAN CHART
2022-05-26CH01Director's details changed for Tim Hancock on 2022-05-26
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NORGRAVE PURSLOW
2022-05-24AP01DIRECTOR APPOINTED GARY MICHAEL ALAN WHITTLE
2022-05-23AP01DIRECTOR APPOINTED ZOE HUGGINS
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSTON TICKELL
2022-05-20AP01DIRECTOR APPOINTED PAULA BRADLY
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LORRAINE HALL
2021-12-13NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-12-13Company name changed enterprise first (southern) LIMITED\certificate issued on 13/12/21
2021-12-13CERTNMCompany name changed enterprise first (southern) LIMITED\certificate issued on 13/12/21
2021-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-12-07AP01DIRECTOR APPOINTED MRS JULIE LORRAINE HALL
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LORRAINE HALL
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES MASSEY
2021-12-01RES01ADOPT ARTICLES 01/12/21
2021-12-01MEM/ARTSARTICLES OF ASSOCIATION
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY COULSON
2021-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES DAWES
2020-12-10AP01DIRECTOR APPOINTED MISS JULIE LORRAINE HALL
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-04AP01DIRECTOR APPOINTED MR ROBERT MARSTON TICKELL
2020-12-03AP01DIRECTOR APPOINTED MR GARY COULSON
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-06-11AP01DIRECTOR APPOINTED MRS HAZEL JOY WARWICK
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER STANLEY MITCHELL
2020-03-25TM02Termination of appointment of John Fraser Stanley Mitchell on 2020-03-25
2020-03-25CH01Director's details changed for Mr John Fraser Stanley Mitchell on 2020-03-01
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM Suite 2G Westmead House Farnborough GU14 7LP England
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM 11 Wellington Street Aldershot Hampshire GU11 1DX
2020-01-22CH01Director's details changed for Mr Anthony Norgrave Purslow on 2019-12-02
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-25AP01DIRECTOR APPOINTED MRS LEIGH-SARA TIMBERLAKE
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-04-17AP03Appointment of Mr John Fraser Stanley Mitchell as company secretary on 2019-04-01
2019-04-17TM02Termination of appointment of Christine Goodyear on 2019-03-31
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CHURCH
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW LLOYD
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT GARDNER
2016-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CRAIG
2016-08-15AP01DIRECTOR APPOINTED MS ROSEMARY FRENCH
2016-06-16AR0107/06/16 ANNUAL RETURN FULL LIST
2016-05-06AP01DIRECTOR APPOINTED MR SIMON JAMES MASSEY
2015-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-11AR0107/06/15 ANNUAL RETURN FULL LIST
2014-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-12AP01DIRECTOR APPOINTED MRS GILLIAN CRAIG
2014-06-23AR0107/06/14 ANNUAL RETURN FULL LIST
2013-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-14AR0107/06/13 ANNUAL RETURN FULL LIST
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PENDRY
2012-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH
2012-06-13AR0107/06/12 ANNUAL RETURN FULL LIST
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRIGGS
2012-05-17AP01DIRECTOR APPOINTED ANTHONY NORGRAVE PURSLOW
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JANUARY
2011-12-22AP01DIRECTOR APPOINTED MR PETER ROBERT GARDNER
2011-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON SMITH
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDS
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STROTHER
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR NICHOLLS
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRIGGS
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PURSLOW
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER GIDDINGS
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDGAR
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN FROST
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BOLT
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ORAM
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM VESTEY
2011-06-23AR0107/06/11 NO MEMBER LIST
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LEO JONES
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MUSSETT
2010-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-20AR0107/06/10 NO MEMBER LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ANTHONY BRIGGS / 07/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK RICHARDS / 07/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WYN ORAM / 07/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR NICHOLLS / 07/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GIDDINGS / 07/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CHURCH / 07/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ANTHONY BRIGGS / 07/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FLEMING ANDERSON STROTHER / 07/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SMITH / 07/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO DENNIS JONES / 07/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD JANUARY / 07/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL IVAN BOLT / 07/06/2010
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ORCHIN
2010-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-18AP01DIRECTOR APPOINTED MAUREEN YVONNE FROST
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM GODFREY
2009-07-17363aANNUAL RETURN MADE UP TO 07/06/09
2009-02-26288aDIRECTOR APPOINTED PETER RICHARDS
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR KEITH SKITT
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS DEVONSHIRE
2008-10-01288aDIRECTOR APPOINTED CLLR ROYSTON SMITH
2008-08-08288aDIRECTOR APPOINTED LEO DENNIS JONES
2008-07-11363aANNUAL RETURN MADE UP TO 07/06/08
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR FRANK VICKERS
2008-05-19288aDIRECTOR APPOINTED VICTOR NICHOLLS
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR FRANK VICKORS
2008-04-09AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-29225ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/03/2008
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR GARY CROUCH
2008-03-04288aDIRECTOR APPOINTED COUNCILLOR FRANCIS GEORGE DEVONSHIRE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUSINESS SOUTH GROUP 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 BUSINESS SOUTH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUSINESS SOUTH GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 BUSINESS SOUTH GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BUSINESS SOUTH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS SOUTH GROUP LIMITED
Trademarks
We have not found any records of BUSINESS SOUTH GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUSINESS SOUTH GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gosport Borough Council 2015-03-26 GBP £3,500 GRANTS AND SUBSCRIPTIONS
Tunbridge Wells Borough Council 2013-04-24 GBP £300 GRANTS
Tunbridge Wells Borough Council 2013-01-16 GBP £300 GRANTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS SOUTH GROUP 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 BUSINESS SOUTH GROUP 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 BUSINESS SOUTH GROUP 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.