UKBizDB.co.uk

PEARSON BUCHHOLZ LIMITED

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

This company is commonly known as Pearson Buchholz Limited. The company was founded 16 years ago and was given the registration number 06559064. The firm's registered office is in OXFORD. You can find them at 264 Banbury Road, , Oxford, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:PEARSON BUCHHOLZ LIMITED
Company Number:06559064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2008
End of financial year:10 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:264 Banbury Road, Oxford, England, OX2 7DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boundaries, Murcott, Kidlington, United Kingdom, OX5 2RE

Director08 April 2008Active
112 North Street, Middle Barton, Chipping Norton, OX7 7DA

Director08 April 2008Active
264, Banbury Road, Oxford, England, OX2 7DY

Director21 December 2018Active
264, Banbury Road, Oxford, England, OX2 7DY

Director21 December 2018Active
264, Banbury Road, Oxford, England, OX2 7DY

Director21 December 2018Active
264, Banbury Road, Oxford, England, OX2 7DY

Director21 December 2018Active
Units 4 & 5, Swinford Farm, Eynsham, England, OX29 4BL

Director08 April 2008Active
Laundy Cottage, Whitchurch Hill, Pangbourne, RG8 7NZ

Director08 April 2008Active
Units 4 & 5, Swinford Farm, Eynsham, England, OX29 4BL

Director04 January 2011Active

People with Significant Control

Sgrf Ltd
Notified on:12 March 2019
Status:Active
Country of residence:England
Address:264, Banbury Road, Oxford, England, OX2 7DY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lynne Fiona Buchholz
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:264, Banbury Road, Oxford, England, OX2 7DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-27Dissolution

Dissolution application strike off company.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Accounts

Change account reference date company previous shortened.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Address

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

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Capital

Capital allotment shares.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.