This company is commonly known as Budenberg 4b Group Limited. The company was founded 27 years ago and was given the registration number 03221236. The firm's registered office is in ALTRINCHAM. You can find them at Unit B2 Stuart Road, Altrincham Business Park, Altrincham, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BUDENBERG 4B GROUP LIMITED |
---|---|---|
Company Number | : | 03221236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 05 July 1996 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B2 Stuart Road, Altrincham Business Park, Altrincham, Cheshire, England, WA14 5GJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B2 Stuart Road, Altrincham Business Park, Altrincham, England, WA14 5GJ | Director | 02 April 2015 | Active |
Unit B2 Stuart Road, Altrincham Business Park, Altrincham, England, WA14 5GJ | Director | 01 April 2013 | Active |
2, Tenbury Close, Great Sankey, Warrington, United Kingdom, WA5 3RN | Secretary | 27 April 2011 | Active |
High Banks House, The Street Regil Winford, Bristol, BS40 8BB | Secretary | 09 January 1997 | Active |
Chessels 14 St Marys Road, Burnham On Sea, TA8 2AY | Secretary | 13 September 1996 | Active |
Brookside, Shawbirch Road, Admaston, Telford, United Kingdom, TF5 0AB | Secretary | 02 August 2001 | Active |
79, Chester Road, Audley, Stoke-On-Trent, United Kingdom, ST7 8JF | Secretary | 01 May 2012 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 05 July 1996 | Active |
Glendale 9 Harebell Hill, Cobham, KT11 2RS | Director | 25 October 1996 | Active |
28, The Cherries, Euxton, Chorley, United Kingdom, PR7 6NG | Director | 27 April 2011 | Active |
13 Winston Avenue, Bamford, Rochdale, OL11 5JA | Director | 16 August 2002 | Active |
16 Grange Lea, Middlewich, CW10 9FA | Director | 13 September 1996 | Active |
Flagham Cottage, Oaksey, Malmesbury, SN16 9TW | Director | 02 December 1996 | Active |
Jm Riegel 9, Sandhausen D-69207, Germany, FOREIGN | Director | 02 December 1996 | Active |
2, Tenbury Close, Great Sankey, Warrington, United Kingdom, WA5 3RN | Director | 27 April 2011 | Active |
High Banks House, The Street Regil Winford, Bristol, BS40 8BB | Director | 09 January 1997 | Active |
71 Boulevard Arago, Paris, France, 75013 | Director | 02 December 1996 | Active |
Brookside, Shawbirch Road, Admaston, Telford, United Kingdom, TF5 0AB | Director | 02 August 2001 | Active |
79, Chester Road, Audley, Stoke-On-Trent, United Kingdom, ST7 8JF | Director | 01 May 2012 | Active |
4, Gilchrist Road, Irlam, Manchester, United Kingdom, M44 5AY | Director | 20 November 2012 | Active |
P O Box Cr-56766, Suite 686, Nassau, Bahamas, WR9 0AH | Director | 13 September 1996 | Active |
Hammer Cottage, Abinger Hammer, RH5 6QX | Director | 01 December 1996 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 05 July 1996 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 05 July 1996 | Active |
Mr. John White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65 Mardale Crescent, Lymm, England, WA13 9PJ |
Nature of control | : |
|
Croire Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit B2 Stuart Road, Altrincham Business Park, Altrincham, England, WA14 5GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-03 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-24 | Resolution | Resolution. | Download |
2020-10-24 | Incorporation | Memorandum articles. | Download |
2020-10-15 | Incorporation | Memorandum articles. | Download |
2020-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-29 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2020-07-20 | Address | Change registered office address company with date old address new address. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.