Active
Company Information for BUYSMART PRODUCTS LIMITED
1 PRINCETON MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, KT2 6PT,
|
Company Registration Number
07919517
Private Limited Company
Active |
Company Name | ||
---|---|---|
BUYSMART PRODUCTS LIMITED | ||
Legal Registered Office | ||
1 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES KT2 6PT Other companies in SL8 | ||
Previous Names | ||
|
Company Number | 07919517 | |
---|---|---|
Company ID Number | 07919517 | |
Date formed | 2012-01-23 | |
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 | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB137467492 |
Last Datalog update: | 2024-03-06 21:29:34 |
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 |
---|---|---|
ANTHONY JOHN CROSS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOODCHEM LIMITED | Director | 2016-02-01 | CURRENT | 2015-11-27 | Active | |
GRUN SERVICES LTD | Director | 2015-12-01 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
CLARE STREET ADMINISTRATION LTD | Director | 2014-09-08 | CURRENT | 2014-09-08 | Dissolved 2017-02-14 | |
EQP SERVICES LTD | Director | 2014-09-08 | CURRENT | 2014-09-08 | Active | |
WALTONBURY SERVICES LTD | Director | 2013-04-26 | CURRENT | 2012-04-19 | Active - Proposal to Strike off | |
COTSWOLD LIFTS LIMITED | Director | 2013-03-22 | CURRENT | 1990-06-11 | Active | |
BETTERTON HOTELS LTD | Director | 2011-11-01 | CURRENT | 2011-11-01 | Active | |
WATER SOLUBLE TECHNOLOGIES LIMITED | Director | 2011-11-01 | CURRENT | 2011-11-01 | Active | |
CITIRECRUIT INVESTMENTS LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Dissolved 2014-08-19 | |
ENVIROQUEST RESEARCH LIMITED | Director | 2008-01-01 | CURRENT | 1984-09-11 | Active | |
HERONSWOOD LIMITED | Director | 2005-10-20 | CURRENT | 1973-11-16 | Dissolved 2016-07-19 | |
FLEETRIDGE LIMITED | Director | 2004-07-11 | CURRENT | 2001-11-12 | Dissolved 2018-06-12 | |
BORDER EQUITY GROUP LIMITED | Director | 2004-07-11 | CURRENT | 1999-06-17 | Active | |
WSTEQ LIMITED | Director | 1991-11-22 | CURRENT | 1984-09-10 | Dissolved 2016-09-27 | |
ENVIROQUEST GPT LIMITED | Director | 1991-07-06 | CURRENT | 1973-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR FREDERICK JAMES CROSS | ||
DIRECTOR APPOINTED MR MARTIN BALDERSTONE | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Notification of Water Soluble Technologies Limited as a person with significant control on 2023-03-30 | ||
CESSATION OF ANTHONY JOHN CROSS AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/19 FROM 1 Princetown House 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/14 FROM Ground Floor Unit M Bourne Park Cores End Road Bourne End Buckinghamshire SL8 5AS | |
CH01 | Director's details changed for Mr Anthony John Cross on 2014-09-01 | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079195170001 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA01 | Current accounting period shortened from 31/01/14 TO 31/12/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 23/01/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES15 | CHANGE OF NAME 08/10/2012 | |
CERTNM | COMPANY NAME CHANGED LIGNUM TIMBER TREATMENT LIMITED CERTIFICATE ISSUED ON 09/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM SUITE 26 10 JOHN ADAM STREET LONDON WC2N 6HA ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC |
|
|
|
|
|
|
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 BUYSMART PRODUCTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BUYSMART PRODUCTS 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. |