This company is commonly known as Buxton Dairy Milk Retailing Limited. The company was founded 12 years ago and was given the registration number 07979721. The firm's registered office is in BUXTON. You can find them at Montgomery Chambers, 22 Hardwick Street, Buxton, Derbyshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BUXTON DAIRY MILK RETAILING LIMITED |
---|---|---|
Company Number | : | 07979721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2012 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Montgomery Chambers, 22 Hardwick Street, Buxton, Derbyshire, SK17 6DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
127, Dale Road, Buxton, SK17 6PD | Secretary | 04 April 2012 | Active |
22, Dale Road, Buxton, England, SK17 6NL | Director | 18 February 2020 | Active |
Bank House, Market Street, Whaley Bridge, United Kingdom, SK23 7AA | Director | 02 May 2022 | Active |
127, Dale Road, Buxton, England, SK17 6PD | Director | 04 April 2012 | Active |
127, Dale Road, Buxton, England, SK17 6PD | Director | 04 April 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 07 March 2012 | Active |
22, Dale Road, Buxton, England, SK17 6NL | Director | 04 April 2012 | Active |
22, Dale Road, Buxton, England, SK17 6NL | Director | 17 February 2020 | Active |
22, Dale Road, Buxton, England, SK17 6NL | Director | 17 February 2020 | Active |
22, Dale Road, Buxton, England, SK17 6NL | Director | 04 April 2012 | Active |
Mrs Sarah Michelle Rawnsley | ||
Notified on | : | 02 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bank House, Market Street, Whaley Bridge, United Kingdom, SK23 7AA |
Nature of control | : |
|
Mr Kenneth Richard Moss | ||
Notified on | : | 02 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bank House, Market Street, Whaley Bridge, United Kingdom, SK23 7AA |
Nature of control | : |
|
Mr Stephen Lee Rawnsley | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Bank House, Market Street, Whaley Bridge, United Kingdom, SK23 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-27 | Capital | Capital allotment shares. | Download |
2022-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.