UKBizDB.co.uk

BUFFERY AND CO LIMITED

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

This company is commonly known as Buffery And Co Limited. The company was founded 29 years ago and was given the registration number 03035378. The firm's registered office is in HENLEY-ON-THAMES. You can find them at 2 West Street, , Henley-on-thames, Oxfordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BUFFERY AND CO LIMITED
Company Number:03035378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:2 West Street, Henley-on-thames, Oxfordshire, England, RG9 2DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, West Street, Henley-On-Thames, England, RG9 2DU

Secretary10 March 2017Active
2, West Street, Henley-On-Thames, England, RG9 2DU

Secretary13 June 2003Active
2, West Street, Henley-On-Thames, United Kingdom, RG9 2DU

Director20 March 1995Active
123 Dora Road, London, SW19 7JT

Secretary20 March 1995Active
The Orangery, Seckford Hall Road, Woodbridge, IP12 4DA

Secretary01 April 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary20 March 1995Active
123 Dora Road, London, SW19 7JT

Director13 June 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director20 March 1995Active

People with Significant Control

Mr Mark Charles Buffery
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:2, West Street, Henley-On-Thames, England, RG9 2DU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Karen Anne Buffery
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:Irish
Country of residence:England
Address:2, West Street, Henley-On-Thames, England, RG9 2DU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-11Officers

Appoint person secretary company with name date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Officers

Change person director company with change date.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Address

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

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download
2014-09-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.