This company is commonly known as Budd (shirt Makers) Limited. The company was founded 90 years ago and was given the registration number 00281295. The firm's registered office is in LONDON. You can find them at 1a And 3 Piccadilly Arcade, St. James's, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | BUDD (SHIRT MAKERS) LIMITED |
---|---|---|
Company Number | : | 00281295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1933 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a And 3 Piccadilly Arcade, St. James's, London, SW1Y 6NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a And 3 Piccadilly Arcade, St. James's, London, SW1Y 6NH | Director | 08 November 2010 | Active |
23, Printers Place, Over Wallop, Stockbridge, United Kingdom, SO20 8JB | Secretary | - | Active |
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH | Corporate Secretary | 03 December 2010 | Active |
69 Fairway, Raynes Park, London, SW20 9DN | Director | - | Active |
Brookwell, Brookwell Lane, Bramley, United Kingdom, GU5 0LQ | Director | 03 November 2010 | Active |
Brookwell, Brookwell Lane, Bramley, GU5 0LQ | Director | 03 November 2010 | Active |
1a And 3 Piccadilly Arcade, St. James's, London, SW1Y 6NH | Director | 01 April 2013 | Active |
141 Barker Drive, London, NW1 0JZ | Director | - | Active |
16 North Lane, Portslade, Brighton, BN41 2HG | Director | - | Active |
1a And 3 Piccadilly Arcade, St. James's, London, SW1Y 6NH | Director | 15 October 2018 | Active |
66, North Worple Way, Mortlake, London, United Kingdom, SW14 8PR | Director | 28 April 2013 | Active |
Furzedown House, Amport, Andover, SP11 8BE | Director | - | Active |
23, Printers Place, Over Wallop, Stockbridge, United Kingdom, SO20 8JB | Director | - | Active |
Authentic Bespoke Limited | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 73, Cornhill, London, England, EC3V 3QQ |
Nature of control | : |
|
Mr Stephen Anthony Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | Irish |
Address | : | 1a And 3 Piccadilly Arcade, London, SW1Y 6NH |
Nature of control | : |
|
Anthony Smurfit | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Smurfit Kappa Group, Beech Hill, Dublin 4, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-05 | Capital | Capital allotment shares. | Download |
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Resolution | Resolution. | Download |
2023-08-10 | Confirmation statement | Confirmation statement. | Download |
2023-08-10 | Capital | Capital allotment shares. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type small. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2021-03-17 | Capital | Capital allotment shares. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Officers | Termination secretary company with name termination date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type small. | Download |
2019-01-08 | Capital | Capital allotment shares. | Download |
2018-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.