UKBizDB.co.uk

BUFFALO FUNDRAISING CONSULTANTS LIMITED

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

This company is commonly known as Buffalo Fundraising Consultants Limited. The company was founded 18 years ago and was given the registration number 05602547. The firm's registered office is in BRISTOL. You can find them at Suite 2b, Whitefriars, Lewins Mead, Bristol, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BUFFALO FUNDRAISING CONSULTANTS LIMITED
Company Number:05602547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite 2b, Whitefriars, Lewins Mead, Bristol, BS1 2NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2b, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Director26 August 2009Active
Suite 2b, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Director25 October 2005Active
Whitchurch House, Henstridge, Templecombe, Somerset, BA8 0PA

Secretary25 October 2005Active
4, Oakfield Court, Oakfield Road Clifton, Bristol, United Kingdom, BS8 2BD

Director25 October 2005Active
Suite 2b, Whitefriars, Lewins Mead, Bristol, BS1 2NT

Director31 May 2018Active
1025, Kirkwood Parkway, Sw Cedar Rapids, Usa,

Director13 May 2014Active
Suite 2b, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Director15 April 2015Active
Leeward House, Fitzroy Road, Exeter Business Park, Exeter, Uk, EX1 3LJ

Director01 September 2011Active
4, Oakfield Court, Oakfield Road Clifton, Bristol, United Kingdom, BS8 2BD

Director01 June 2012Active
Suite 2b, Whitefriars, Lewins Mead, Bristol, BS1 2NT

Director31 May 2018Active
Suite 2b, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Director13 May 2014Active

People with Significant Control

Mr Edward Simon Hamilton Lang
Notified on:17 May 2019
Status:Active
Date of birth:December 1981
Nationality:British
Address:Suite 2b, Whitefriars, Lewins Mead, Bristol, BS1 2NT
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 (6 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
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Accounts

Accounts with accounts type small.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-08Incorporation

Memorandum articles.

Download
2019-12-30Capital

Capital name of class of shares.

Download
2019-12-27Resolution

Resolution.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-12Accounts

Accounts with accounts type small.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-04-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.