UKBizDB.co.uk

BUSYMOPZ LTD

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

This company is commonly known as Busymopz Ltd. The company was founded 3 years ago and was given the registration number 12837553. The firm's registered office is in SOUTHAMPTON. You can find them at 11 Tower House, Swift Road, Southampton, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:BUSYMOPZ LTD
Company Number:12837553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:11 Tower House, Swift Road, Southampton, England, SO19 9PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Carolyn Close, Southampton, England, SO19 9QF

Director12 January 2021Active
33, Milverton Road, Totton, Southampton, England, SO40 9GT

Secretary26 August 2020Active
11 Tower House, Swift Road, Southampton, England, SO19 9PH

Director26 August 2020Active
33, Milverton Road, Totton, Southampton, England, SO40 9GT

Director26 August 2020Active
11 Tower House, Swift Road, Southampton, England, SO19 9PH

Director13 October 2020Active

People with Significant Control

Mrs Andrea Michelle Ruffles
Notified on:12 January 2021
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:14, Carolyn Close, Southampton, England, SO19 9QF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Chesley Medley-Brown
Notified on:13 October 2020
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:11 Tower House, Swift Road, Southampton, England, SO19 9PH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Fiona Jarvis
Notified on:26 August 2020
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:33, Milverton Road, Southampton, England, SO40 9GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Treva Louise Holstead
Notified on:26 August 2020
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:11 Tower House, Swift Road, Southampton, England, SO19 9PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-16Dissolution

Dissolution application strike off company.

Download
2021-09-30Address

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

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Termination secretary company with name termination date.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Address

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

Download
2020-09-11Address

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

Download
2020-08-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.