Warning: file_put_contents(c/0005e15ba3293316de9eb0b95ae85543.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bugweed's Group Of Companies Limited, YO30 4WX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUGWEED'S GROUP OF COMPANIES LIMITED

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

This company is commonly known as Bugweed's Group Of Companies Limited. The company was founded 8 years ago and was given the registration number 09755680. The firm's registered office is in YORK. You can find them at 8 Marsden Park, James Nicolson Link. Clifton Moor,, York, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:BUGWEED'S GROUP OF COMPANIES LIMITED
Company Number:09755680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:8 Marsden Park, James Nicolson Link. Clifton Moor,, York, United Kingdom, YO30 4WX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Marsden Park, James Nicolson Link. Clifton Moor,, York, United Kingdom, YO30 4WX

Secretary15 May 2016Active
8, Marsden Park, James Nicolson Link. Clifton Moor,, York, United Kingdom, YO30 4WX

Director01 September 2015Active
63-65, Heworth Road, Heworth, York, United Kingdom, YO31 0AA

Secretary01 September 2015Active
63-65, Heworth Road, Heworth, York, United Kingdom, YO31 0AA

Director01 September 2015Active
8, Marsden Business Park, James Nicolson Link Clifton Moor, York, United Kingdom, YO30 4WX

Director01 February 2018Active

People with Significant Control

Personal Injury Trust For Robert Butler
Notified on:31 January 2023
Status:Active
Country of residence:England
Address:8, Marsden Park, York, England, YO30 4WX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Mr Robert Edward Butler
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:8, Marsden Park, York, United Kingdom, YO30 4WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Louise Butler
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:8, Marsden Park, York, United Kingdom, YO30 4WX
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
2023-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2021-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Address

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

Download
2019-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-13Officers

Change person secretary company with change date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-05-03Accounts

Change account reference date company previous extended.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2018-01-05Address

Change registered office address company.

Download
2018-01-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.