UKBizDB.co.uk

BUHRMANN PAPER UK LIMITED

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

This company is commonly known as Buhrmann Paper Uk Limited. The company was founded 22 years ago and was given the registration number 04237896. The firm's registered office is in HIGH WYCOMBE. You can find them at Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BUHRMANN PAPER UK LIMITED
Company Number:04237896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2001
End of financial year:01 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, England, HP11 1JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Secretary31 January 2019Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director27 April 2018Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director27 April 2018Active
Reynolds, Nugents Park, Hatch End, HA5 4RA

Secretary01 September 2009Active
50 Clarence Road, Four Oaks, Sutton Coldfield, B74 4AQ

Secretary01 October 2005Active
Tameside Drive, Holford, Birmingham, B6 7AY

Secretary31 December 2010Active
Greenacre, Preston Fields, Henley In Arden, B95 5EQ

Secretary31 October 2003Active
14 Willow Close, Spratton, Northampton, NN6 8JH

Secretary20 June 2001Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Secretary31 January 2014Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary20 June 2001Active
15 Devonshire Park, Reading, RG2 7DX

Director01 February 2002Active
Corporate Express Limited, Tameside Drive, Holford, Birmingham, Uk, B6 7AY

Director01 September 2009Active
Odenveltpark 6, Vleuten, The Netherlands,

Director22 August 2001Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director15 July 2011Active
Apollolaan 93, Amsterdam, Am 1077,

Director27 April 2004Active
Apollolaan 93, Amsterdam, Am 1077,

Director22 August 2001Active
Tameside Drive, Holford, Birmingham, B6 7AY

Director18 March 2011Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director31 January 2014Active
Stonecroft, Hellidon, Daventry, England, NN11 6LG

Director20 July 2001Active
Tameside Drive, Holford, Birmingham, B6 7AY

Director18 March 2011Active
120 East Road, London, N1 6AA

Nominee Director20 June 2001Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director31 August 2017Active
Sluisvaart 206 1191 Hj, Ouderkerk Aan De Amstel, The Netherlands,

Director31 October 2003Active
Stone Barn, Wakerley, Oakham, LE15 8PA

Director09 October 2006Active
Groot Hoefijzerlaan 5, 2244 Gd Wassenaar, The Netherlands,

Director31 October 2003Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director01 April 2015Active
14 Willow Close, Spratton, NN6 8JH

Director20 June 2001Active
24 Lady Byron Lane, Knowle, Solihull, B93 9AU

Director01 October 2005Active
Greenacre, Preston Fields, Henley In Arden, B95 5EQ

Director31 October 2003Active
Granborough Lodge, Granborough, Buckingham, MK18 3NP

Director20 July 2001Active
Acorn Cottage, Preston Deanery, Northampton, NN7 2DU

Director20 June 2001Active
Tameside Drive, Holford, Birmingham, B6 7AY

Director31 October 2012Active
Legh House Wilmslow Road, Mottram St Andrew, Macclesfield, SK10 4QH

Director20 July 2001Active
Tameside Drive, Holford, Birmingham, B6 7AY

Director18 March 2011Active

People with Significant Control

Corporate Express Uk Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hampden Court, Kingsmead Business Park, High Wycombe, England, HP11 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-22Dissolution

Dissolution application strike off company.

Download
2021-02-09Capital

Capital allotment shares.

Download
2021-02-05Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Officers

Appoint person secretary company with name date.

Download
2019-01-31Officers

Termination secretary company with name termination date.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-01-19Officers

Change person director company with change date.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-09-15Officers

Appoint person director company with name date.

Download
2017-09-15Officers

Termination director company with name termination date.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-02-13Capital

Capital allotment shares.

Download
2017-01-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.