BUK LIMITED

Register to unlock more data on OkredoRegister

BUK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01269080

Incorporation date

15/07/1976

Size

Small

Contacts

Registered address

Registered address

Unit 46 Symonds Farm, Newmarket Road Risby, Bury St Edmunds, Suffolk IP28 6RECopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1976)
dot icon17/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon26/06/2025
Accounts for a small company made up to 2024-12-31
dot icon11/09/2024
Accounts for a small company made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon11/04/2024
Termination of appointment of Edyta Fiedor as a director on 2024-04-11
dot icon11/04/2024
Appointment of Mr Patrick George William Wells as a director on 2024-04-11
dot icon21/09/2023
Accounts for a small company made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon03/04/2023
Cessation of Thumos Capital Ltd as a person with significant control on 2023-04-03
dot icon06/03/2023
Termination of appointment of Dominika Marta Gala as a director on 2023-02-21
dot icon16/02/2023
Appointment of Mr Michal Mroz as a director on 2023-02-15
dot icon01/02/2023
Director's details changed for Mrs Edyta Fiedor on 2023-01-31
dot icon01/02/2023
Director's details changed for Ms Dominika Marta Gala on 2023-01-31
dot icon01/02/2023
Termination of appointment of Michał Wiliam Kuryłło as a director on 2023-01-31
dot icon10/11/2022
Appointment of Mr Michał Wiliam Kuryłło as a director on 2022-11-01
dot icon10/11/2022
Director's details changed for Mr Michał Wiliam Kuryłło on 2022-11-01
dot icon20/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon30/06/2022
Accounts for a small company made up to 2021-12-31
dot icon21/12/2021
Accounts for a small company made up to 2020-12-31
dot icon26/08/2021
Change of details for Mr Daniel Piotr Mzyk as a person with significant control on 2021-08-26
dot icon26/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon15/02/2021
Termination of appointment of Debbie Carthy as a director on 2021-02-08
dot icon22/12/2020
Notification of Daniel Piotr Mzyk as a person with significant control on 2020-12-22
dot icon22/12/2020
Cessation of Paged Meble Sp. Z O.O. as a person with significant control on 2020-12-22
dot icon17/12/2020
Appointment of Mrs Edyta Fiedor as a director on 2020-12-15
dot icon29/07/2020
Change of details for Paged Meble Sa as a person with significant control on 2020-07-16
dot icon20/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon17/06/2020
Director's details changed for Ms Dominika Marta Gala on 2020-06-17
dot icon29/05/2020
Accounts for a small company made up to 2019-12-31
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon16/07/2019
Notification of Paged Meble Sa as a person with significant control on 2019-06-27
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon14/06/2019
Appointment of Miss Debbie Carthy as a director on 2019-06-03
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon27/03/2019
Change of details for Paged S.A as a person with significant control on 2019-03-14
dot icon27/03/2019
Director's details changed for Ms Dominika Marta Gala on 2019-03-27
dot icon25/03/2019
Termination of appointment of Darren Brian Mortiboy as a director on 2019-02-28
dot icon08/03/2019
Termination of appointment of Michal Wiliam Kuryllo as a director on 2019-02-27
dot icon27/02/2019
Appointment of Mr Michal Wiliam Kuryllo as a director on 2019-02-25
dot icon27/02/2019
Appointment of Ms Dominika Marta Gala as a director on 2019-02-25
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon12/06/2017
Accounts for a small company made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon26/07/2016
Termination of appointment of Boguslaw Krysinski as a director on 2016-05-31
dot icon27/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon12/01/2016
Appointment of Mr Darren Brian Mortiboy as a director on 2016-01-04
dot icon01/07/2015
Accounts for a medium company made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon04/04/2013
Termination of appointment of Darryl Long as a secretary
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Termination of appointment of Patrick Wells as a director
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon26/04/2012
Termination of appointment of Whole Caboodle Management Ltd as a secretary
dot icon26/04/2012
Director's details changed for Mr Patrick George William Wells on 2012-03-31
dot icon26/04/2012
Appointment of Darryl Long as a secretary
dot icon21/03/2012
Resolutions
dot icon07/11/2011
Termination of appointment of Mark Shea as a director
dot icon12/10/2011
Appointment of Mr Boguslaw Krysinski as a director
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/08/2010
Appointment of Mr Mark Steven Shea as a director
dot icon13/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr Patrick George William Wells on 2010-01-01
dot icon13/05/2010
Secretary's details changed for Whole Caboodle Management Ltd on 2010-01-01
dot icon07/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 31/03/09; full list of members
dot icon25/02/2009
Appointment terminated director jan lasik
dot icon14/11/2008
Secretary appointed whole caboodle management LTD
dot icon11/11/2008
Appointment terminated director and secretary tomasz kasicki
dot icon31/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 31/03/08; full list of members
dot icon18/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon13/06/2007
Ad 31/05/07--------- £ si 32432@1=32432 £ ic 400000/432432
dot icon13/06/2007
Memorandum and Articles of Association
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/06/2007
New director appointed
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Registered office changed on 13/06/07 from: cap house 9-12 long lane london EC1A 9HA
dot icon11/06/2007
Certificate of change of name
dot icon17/04/2007
Return made up to 31/03/07; full list of members
dot icon30/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon28/04/2006
Return made up to 31/03/06; full list of members
dot icon09/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/04/2005
Return made up to 31/03/05; full list of members
dot icon29/12/2004
Secretary's particulars changed;director's particulars changed
dot icon22/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/04/2004
Return made up to 31/03/04; full list of members
dot icon06/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/04/2003
Return made up to 31/03/03; full list of members
dot icon08/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/05/2002
Secretary's particulars changed;director's particulars changed
dot icon05/04/2002
Return made up to 31/03/02; full list of members
dot icon20/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon17/04/2001
Return made up to 31/03/01; full list of members
dot icon21/02/2001
Declaration of satisfaction of mortgage/charge
dot icon03/02/2001
Particulars of mortgage/charge
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Director's particulars changed
dot icon06/10/2000
Full group accounts made up to 1999-12-31
dot icon04/09/2000
Director resigned
dot icon21/04/2000
Return made up to 31/03/00; full list of members
dot icon11/01/2000
Director's particulars changed
dot icon09/11/1999
New secretary appointed;new director appointed
dot icon09/11/1999
Secretary resigned
dot icon09/11/1999
Director resigned
dot icon06/10/1999
Full group accounts made up to 1998-12-31
dot icon08/05/1999
Return made up to 31/03/99; full list of members
dot icon11/03/1999
Auditor's resignation
dot icon14/10/1998
Full group accounts made up to 1997-12-31
dot icon17/04/1998
Return made up to 31/03/98; full list of members
dot icon26/11/1997
Full group accounts made up to 1996-12-31
dot icon07/04/1997
Return made up to 31/03/97; full list of members
dot icon08/10/1996
Full group accounts made up to 1995-12-31
dot icon15/04/1996
Return made up to 31/03/96; full list of members
dot icon18/09/1995
Full group accounts made up to 1994-12-31
dot icon05/04/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Full group accounts made up to 1993-12-31
dot icon13/04/1994
Return made up to 31/03/94; full list of members
dot icon02/11/1993
Director resigned
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon25/07/1993
New director appointed
dot icon09/07/1993
Secretary resigned;new secretary appointed;director resigned
dot icon13/04/1993
Nc inc already adjusted 04/03/93
dot icon13/04/1993
Resolutions
dot icon01/04/1993
Return made up to 31/03/93; full list of members
dot icon22/03/1993
New director appointed
dot icon27/11/1992
Auditor's resignation
dot icon03/07/1992
Ad 23/06/92--------- £ si 300000@1=300000 £ ic 100000/400000
dot icon03/07/1992
Nc inc already adjusted 23/06/92
dot icon03/07/1992
Resolutions
dot icon03/07/1992
Resolutions
dot icon26/04/1992
Full accounts made up to 1991-12-31
dot icon26/04/1992
Return made up to 31/03/92; full list of members
dot icon30/05/1991
Accounting reference date extended from 30/09 to 31/12
dot icon10/05/1991
Full accounts made up to 1990-12-31
dot icon26/04/1991
Return made up to 31/03/91; no change of members
dot icon20/12/1990
Return made up to 24/01/90; full list of members
dot icon20/12/1990
Full accounts made up to 1989-09-30
dot icon01/05/1990
Director resigned
dot icon19/04/1990
Particulars of mortgage/charge
dot icon26/07/1989
New director appointed
dot icon24/05/1989
Resolutions
dot icon18/05/1989
Full accounts made up to 1988-09-30
dot icon18/05/1989
Return made up to 12/05/89; full list of members
dot icon18/05/1989
Director resigned
dot icon18/05/1989
Registered office changed on 18/05/89 from: minerva house montague close london SE1 9DH
dot icon11/05/1989
Director resigned;new director appointed
dot icon11/05/1989
Resolutions
dot icon11/05/1989
Memorandum and Articles of Association
dot icon17/10/1988
Director resigned
dot icon17/10/1988
New director appointed
dot icon27/05/1988
Full accounts made up to 1987-09-30
dot icon23/03/1988
Return made up to 01/03/88; full list of members
dot icon23/03/1988
Director resigned
dot icon24/02/1988
Return made up to 31/12/87; full list of members
dot icon23/02/1988
Particulars of contract relating to shares
dot icon23/02/1988
Wd 29/01/88 ad 30/12/87--------- £ si 80000@1=80000 £ ic 20000/100000
dot icon30/07/1987
Secretary resigned;new secretary appointed
dot icon17/03/1987
Director's particulars changed
dot icon28/01/1987
Director's particulars changed
dot icon23/01/1987
Full accounts made up to 1986-09-30
dot icon23/01/1987
Return made up to 22/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/07/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon+251.54 % *

* during past year

Cash in Bank

£25,933.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
983.88K
-
0.00
7.38K
-
2022
11
1.06M
-
0.00
25.93K
-
2022
11
1.06M
-
0.00
25.93K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

1.06M £Ascended7.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.93K £Ascended251.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lasik, Jan
Director
04/03/1993 - 01/12/2008
2
Krysinski, Boguslaw
Director
30/09/2011 - 31/05/2016
4
WHOLE CABOODLE MANAGEMENT LTD
Corporate Secretary
14/11/2008 - 31/03/2012
8
Kuryllo, Michal Wiliam
Director
25/02/2019 - 27/02/2019
-
Kuryllo, Michal Wiliam
Director
31/10/2022 - 30/01/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BUK LIMITED

BUK LIMITED is an(a) Active company incorporated on 15/07/1976 with the registered office located at Unit 46 Symonds Farm, Newmarket Road Risby, Bury St Edmunds, Suffolk IP28 6RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BUK LIMITED?

toggle

BUK LIMITED is currently Active. It was registered on 15/07/1976 .

Where is BUK LIMITED located?

toggle

BUK LIMITED is registered at Unit 46 Symonds Farm, Newmarket Road Risby, Bury St Edmunds, Suffolk IP28 6RE.

What does BUK LIMITED do?

toggle

BUK LIMITED operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

How many employees does BUK LIMITED have?

toggle

BUK LIMITED had 11 employees in 2022.

What is the latest filing for BUK LIMITED?

toggle

The latest filing was on 17/07/2025: Confirmation statement made on 2025-07-16 with updates.