Company Information for BUSCHBECK U.K. LIMITED
3MC SISKIN DRIVE, MIDDLEMARCH BUSINESS PARK, COVENTRY, CV3 4FJ,
|
Company Registration Number
05659739
Private Limited Company
Active |
Company Name | |
---|---|
BUSCHBECK U.K. LIMITED | |
Legal Registered Office | |
3MC SISKIN DRIVE MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4FJ Other companies in CV4 | |
Company Number | 05659739 | |
---|---|---|
Company ID Number | 05659739 | |
Date formed | 2005-12-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-07 02:29:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN GEOFFREY WHEATLEY |
||
IAN GEOFFREY WHEATLEY |
||
NICOLA JEAN WHEATLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL STEPHEN FRANCIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUTDOOR BRAND DISTRIBUTION LTD | Director | 2015-06-24 | CURRENT | 2015-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/17 FROM Abbey House Manor Road Coventry West Midlands CV1 2FW United Kingdom | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/16 FROM 29 Nailcote Avenue Tile Hill Village Coventry Warwickshire CV4 9GJ | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 24/11/15 | |
CC04 | Statement of company's objects | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Nikki Wheatley on 2013-08-19 | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS NIKKI WHEATLEY | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY WHEATLEY / 21/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL FRANCIS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.55 | 9 |
MortgagesNumMortOutstanding | 0.83 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.72 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46760 - Wholesale of other intermediate products
Creditors Due After One Year | 2012-12-31 | £ 25,940 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 20,466 |
Creditors Due Within One Year | 2012-12-31 | £ 39,741 |
Creditors Due Within One Year | 2011-12-31 | £ 46,871 |
Creditors and other liabilities
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 BUSCHBECK U.K. LIMITED
Current Assets | 2012-12-31 | £ 30,165 |
---|---|---|
Current Assets | 2011-12-31 | £ 24,974 |
Debtors | 2012-12-31 | £ 5,133 |
Debtors | 2011-12-31 | £ 1,964 |
Stocks Inventory | 2012-12-31 | £ 25,000 |
Stocks Inventory | 2011-12-31 | £ 23,000 |
Tangible Fixed Assets | 2012-12-31 | £ 7,882 |
Tangible Fixed Assets | 2011-12-31 | £ 12,912 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as BUSCHBECK U.K. LIMITED are:
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. |