This company is commonly known as Buffalo Systems Limited. The company was founded 29 years ago and was given the registration number 02985774. The firm's registered office is in BROADFIELD ROAD. You can find them at Unit 3, The Old Dairy, Broadfield Road, Sheffield. This company's SIC code is 14132 - Manufacture of other women's outerwear.
Name | : | BUFFALO SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02985774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, The Old Dairy, Broadfield Road, Sheffield, S8 0XQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, The Old Dairy, Broadfield Road, S8 0XQ | Secretary | 02 November 2005 | Active |
Unit 3, The Old Dairy, Broadfield Road, S8 0XQ | Director | 16 February 1998 | Active |
Unit 3, The Old Dairy, Broadfield Road, S8 0XQ | Director | 16 February 1998 | Active |
21 Normandale Avenue, Loxley, Sheffield, S6 6SA | Secretary | 11 August 1997 | Active |
31 Riverside Crescent, Bakewell, DE45 1HF | Secretary | 14 November 1994 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 02 November 1994 | Active |
58 Wyvern Gardens, Dore, Sheffield, S17 3PR | Director | 14 November 1994 | Active |
31 Riverside Crescent, Bakewell, DE45 1HF | Director | 14 November 1994 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 02 November 1994 | Active |
Mr John Michael Rockall | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | Unit 3, Broadfield Road, S8 0XQ |
Nature of control | : |
|
Mrs Susan Carole Mansell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | Unit 3, Broadfield Road, S8 0XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Officers | Change person director company with change date. | Download |
2015-09-25 | Officers | Change person director company with change date. | Download |
2015-09-25 | Officers | Change person secretary company with change date. | Download |
2014-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.