Warning: file_put_contents(c/b238a94b68f3a77fbaedeb324a09095b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/b85b838cc2c6a9893a35e0c1587fd091.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Buymart Ltd, DY1 1QT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUYMART LTD

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

This company is commonly known as Buymart Ltd. The company was founded 10 years ago and was given the registration number 08829742. The firm's registered office is in DUDLEY. You can find them at Kings Chambers Queens Cross, High Street, Dudley, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BUYMART LTD
Company Number:08829742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2014
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Kings Chambers Queens Cross, High Street, Dudley, West Midlands, DY1 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Chambers, Queens Cross, High Street, Dudley, United Kingdom, DY1 1QT

Director01 December 2018Active
10, Woodhouse Lane, Priorslee, Telford, England, TF2 9SX

Director02 January 2014Active

People with Significant Control

Mr Shaun Anthony Byrne
Notified on:20 July 2020
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:41 Leveson Close, St Georges, Telford, England, TF2 9PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Bosco Byrne
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:10 Woodhouse Lane, Priorslee, Telford, England, TF2 9SX
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
2024-05-15Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-30Gazette

Gazette notice compulsory.

Download
2024-01-08Address

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

Download
2023-11-29Accounts

Change account reference date company previous shortened.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Address

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

Download
2023-03-16Address

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

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Accounts

Change account reference date company previous shortened.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Change account reference date company previous extended.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.