UKBizDB.co.uk

BUCHAN EXPERTISE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:42 Fraser Close, Daventry, United Kingdom, NN11 4GZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director02 February 2023Active
Mayfair, 10 Claypit Road, Foulsham, Dereham, England, NR20 5RW

Director15 July 2019Active
37, Warn Crescent, Oakham, Rutland, United Kingdom, LE15 6LZ

Director26 April 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director16 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
22, Wellington Road, Andover, United Kingdom, SP10 3JW

Director29 September 2016Active
5 New Street, Scalford, Melton Mowbray, United Kingdom, LE14 4DP

Director20 September 2017Active
48 Holmsdale Road, Coventry, United Kingdom, CV6 5BJ

Director01 March 2021Active
38, Wood Street, Burton-On-Trent, United Kingdom, DE14 3AB

Director12 October 2015Active
15, Knightrider Street, Maidstone, United Kingdom, ME15 6LP

Director10 December 2015Active
42, Beech Hill Road, Tidworth, United Kingdom, SP9 7NB

Director20 May 2015Active
42 Fraser Close, Daventry, United Kingdom, NN11 4GZ

Director21 October 2020Active
21, Westminster Avenue, Whitefield, Manchester, United Kingdom, M45 6DS

Director30 October 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-17Dissolution

Dissolution application strike off company.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-11-09Address

Change registered office address company with date old address new address.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.