UKBizDB.co.uk

PAZERY BOUFFARD AND COMPANY LIMITED

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

This company is commonly known as Pazery Bouffard And Company Limited. The company was founded 96 years ago and was given the registration number 00229244. The firm's registered office is in WOODBRIDGE. You can find them at 4 Michaels Mount, Little Bealings, Woodbridge, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:PAZERY BOUFFARD AND COMPANY LIMITED
Company Number:00229244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1928
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 46450 - Wholesale of perfume and cosmetics
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 Michaels Mount, Little Bealings, Woodbridge, United Kingdom, IP13 6LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
French Chamber Of Great Britain, Lincoln House, High Holborn, London, United Kingdom, WC1V 7JH

Director01 August 2017Active
12 Shirley Avenue, Cheam, Sutton, SM2 7QR

Secretary01 January 2007Active
4 The Dower House, Rocky Lane, Reigate, RH2 0TA

Secretary-Active
French Chamber Of Great Britain, 300 High Holborn, London, United Kingdom, WC1V 7JH

Director01 January 2017Active
12 Shirley Avenue, Cheam, Sutton, SM2 7QR

Director-Active
4 The Dower House, Rocky Lane, Reigate, RH2 0TA

Director13 May 1997Active
French Chamber Of Great Britain, Lincoln House, 300 High Holborn, London, United Kingdom, WC1V 7JH

Director03 July 2017Active

People with Significant Control

Laure Pazery Guerci
Notified on:01 July 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:4, Michaels Mount, Woodbridge, United Kingdom, IP13 6LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jennifer Bouffard
Notified on:01 January 2017
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:United Kingdom
Address:French Chamber Of Great Britain, Lincoln House, London, United Kingdom, WC1V 7JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Bouffard
Notified on:01 June 2016
Status:Active
Date of birth:February 1930
Nationality:British
Address:4, Michaels Mount, Woodbridge, IP13 6LS
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Address

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

Download
2018-06-22Officers

Change person director company with change date.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-08-07Address

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

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-08-07Address

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

Download
2017-08-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.