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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glebe Cottage, Church Road, Thurston, United Kingdom, IP31 3RN | Secretary | 01 April 2003 | Active |
Carrer Franca, 16., Igualada, Spain, 08700 | Director | 18 May 2018 | Active |
Carrer Franca, 16., Igualada, Spain, 08700 | Director | 18 May 2018 | Active |
12 The Spinney, Potters Bar, EN6 5HH | Secretary | 01 June 1999 | Active |
Furmain, Wood Close Tostock, Bury St. Edmunds, IP30 9PX | Secretary | 27 October 1997 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 27 October 1997 | Active |
12 The Spinney, Potters Bar, EN6 5HH | Director | 04 November 1998 | Active |
Unit 6, The Enterprise Centre, Cranborne Road, Potters Bar, United Kingdom, EN6 3DQ | Director | 27 October 1997 | Active |
18 Huggins Lane, Welham Green, AL9 7LR | Director | 27 October 1997 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 27 October 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Change person secretary company with change date. | Download |
2023-07-12 | Accounts | Accounts with accounts type small. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Accounts | Accounts with accounts type small. | Download |
2021-08-02 | Capital | Capital allotment shares. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Officers | Change person secretary company with change date. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-09-01 | Accounts | Accounts with accounts type small. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-04 | Accounts | Accounts with accounts type small. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Accounts | Change account reference date company current extended. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Resolution | Resolution. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.