Warning: file_put_contents(c/ac9f5a5666a593597a476af39ea68f86.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Buzz Supplies Ltd, CM23 5RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUZZ SUPPLIES LTD

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

This company is commonly known as Buzz Supplies Ltd. The company was founded 14 years ago and was given the registration number 07096129. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Unit F Woodside Industrial Estate, Dunmow Road, Bishop's Stortford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BUZZ SUPPLIES LTD
Company Number:07096129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit F Woodside Industrial Estate, Dunmow Road, Bishop's Stortford, England, CM23 5RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 27 Cambridge Park, Wanstead, London, England, E11 2PU

Director04 December 2009Active
Unit F, Woodside Industrial Estate, Dunmow Road, Bishop's Stortford, England, CM23 5RG

Director04 May 2012Active
Unit F, Woodside Industrial Estate, Dunmow Road, Bishop's Stortford, England, CM23 5RG

Director04 May 2023Active
Global House, 5a Sandy`S Row, London, United Kingdom, E1 7HW

Corporate Secretary04 December 2009Active
Global House, 5a Sandy`S Row, London, United Kingdom, E1 7HW

Director04 December 2009Active

People with Significant Control

Mr Phillip Andrew Fortune
Notified on:28 June 2023
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Unit F, Woodside Industrial Estate, Bishop's Stortford, England, CM23 5RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Bebee
Notified on:04 December 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Unit F, Woodside Industrial Estate, Bishop's Stortford, England, CM23 5RG
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Capital

Capital allotment shares.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-04-17Capital

Capital allotment shares.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Address

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

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Address

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

Download
2019-12-19Address

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

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Capital

Capital allotment shares.

Download
2018-05-01Capital

Capital allotment shares.

Download
2018-05-01Capital

Capital allotment shares.

Download
2018-05-01Capital

Capital allotment shares.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.