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.
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 | : |
|
Registered Address | : | 46-48 The Hornet, Chichester, West Sussex, PO19 7JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66 Lyndhurst Road, Chichester, England, PO19 7PG | Secretary | 02 December 2004 | Active |
42 Lyndhurst Road, Chichester, United Kingdom, PO19 7PE | Director | 02 December 2004 | Active |
66 Lyndhurst Road, Chichester, England, PO19 7PG | Director | 02 December 2004 | Active |
66 Lyndhurst Road, Chichester, England, PO19 7PG | Director | 02 December 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 02 December 2004 | Active |
15, Willowbed Avenue, Chichester, United Kingdom, PO19 8JE | Director | 02 December 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 02 December 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Capital | Capital allotment shares. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-03 | Capital | Capital allotment shares. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Officers | Change person director company with change date. | Download |
2018-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-04 | Officers | Change person director company with change date. | Download |
2018-10-04 | Officers | Change person secretary company with change date. | Download |
2018-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.