BUFFALO7 LIMITED

Register to unlock more data on OkredoRegister

BUFFALO7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07197045

Incorporation date

22/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2010)
dot icon25/02/2026
Liquidators' statement of receipts and payments to 2026-01-18
dot icon21/03/2025
Liquidators' statement of receipts and payments to 2025-01-18
dot icon21/04/2024
Registered office address changed from Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-04-21
dot icon18/03/2024
Liquidators' statement of receipts and payments to 2024-01-18
dot icon20/12/2023
Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-20
dot icon14/02/2023
Statement of affairs
dot icon06/02/2023
Resolutions
dot icon06/02/2023
Appointment of a voluntary liquidator
dot icon06/02/2023
Registered office address changed from 16 Blackfriars Street Salford M3 5BQ England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-02-06
dot icon14/12/2022
Termination of appointment of Felicity Chivers as a director on 2022-12-12
dot icon20/05/2022
Registered office address changed from The Treehouse Floors 3&4 127 Portland St Manchester M1 4PZ United Kingdom to 16 Blackfriars Street Salford M3 5BQ on 2022-05-20
dot icon27/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/01/2022
Director's details changed for Ms Felicity Chivers on 2022-01-14
dot icon26/10/2021
Previous accounting period extended from 2021-08-30 to 2021-08-31
dot icon28/06/2021
Total exemption full accounts made up to 2020-08-30
dot icon28/05/2021
Confirmation statement made on 2021-03-22 with updates
dot icon27/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon27/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/07/2020
Termination of appointment of Gary Corrin as a director on 2020-07-03
dot icon27/05/2020
Registration of charge 071970450002, created on 2020-05-15
dot icon06/04/2020
Termination of appointment of Michelle Sussams as a director on 2020-03-06
dot icon27/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon11/12/2019
Cessation of Little Frog Investments Limited as a person with significant control on 2019-11-05
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/04/2019
Confirmation statement made on 2019-03-22 with updates
dot icon08/11/2018
Appointment of Ms Felicity Chivers as a director on 2018-11-01
dot icon08/11/2018
Appointment of Mr Chris Tomlin as a director on 2018-11-01
dot icon08/11/2018
Appointment of Ms Michelle Sussams as a director on 2018-11-01
dot icon08/11/2018
Appointment of Mr Gary Corrin as a director on 2018-11-01
dot icon25/10/2018
Termination of appointment of Lyndon James Nicholson as a director on 2018-10-24
dot icon11/10/2018
Director's details changed for Mr Richard David Barnes on 2018-10-11
dot icon11/10/2018
Change of details for Mr Richard David Barnes as a person with significant control on 2018-10-11
dot icon09/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon06/04/2018
Director's details changed for Mr Terence Ronald Barnes on 2018-03-01
dot icon24/11/2017
Director's details changed for Mr Lyndon James Nicholson on 2017-11-24
dot icon27/10/2017
Registered office address changed from Ground Floor Amazon House 3 Brazil Street Manchester M1 3PJ to The Treehouse Floors 3&4 127 Portland St Manchester M1 4PZ on 2017-10-27
dot icon26/08/2017
Registration of charge 071970450001, created on 2017-08-22
dot icon21/07/2017
Appointment of Mr Lyndon Nicholson as a director on 2017-07-19
dot icon21/07/2017
Termination of appointment of Little Frog Investments Limited as a director on 2017-07-19
dot icon05/06/2017
Termination of appointment of Lucy Barnes as a director on 2017-05-31
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon04/04/2017
Director's details changed for Mr Richard David Barnes on 2017-03-21
dot icon04/04/2017
Director's details changed for Mr Terence Ronald Barnes on 2017-03-21
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon05/03/2015
Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to Ground Floor Amazon House 3 Brazil Street Manchester M1 3PJ on 2015-03-05
dot icon23/07/2014
Director's details changed for Mr Richard David Barnes on 2014-04-01
dot icon23/06/2014
Appointment of Little Frog Investments Limited as a director
dot icon25/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/01/2014
Appointment of Lucy Barnes as a director
dot icon17/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon23/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon12/01/2011
Current accounting period extended from 2011-03-31 to 2011-08-31
dot icon07/07/2010
Termination of appointment of Alice Leyland as a director
dot icon24/06/2010
Statement of capital following an allotment of shares on 2010-04-27
dot icon23/06/2010
Certificate of change of name
dot icon23/06/2010
Change of name notice
dot icon25/05/2010
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 2010-05-25
dot icon22/04/2010
Appointment of Mr Terence Ronald Barnes as a director
dot icon22/04/2010
Appointment of Mr Richard David Barnes as a director
dot icon22/04/2010
Termination of appointment of @Ukplc Client Director Ltd as a director
dot icon12/04/2010
Appointment of Alice Leyland as a director
dot icon12/04/2010
Termination of appointment of Michael Gray as a director
dot icon06/04/2010
Certificate of change of name
dot icon06/04/2010
Change of name notice
dot icon22/03/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£67,590.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
22/03/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
436.05K
-
0.00
67.59K
-
2021
19
436.05K
-
0.00
67.59K
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

436.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Michael Andrew
Director
22/03/2010 - 29/03/2010
414
@UKPLC CLIENT DIRECTOR LTD
Corporate Director
22/03/2010 - 22/04/2010
542
Leyland, Alice
Director
29/03/2010 - 22/04/2010
372
Sussams, Michelle
Director
01/11/2018 - 06/03/2020
-
Tomlin, Chris
Director
01/11/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About BUFFALO7 LIMITED

BUFFALO7 LIMITED is an(a) Liquidation company incorporated on 22/03/2010 with the registered office located at Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BUFFALO7 LIMITED?

toggle

BUFFALO7 LIMITED is currently Liquidation. It was registered on 22/03/2010 .

Where is BUFFALO7 LIMITED located?

toggle

BUFFALO7 LIMITED is registered at Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD.

What does BUFFALO7 LIMITED do?

toggle

BUFFALO7 LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does BUFFALO7 LIMITED have?

toggle

BUFFALO7 LIMITED had 19 employees in 2021.

What is the latest filing for BUFFALO7 LIMITED?

toggle

The latest filing was on 25/02/2026: Liquidators' statement of receipts and payments to 2026-01-18.