UKBizDB.co.uk

BUCHANAN (WHOLESALE) LTD

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

This company is commonly known as Buchanan (wholesale) Ltd. The company was founded 55 years ago and was given the registration number NI007645. The firm's registered office is in BELFAST. You can find them at Marlborough House, 30 Victoria Street, Belfast, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:BUCHANAN (WHOLESALE) LTD
Company Number:NI007645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1969
End of financial year:30 June 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Marlborough House, 30 Victoria Street, Belfast, BT1 3GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, 92 Wheatfield Road, Ashbourne, Palnerstown, Ireland,

Secretary01 July 2021Active
C/O Tughans Llp, The Ewart, 3 Bedford Square, Belfast, Northern Ireland, BT2 7EP

Director01 July 2021Active
3 The Court, Temple Manor, Celbridge,

Director04 August 2005Active
3 The Court, Temple Manor, Celbridge,

Secretary04 August 2005Active
18 Quarry Road, Old Holywood Road, Belfast, BT4 2JD

Secretary03 July 1969Active
7 Knockmoyle Drive, Antrim, BT41 1HE

Director03 July 1969Active
7 Knockmoyle Drive, Antrim, BT4 1HE

Director03 July 1969Active
29 Elm Road, Winchester, Hants, SO22 5AG

Director03 July 1969Active
49 Maeshendre, Waun Fawr, Aberystwyth, SY23 3PS

Director03 July 1969Active
51 Edgecumbe Gardens, Belfast, BT4 2EH

Director03 July 1969Active
20 Kerrymount Avenue, Belfast, BT8 4NL

Director03 July 1969Active
23 Laral Park, Newtownabbey, BT37 0LH

Director04 November 2005Active
3 The Court, Temple Manor, Celbridge,

Director18 August 2005Active
18 Quarry Road, Old Holywood Road, Belfast,

Director03 July 1969Active

People with Significant Control

Mr. Marc Cashin
Notified on:01 July 2021
Status:Active
Date of birth:June 1960
Nationality:Irish
Country of residence:Northern Ireland
Address:C/O Tughans Llp, The Ewart, 3 Bedford Square, Belfast, Northern Ireland, BT2 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Grainne Lawless
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:Irish
Country of residence:Ireland
Address:14, Chelmsford Manor, Celbridge, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Power Home Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Unit M, Aerodrome Business Park, Rathcoole, Co. Dublin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Alan Lawless
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:Irish
Country of residence:Ireland
Address:3 The Court, Temple Manor, Celbridge, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Address

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

Download
2023-05-03Address

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

Download
2022-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Officers

Appoint person secretary company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination secretary company with name termination date.

Download
2022-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-07Auditors

Auditors resignation company.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Address

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

Download
2017-03-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.