BUFFETS4BUSINESS LIMITED

Register to unlock more data on OkredoRegister

BUFFETS4BUSINESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07954946

Incorporation date

20/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

BIZSPACE, Steel House Plot 4300, Solent Business Park Whiteley, Fareham, Hampshire PO15 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2012)
dot icon23/05/2025
Liquidators' statement of receipts and payments to 2025-03-21
dot icon07/10/2024
Removal of liquidator by court order
dot icon07/10/2024
Appointment of a voluntary liquidator
dot icon16/05/2024
Resolutions
dot icon02/03/2024
Liquidators' statement of receipts and payments to 2023-03-21
dot icon10/05/2023
Liquidators' statement of receipts and payments to 2022-03-21
dot icon11/02/2022
Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-02-11
dot icon16/09/2021
Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2021-09-16
dot icon13/04/2021
Statement of affairs
dot icon31/03/2021
Appointment of a voluntary liquidator
dot icon24/03/2021
Registered office address changed from Unit 7 Brickfields Industrial Estate Kiln Lane Bracknell Berkshire RG12 1NA England to 93 Monks Way Southampton Hampshire SO18 2LR on 2021-03-24
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Change of details for Mr Jonathan Daniels as a person with significant control on 2019-02-08
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon19/02/2019
Change of details for Mrs Tracey Adams as a person with significant control on 2019-02-08
dot icon19/02/2019
Director's details changed for Mr Jonathan Daniels on 2019-02-19
dot icon19/02/2019
Change of details for Mr Jonathan Daniels as a person with significant control on 2019-02-08
dot icon19/02/2019
Director's details changed for Mr Jonathan Daniels on 2019-02-08
dot icon19/02/2019
Director's details changed for Mrs Tracey Adams on 2019-02-08
dot icon19/02/2019
Director's details changed for Mrs Tracey Adams on 2019-02-19
dot icon19/02/2019
Change of details for Mrs Tracey Adams as a person with significant control on 2019-02-08
dot icon19/02/2019
Registered office address changed from Unit 15/16 Brickfields Industrial Estate Kiln Lane Bracknell Berks RG12 1NA to Unit 7 Brickfields Industrial Estate Kiln Lane Bracknell Berkshire RG12 1NA on 2019-02-19
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Director's details changed for Mrs Tracey Adams on 2018-11-28
dot icon28/11/2018
Termination of appointment of Edward Lawrence Dowthwaite as a secretary on 2018-04-25
dot icon28/11/2018
Change of details for Mrs Tracey Adams as a person with significant control on 2018-11-28
dot icon28/11/2018
Director's details changed for Mrs Tracey Adams on 2018-11-28
dot icon28/11/2018
Change of details for Mr Jonathan Daniels as a person with significant control on 2018-11-28
dot icon26/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon26/02/2018
Notification of Jonathan Daniels as a person with significant control on 2016-04-06
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon12/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon04/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon30/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon21/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/07/2013
Appointment of Mr Edward Lawrence Dowthwaite as a secretary
dot icon26/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon18/04/2012
Registered office address changed from Unit 15/16 Brickfields Industrial Estate Kiln Lane Bracknell RG12 1LS England on 2012-04-18
dot icon28/03/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon20/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
20/02/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowthwaite, Edward Lawrence
Secretary
24/07/2013 - 25/04/2018
-
Adams, Tracey
Director
20/02/2012 - Present
-
Mr Jonathan Daniels
Director
20/02/2012 - Present
2

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

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About BUFFETS4BUSINESS LIMITED

BUFFETS4BUSINESS LIMITED is an(a) Liquidation company incorporated on 20/02/2012 with the registered office located at BIZSPACE, Steel House Plot 4300, Solent Business Park Whiteley, Fareham, Hampshire PO15 7FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUFFETS4BUSINESS LIMITED?

toggle

BUFFETS4BUSINESS LIMITED is currently Liquidation. It was registered on 20/02/2012 .

Where is BUFFETS4BUSINESS LIMITED located?

toggle

BUFFETS4BUSINESS LIMITED is registered at BIZSPACE, Steel House Plot 4300, Solent Business Park Whiteley, Fareham, Hampshire PO15 7FP.

What does BUFFETS4BUSINESS LIMITED do?

toggle

BUFFETS4BUSINESS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for BUFFETS4BUSINESS LIMITED?

toggle

The latest filing was on 23/05/2025: Liquidators' statement of receipts and payments to 2025-03-21.