UKBizDB.co.uk

BUFF UK LIMITED

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

This company is commonly known as Buff Uk Limited. The company was founded 26 years ago and was given the registration number 03455652. The firm's registered office is in POTTERS BAR. You can find them at Unit 6 The Enterprise Centre, Cranborne Road, Potters Bar, Herts. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:BUFF UK LIMITED
Company Number:03455652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Unit 6 The Enterprise Centre, Cranborne Road, Potters Bar, Herts, United Kingdom, EN6 3DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Cottage, Church Road, Thurston, United Kingdom, IP31 3RN

Secretary01 April 2003Active
Carrer Franca, 16., Igualada, Spain, 08700

Director18 May 2018Active
Carrer Franca, 16., Igualada, Spain, 08700

Director18 May 2018Active
12 The Spinney, Potters Bar, EN6 5HH

Secretary01 June 1999Active
Furmain, Wood Close Tostock, Bury St. Edmunds, IP30 9PX

Secretary27 October 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary27 October 1997Active
12 The Spinney, Potters Bar, EN6 5HH

Director04 November 1998Active
Unit 6, The Enterprise Centre, Cranborne Road, Potters Bar, United Kingdom, EN6 3DQ

Director27 October 1997Active
18 Huggins Lane, Welham Green, AL9 7LR

Director27 October 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director27 October 1997Active

People with Significant Control

Original Buff S.A.
Notified on:17 May 2018
Status:Active
Country of residence:Spain
Address:C/Franca 16, 08700 Igualada, Barcelona, Spain,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Julian John Peppit
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Cranborne House Part Level 2, Cranborne Road, Potters Bar, England, EN6 3JN
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 (7 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
2024-02-07Officers

Change person secretary company with change date.

Download
2023-07-12Accounts

Accounts with accounts type small.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Accounts

Accounts with accounts type small.

Download
2023-01-03Address

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

Download
2022-11-30Address

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

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-08-12Accounts

Accounts with accounts type small.

Download
2021-08-02Capital

Capital allotment shares.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Officers

Change person secretary company with change date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Address

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

Download
2020-09-01Accounts

Accounts with accounts type small.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-07-04Accounts

Accounts with accounts type small.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Change account reference date company current extended.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Resolution

Resolution.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.