This company is commonly known as Buchan Expertise Ltd. The company was founded 9 years ago and was given the registration number 09220669. The firm's registered office is in DAVENTRY. You can find them at 42 Fraser Close, , Daventry, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | BUCHAN EXPERTISE LTD |
---|---|---|
Company Number | : | 09220669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Fraser Close, Daventry, United Kingdom, NN11 4GZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 02 February 2023 | Active |
Mayfair, 10 Claypit Road, Foulsham, Dereham, England, NR20 5RW | Director | 15 July 2019 | Active |
37, Warn Crescent, Oakham, Rutland, United Kingdom, LE15 6LZ | Director | 26 April 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 16 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
22, Wellington Road, Andover, United Kingdom, SP10 3JW | Director | 29 September 2016 | Active |
5 New Street, Scalford, Melton Mowbray, United Kingdom, LE14 4DP | Director | 20 September 2017 | Active |
48 Holmsdale Road, Coventry, United Kingdom, CV6 5BJ | Director | 01 March 2021 | Active |
38, Wood Street, Burton-On-Trent, United Kingdom, DE14 3AB | Director | 12 October 2015 | Active |
15, Knightrider Street, Maidstone, United Kingdom, ME15 6LP | Director | 10 December 2015 | Active |
42, Beech Hill Road, Tidworth, United Kingdom, SP9 7NB | Director | 20 May 2015 | Active |
42 Fraser Close, Daventry, United Kingdom, NN11 4GZ | Director | 21 October 2020 | Active |
21, Westminster Avenue, Whitefield, Manchester, United Kingdom, M45 6DS | Director | 30 October 2014 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 02 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Hasan Koshin | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | Norwegian |
Country of residence | : | United Kingdom |
Address | : | 48 Holmsdale Road, Coventry, United Kingdom, CV6 5BJ |
Nature of control | : |
|
Mr Mircea Sidencu | ||
Notified on | : | 21 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1998 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 42 Fraser Close, Daventry, United Kingdom, NN11 4GZ |
Nature of control | : |
|
Mr William Bowen | ||
Notified on | : | 15 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mayfair, 10 Claypit Road, Foulsham, Dereham, England, NR20 5RW |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Luke Thomas Holland | ||
Notified on | : | 20 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 New Street, Scalford, Melton Mowbray, United Kingdom, LE14 4DP |
Nature of control | : |
|
Tom Buckby | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-30 | Gazette | Gazette notice voluntary. | Download |
2023-05-17 | Dissolution | Dissolution application strike off company. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.