UKBizDB.co.uk

BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST

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

This company is commonly known as Buglife - The Invertebrate Conservation Trust. The company was founded 23 years ago and was given the registration number 04132695. The firm's registered office is in PETERBOROUGH. You can find them at The Lindens, 86 Lincoln Road, Peterborough, Cambs, Lincoln Road, Peterborough, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST
Company Number:04132695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 85590 - Other education n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Lindens, 86 Lincoln Road, Peterborough, Cambs, Lincoln Road, Peterborough, England, PE1 2SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Church Street, Nassington, Peterborough, England, PE8 6QG

Director10 January 2020Active
G.06 The Future Business Centre, London Road, Peterborough, England, PE2 8AN

Director29 March 2021Active
G.06 The Future Business Centre, London Road, Peterborough, England, PE2 8AN

Director02 July 2016Active
G.06 The Future Business Centre, London Road, Peterborough, England, PE2 8AN

Director01 December 2016Active
G.06 The Future Business Centre, London Road, Peterborough, England, PE2 8AN

Director29 March 2021Active
G.06 The Future Business Centre, London Road, Peterborough, England, PE2 8AN

Director29 March 2021Active
G.06 The Future Business Centre, London Road, Peterborough, England, PE2 8AN

Director29 March 2021Active
G.06 The Future Business Centre, London Road, Peterborough, England, PE2 8AN

Director30 July 2018Active
Buckley House, Thicket Road, Houghton, PE28 2BQ

Secretary12 April 2008Active
33 Kings Road, Alton, GU34 1PX

Secretary25 April 2002Active
181 Broadway, Peterborough, PE1 4DS

Secretary29 December 2000Active
Nightingales, Haslemere Road Milford, Godalming, GU8 5BN

Director06 February 2004Active
Bug House, Ham Lane, Orton Waterville, Peterborough, England, PE2 5UU

Director22 October 2011Active
Buckley House, Thicket Road, Houghton, PE28 2BQ

Director22 October 2005Active
Bug House, Ham Lane, Orton Waterville, Peterborough, England, PE2 5UU

Director17 July 2012Active
1a The Lane, West Deeping, Peterborough, PE6 9HS

Director15 May 2007Active
The Lindens, 86 Lincoln Road, Peterborough, Cambs, Lincoln Road, Peterborough, England, PE1 2SN

Director31 May 2014Active
G.06 The Future Business Centre, London Road, Peterborough, England, PE2 8AN

Director28 March 2019Active
35 Whitewater, Orton Wistow, Peterborough, PE2 6FB

Director30 October 2004Active
21 Brawn Way, Elton, Peterborough, PE8 6RL

Director15 February 2005Active
The Lindens, 86 Lincoln Road, Peterborough, Cambs, Lincoln Road, Peterborough, England, PE1 2SN

Director17 July 2012Active
Marlham Watermill Lane, Henleys Down, Battle, TN33 9BN

Director05 April 2003Active
Bug House, Ham Lane, Orton Waterville, Peterborough, England, PE2 5UU

Director01 August 2013Active
17 Honey Lane, Cholsey, Wallingford, OX10 9NL

Director10 May 2005Active
31e, Parkside, London, England, SW19 5NB

Director22 October 2011Active
33 Kings Road, Alton, GU34 1PX

Director06 February 2004Active
The Lindens, 86 Lincoln Road, Peterborough, Cambs, Lincoln Road, Peterborough, England, PE1 2SN

Director01 October 2009Active
The Lindens, 86 Lincoln Road, Peterborough, Cambs, Lincoln Road, Peterborough, England, PE1 2SN

Director31 May 2014Active
88, Selwyn Avenue, Richmond, England, TW9 2HD

Director10 January 2020Active
Southend Farm, Southend Lane, Soberton, Southampton, England, SO32 3QB

Director22 October 2011Active
469 Staines Road West, Ashford, TW15 2AB

Director29 December 2000Active
The Lindens, 86 Lincoln Road, Peterborough, England, PE1 2SN

Director30 July 2018Active
Nethercott, Stamford Road Barnack, Stamford, PE9 3EZ

Director12 October 2007Active
Nethercott, Stamford Road Barnack, Stamford, PE9 3EZ

Director06 February 2004Active
G.06 The Future Business Centre, London Road, Peterborough, England, PE2 8AN

Director29 March 2021Active

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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-08-01Accounts

Accounts with accounts type group.

Download
2023-07-15Incorporation

Memorandum articles.

Download
2023-07-15Resolution

Resolution.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Incorporation

Memorandum articles.

Download
2022-08-31Resolution

Resolution.

Download
2022-08-09Accounts

Accounts with accounts type group.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type group.

Download
2021-08-20Address

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

Download
2021-07-21Incorporation

Memorandum articles.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.