UKBizDB.co.uk

BUFFALO7 LIMITED

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

This company is commonly known as Buffalo7 Limited. The company was founded 14 years ago and was given the registration number 07197045. The firm's registered office is in MANCHESTER. You can find them at The Treehouse Floors 3&4, 127 Portland St, Manchester, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:BUFFALO7 LIMITED
Company Number:07197045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2010
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:The Treehouse Floors 3&4, 127 Portland St, Manchester, United Kingdom, M1 4PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ

Director22 April 2010Active
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ

Director22 April 2010Active
Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, BL6 4SD

Director01 November 2018Active
25, Warwick Street, Manchester, United Kingdom, M21 0AX

Director27 January 2014Active
16, Blackfriars Street, Salford, England, M3 5BQ

Director01 November 2018Active
The Treehouse, Floors 3&4, 127 Portland St, Manchester, United Kingdom, M1 4PZ

Director01 November 2018Active
4, Leivadeias Str, Kapsalos-Limassol, Cyprus, 3077

Director22 March 2010Active
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ

Director29 March 2010Active
The Treehouse, Floors 3&4, 127 Portland St, Manchester, United Kingdom, M1 4PZ

Director19 July 2017Active
The Treehouse, Floors 3&4, 127 Portland St, Manchester, United Kingdom, M1 4PZ

Director01 November 2018Active
5, Jupiter House, Calleva Park Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director22 March 2010Active
212, Mount Vale, York, United Kingdom, YO24 1DL

Corporate Director17 April 2014Active

People with Significant Control

Little Frog Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:212, Mount Vale, York, United Kingdom, YO24 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Richard David Barnes
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Porthill Lodge, High Street, Newcastle, United Kingdom, ST5 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-12-20Address

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

Download
2023-02-14Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-06Address

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

Download
2023-02-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-06Resolution

Resolution.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-05-20Address

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

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Officers

Change person director company with change date.

Download
2021-10-26Accounts

Change account reference date company previous extended.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.