UKBizDB.co.uk

BUZBY & BLUE LIMITED

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

This company is commonly known as Buzby & Blue Limited. The company was founded 19 years ago and was given the registration number 05302629. The firm's registered office is in CHICHESTER. You can find them at 46-48 The Hornet, , Chichester, West Sussex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:BUZBY & BLUE LIMITED
Company Number:05302629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:46-48 The Hornet, Chichester, West Sussex, PO19 7JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Lyndhurst Road, Chichester, England, PO19 7PG

Secretary02 December 2004Active
42 Lyndhurst Road, Chichester, United Kingdom, PO19 7PE

Director02 December 2004Active
66 Lyndhurst Road, Chichester, England, PO19 7PG

Director02 December 2004Active
66 Lyndhurst Road, Chichester, England, PO19 7PG

Director02 December 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary02 December 2004Active
15, Willowbed Avenue, Chichester, United Kingdom, PO19 8JE

Director02 December 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director02 December 2004Active

People with Significant Control

Mrs Sharon Ann Faulkner
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:15 Willowbed Avenue, Chichester, England, PO19 8JE
Nature of control:
  • Significant influence or control
Mrs Helen Margaret Friend
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:66 Lyndhurst Road, Chichester, England, PO19 7PG
Nature of control:
  • Significant influence or control
Mr Nigel James Faulkner
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:42 Lyndhurst Road, Chichester, United Kingdom, PO19 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Friend
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:66 Lyndhurst Road, Chichester, England, PO19 7PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Capital

Capital allotment shares.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-03Capital

Capital allotment shares.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-04Officers

Change person secretary company with change date.

Download
2018-06-25Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.