BUK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BUK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02220482

Incorporation date

11/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 The Business Centre, Church End, Cambridge, Cambridgeshire CB1 3LBCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1988)
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon18/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon13/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon14/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon25/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon15/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/12/2020
Registration of charge 022204820004, created on 2020-11-30
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon25/03/2020
Appointment of Mrs Rebecca Sainsbury as a director on 2020-03-13
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon20/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon18/05/2018
Resolutions
dot icon25/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-08-13 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon23/06/2015
Satisfaction of charge 2 in full
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon17/09/2013
Accounts for a small company made up to 2012-12-31
dot icon10/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon31/08/2013
Satisfaction of charge 3 in full
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/09/2012
Termination of appointment of Rita Degen as a director
dot icon21/09/2012
Termination of appointment of Michael Brahler as a director
dot icon21/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon06/03/2012
Accounts for a small company made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon28/03/2011
Accounts for a small company made up to 2010-12-31
dot icon20/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon20/08/2010
Director's details changed for Mrs Rita Degen on 2010-04-20
dot icon20/08/2010
Director's details changed for Michael Bernhard Brahler on 2010-04-20
dot icon26/03/2010
Accounts for a small company made up to 2009-12-31
dot icon10/11/2009
Director's details changed for Mr Simon Mark Sainsbury on 2009-11-10
dot icon10/11/2009
Secretary's details changed for Mr Simon Mark Sainsbury on 2009-11-10
dot icon13/10/2009
Accounts for a small company made up to 2008-12-31
dot icon26/08/2009
Return made up to 13/08/09; full list of members
dot icon20/08/2009
Director appointed mrs rita degen
dot icon14/07/2009
Appointment terminated director hans friis
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon05/09/2008
Return made up to 13/08/08; full list of members
dot icon30/08/2007
Return made up to 13/08/07; full list of members
dot icon11/03/2007
Accounts for a small company made up to 2006-12-31
dot icon17/10/2006
Return made up to 13/08/06; full list of members
dot icon14/09/2006
Accounts for a small company made up to 2005-12-31
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon18/10/2005
Return made up to 13/08/05; full list of members
dot icon17/03/2005
Director resigned
dot icon15/03/2005
New director appointed
dot icon07/09/2004
Return made up to 13/08/04; full list of members
dot icon08/06/2004
Accounts for a small company made up to 2003-12-31
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon23/10/2003
Nc inc already adjusted 31/12/99
dot icon09/10/2003
Return made up to 13/08/03; full list of members
dot icon07/11/2002
Return made up to 13/08/02; full list of members
dot icon07/10/2002
Accounts for a small company made up to 2001-12-31
dot icon21/12/2001
Registered office changed on 21/12/01 from: unit 2 the business centre church end cambridge CB1 3LB
dot icon07/12/2001
Return made up to 13/08/01; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon24/10/2000
Return made up to 13/08/00; full list of members
dot icon24/10/2000
Memorandum and Articles of Association
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon24/05/2000
Return made up to 13/08/99; no change of members
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon18/11/1998
Return made up to 13/08/98; full list of members
dot icon11/03/1998
New director appointed
dot icon11/03/1998
Accounts for a small company made up to 1997-12-31
dot icon05/01/1998
Return made up to 13/08/97; no change of members
dot icon26/10/1997
Accounts for a small company made up to 1996-12-31
dot icon13/02/1997
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon22/12/1996
Return made up to 13/08/96; no change of members
dot icon09/04/1996
Return made up to 13/08/95; full list of members
dot icon11/01/1996
Accounts for a small company made up to 1995-03-31
dot icon11/01/1996
Ad 20/02/95--------- £ si 1460@1=1460 £ ic 18540/20000
dot icon11/01/1996
Resolutions
dot icon11/01/1996
£ nc 18540/20000 20/02/95
dot icon28/02/1995
Return made up to 13/08/94; no change of members
dot icon04/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/04/1994
Particulars of mortgage/charge
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon14/10/1993
Return made up to 13/08/93; no change of members
dot icon31/01/1993
Accounts for a small company made up to 1992-03-31
dot icon09/12/1992
Return made up to 13/08/92; full list of members
dot icon22/04/1992
Accounts for a small company made up to 1991-03-31
dot icon09/04/1992
Secretary's particulars changed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
Return made up to 13/08/91; no change of members
dot icon09/04/1992
Registered office changed on 09/04/92
dot icon06/12/1990
Return made up to 03/11/90; no change of members
dot icon06/12/1990
Accounts for a small company made up to 1990-03-31
dot icon08/08/1990
Accounts for a small company made up to 1989-03-31
dot icon08/08/1990
Return made up to 13/08/89; full list of members
dot icon08/08/1990
Ad 31/03/89--------- £ si 17540@1=17540 £ ic 1000/18540
dot icon08/08/1990
£ nc 1000/18540 31/03/89
dot icon25/04/1988
Wd 17/03/88 pd 03/03/88--------- £ si 2@1
dot icon25/04/1988
Wd 17/03/88 ad 03/03/88--------- £ si 998@1=998 £ ic 2/1000
dot icon08/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1988
Registered office changed on 08/03/88 from: marlowe house hale road wendover bucks HP22 6NE
dot icon24/02/1988
Registered office changed on 24/02/88 from: 124-128 city road london EC1V 2NJ
dot icon11/02/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

16
2022
change arrow icon-51.70 % *

* during past year

Cash in Bank

£659,604.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
17
1.51M
-
0.00
1.37M
-
2022
16
1.27M
-
0.00
659.60K
-
2022
16
1.27M
-
0.00
659.60K
-

Employees

2022

Employees

16 Descended-6 % *

Net Assets(GBP)

1.27M £Descended-15.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

659.60K £Descended-51.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friis, Hans Henrik
Director
31/12/2004 - 10/06/2009
-
Ms Rebecca Sainsbury
Director
13/03/2020 - Present
2
Degen, Rita
Director
18/08/2009 - 20/09/2012
-
Brahler, Michael Bernhard
Director
19/02/1998 - 20/09/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BUK SOLUTIONS LIMITED

BUK SOLUTIONS LIMITED is an(a) Active company incorporated on 11/02/1988 with the registered office located at Unit 2 The Business Centre, Church End, Cambridge, Cambridgeshire CB1 3LB. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BUK SOLUTIONS LIMITED?

toggle

BUK SOLUTIONS LIMITED is currently Active. It was registered on 11/02/1988 .

Where is BUK SOLUTIONS LIMITED located?

toggle

BUK SOLUTIONS LIMITED is registered at Unit 2 The Business Centre, Church End, Cambridge, Cambridgeshire CB1 3LB.

What does BUK SOLUTIONS LIMITED do?

toggle

BUK SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BUK SOLUTIONS LIMITED have?

toggle

BUK SOLUTIONS LIMITED had 16 employees in 2022.

What is the latest filing for BUK SOLUTIONS LIMITED?

toggle

The latest filing was on 27/08/2025: Total exemption full accounts made up to 2024-12-31.