UKBizDB.co.uk

BUOYANT UPHOLSTERY LIMITED

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

This company is commonly known as Buoyant Upholstery Limited. The company was founded 25 years ago and was given the registration number 03690496. The firm's registered office is in NELSON. You can find them at Oak Bank Mill, Hallam Road, Nelson, Lancashire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:BUOYANT UPHOLSTERY LIMITED
Company Number:03690496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Oak Bank Mill, Hallam Road, Nelson, Lancashire, BB9 8AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Bank Mill, Hallam Road, Nelson, BB9 8AJ

Secretary11 November 2015Active
Oak Bank Mill, Hallam Road, Nelson, BB9 8AJ

Director01 October 2005Active
Oak Bank Mill, Hallam Road, Nelson, BB9 8AJ

Director01 October 2002Active
Oak Bank Mill, Hallam Road, Nelson, BB9 8AJ

Director11 November 2015Active
Oak Bank Mill, Hallam Road, Nelson, BB9 8AJ

Director01 October 2005Active
Oak Bank Mill, Hallam Road, Nelson, BB9 8AJ

Director02 October 2000Active
Oak Bank Mill, Hallam Road, Nelson, England, BB9 8AJ

Secretary10 July 2013Active
14 The Chancery, Bramcote, Nottingham, NG9 3AJ

Secretary05 March 1999Active
37 Southgate Court, James Close, Derby, DE1 1DL

Secretary30 December 1998Active
4 The Meadows, Colne, BB8 7ET

Director03 April 2000Active
36 Azerley Grove, Harrogate, HG3 2SY

Director27 May 1999Active
4 Burnsall Place, Wheatley Springs, Barrowford, BB9 8RF

Director02 October 2000Active
The Heathers, Sawley, Clitheroe, BB7 4LE

Director05 December 2005Active
11 St James Court, Friargate, Derby, DE1 1BT

Director30 December 1998Active
14 The Chancery, Bramcote, Nottingham, NG9 3AJ

Director05 March 1999Active
37 Southgate Court, James Close, Derby, DE1 1DL

Director30 December 1998Active
Oak Bank Mill, Hallam Road, Nelson, England, BB9 8AJ

Director10 July 2013Active
1 The Ridings, Whitley Bay, NE25 9XZ

Director27 May 1999Active
Manor Court House, Bramcote, NG9 3DR

Director05 March 1999Active
58 Marsden Hall Road, Nelson, BB9 9PA

Director27 May 1999Active

People with Significant Control

Buoyant Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Oak Bank Mill, Hallam Road, Nelson, United Kingdom, BB9 8AJ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-13Accounts

Accounts with accounts type full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-05-30Accounts

Accounts with accounts type full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type full.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-06Officers

Termination director company with name termination date.

Download
2019-05-01Mortgage

Mortgage satisfy charge full.

Download
2019-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-15Accounts

Accounts with accounts type full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.