UKBizDB.co.uk

BUXTON ASSOCIATES (CONSULTING ENGINEERS) LIMITED

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

This company is commonly known as Buxton Associates (consulting Engineers) Limited. The company was founded 23 years ago and was given the registration number 04187979. The firm's registered office is in LONDON. You can find them at 130 Shaftesbury Avenue, 2nd Floor, London, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BUXTON ASSOCIATES (CONSULTING ENGINEERS) LIMITED
Company Number:04187979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Secretary22 March 2010Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director17 October 2011Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director22 March 2010Active
Kumasi, Highfields, East Horsley, KT24 5AA

Secretary27 March 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary27 March 2001Active
Kumasi, Highfields, East Horsley, KT24 5AA

Director27 March 2001Active
46 Ruskin Drive, Worcester Park, KT4 8LH

Director27 March 2001Active
41 Cobham Road, Fetcham, Fetcham, KT22 9HT

Director02 April 2001Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director01 January 2016Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director22 March 2010Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director27 March 2001Active

People with Significant Control

Centura Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Accounts

Accounts with accounts type small.

Download
2023-03-28Accounts

Accounts with accounts type small.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Accounts with accounts type small.

Download
2021-07-01Accounts

Accounts with accounts type small.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type small.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type small.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type small.

Download
2016-11-22Capital

Capital allotment shares.

Download
2016-07-29Capital

Capital allotment shares.

Download
2016-06-17Capital

Capital variation of rights attached to shares.

Download
2016-06-17Capital

Capital name of class of shares.

Download
2016-06-17Resolution

Resolution.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.