This company is commonly known as Buffer Bear Nurseries Limited. The company was founded 28 years ago and was given the registration number 03137571. The firm's registered office is in WARWICK. You can find them at Co-operative House Warwick Technology Park, Gallows Hill, Warwick, Warwickshire. This company's SIC code is 74990 - Non-trading company.
Name | : | BUFFER BEAR NURSERIES LIMITED |
---|---|---|
Company Number | : | 03137571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1995 |
End of financial year | : | 28 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Co-operative House Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Secretary | 17 December 2010 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Director | 28 October 2023 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Director | 17 December 2010 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Director | 19 November 2018 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Director | 20 November 2017 | Active |
1 Court Cottages, Horton, Bristol, BS37 6QR | Secretary | 06 December 2000 | Active |
Heathfield Down House, Heathfield Down Modbury, Ivybridge, PL21 0SU | Secretary | 25 September 1997 | Active |
22 High Town Road, Maidenhead, SL6 1PB | Secretary | 13 December 1995 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 13 December 1995 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Director | 10 November 2014 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Director | 01 November 2012 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Director | 10 November 2014 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Director | 09 November 2015 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Director | 01 November 2012 | Active |
120 East Road, London, N1 6AA | Nominee Director | 13 December 1995 | Active |
Co-Operative House, 234 Botley Road, Oxford, Uk, OX2 0HP | Director | 17 December 2010 | Active |
9 Pearman Street, London, SE1 7RB | Director | 13 December 1995 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Director | 09 November 2015 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Director | 01 November 2012 | Active |
Buffer Bear Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Officers | Appoint person director company with name date. | Download |
2017-10-26 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-02 | Officers | Change person director company with change date. | Download |
2016-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.