UKBizDB.co.uk

BUYERS CLUB LTD

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

This company is commonly known as Buyers Club Ltd. The company was founded 9 years ago and was given the registration number 09512698. The firm's registered office is in LIVERPOOL. You can find them at The Plaza, 100 Old Hall Street, Liverpool, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BUYERS CLUB LTD
Company Number:09512698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ

Director06 December 2023Active
C/O Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director03 November 2020Active
The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director26 March 2015Active
The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ

Director06 December 2023Active
The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director26 April 2015Active
The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ

Director26 April 2015Active
The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director26 March 2015Active

People with Significant Control

Falafale Ltd
Notified on:06 December 2023
Status:Active
Country of residence:England
Address:Suite 26b, Britannia Pavilion, Albert Dock, Liverpool, England, L3 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Mark Falkingham
Notified on:31 March 2018
Status:Active
Date of birth:April 1962
Nationality:British
Address:The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Miles Ben-Dominic Falkingham
Notified on:10 October 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel Joseph Tawil
Notified on:10 October 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Capital

Capital allotment shares.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Capital

Capital return purchase own shares.

Download
2021-09-06Capital

Capital return purchase own shares.

Download
2021-08-31Capital

Capital cancellation shares.

Download
2021-01-13Gazette

Gazette filings brought up to date.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.