BUOYANT UPHOLSTERY LIMITED

Register to unlock more data on OkredoRegister

BUOYANT UPHOLSTERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03690496

Incorporation date

30/12/1998

Size

Full

Contacts

Registered address

Registered address

Oak Bank Mill, Hallam Road, Nelson, Lancashire BB9 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1998)
dot icon28/03/2026
Full accounts made up to 2025-09-30
dot icon14/01/2026
Director's details changed for Mr Michael Aramayo on 2026-01-01
dot icon14/01/2026
Director's details changed for Mr. Glen James Ainsworth on 2026-01-01
dot icon14/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon22/04/2025
Full accounts made up to 2024-09-30
dot icon06/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon13/04/2024
Full accounts made up to 2023-09-30
dot icon02/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon04/12/2023
Director's details changed for Mr. George Smith on 2023-12-01
dot icon04/12/2023
Director's details changed for Mr Antony Robert Darley on 2023-12-01
dot icon30/05/2023
Full accounts made up to 2022-09-30
dot icon18/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon22/06/2022
Full accounts made up to 2021-09-30
dot icon12/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon07/05/2021
Full accounts made up to 2020-09-30
dot icon17/02/2021
Director's details changed for Mr Michael Aramayo on 2021-01-01
dot icon17/02/2021
Director's details changed for Mr. Glen James Ainsworth on 2021-01-01
dot icon17/02/2021
Director's details changed for Mr. Hans Jansen on 2021-01-01
dot icon17/02/2021
Director's details changed for Mr. George Smith on 2021-01-01
dot icon12/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon20/08/2020
Full accounts made up to 2019-09-30
dot icon16/06/2020
Registration of charge 036904960010, created on 2020-06-10
dot icon10/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon16/05/2019
Satisfaction of charge 036904960006 in full
dot icon16/05/2019
Satisfaction of charge 036904960008 in full
dot icon06/05/2019
Termination of appointment of Stuart Bracewell as a director on 2019-05-03
dot icon01/05/2019
Satisfaction of charge 036904960005 in full
dot icon30/04/2019
Registration of charge 036904960009, created on 2019-04-29
dot icon15/04/2019
Full accounts made up to 2018-09-30
dot icon07/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon04/07/2018
Full accounts made up to 2017-10-01
dot icon11/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon11/04/2017
Full accounts made up to 2016-10-02
dot icon03/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon20/12/2016
Registration of charge 036904960008, created on 2016-12-16
dot icon16/09/2016
Satisfaction of charge 036904960004 in full
dot icon16/09/2016
Satisfaction of charge 036904960002 in full
dot icon20/04/2016
Full accounts made up to 2015-09-27
dot icon29/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon19/11/2015
Appointment of Mr Antony Robert Darley as a secretary on 2015-11-11
dot icon19/11/2015
Termination of appointment of Stuart Bracewell as a secretary on 2015-11-11
dot icon19/11/2015
Appointment of Mr Antony Robert Darley as a director on 2015-11-11
dot icon17/04/2015
Full accounts made up to 2014-09-28
dot icon06/02/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon25/06/2014
Full accounts made up to 2013-09-30
dot icon27/03/2014
Director's details changed for Mr. George Smith on 2010-02-15
dot icon27/03/2014
Director's details changed for Mr. Glen James Ainsworth on 2014-03-14
dot icon07/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon02/10/2013
Termination of appointment of Joel Rosenblatt as a director
dot icon27/08/2013
Registration of charge 036904960007
dot icon13/08/2013
Appointment of Mr Joel Simon Rosenblatt as a director
dot icon13/08/2013
Appointment of Mr Stuart Bracewell as a secretary
dot icon07/08/2013
Termination of appointment of Charles Wade as a director
dot icon07/08/2013
Termination of appointment of John Higton as a director
dot icon07/08/2013
Termination of appointment of John Higton as a secretary
dot icon07/08/2013
Registered office address changed from Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA on 2013-08-07
dot icon24/07/2013
Resolutions
dot icon24/07/2013
Statement of company's objects
dot icon19/07/2013
Registration of charge 036904960006
dot icon18/07/2013
Registration of charge 036904960004
dot icon18/07/2013
Registration of charge 036904960005
dot icon17/07/2013
Satisfaction of charge 1 in full
dot icon17/07/2013
Registration of charge 036904960003
dot icon16/07/2013
Registration of charge 036904960002
dot icon10/04/2013
Full accounts made up to 2012-09-30
dot icon23/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-10-02
dot icon26/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon26/01/2012
Director's details changed for Mr. Charles Colin Wade on 2012-01-26
dot icon26/01/2012
Director's details changed for Mr. Glen James Ainsworth on 2012-01-26
dot icon26/01/2012
Director's details changed for Mr. George Smith on 2012-01-26
dot icon13/04/2011
Full accounts made up to 2010-10-03
dot icon25/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon25/01/2011
Director's details changed for Mr. Charles Colin Wade on 2011-01-25
dot icon12/08/2010
Registered office address changed from Gloucester House Welington Street Long Eaton Nottinghamshire NG10 4HT on 2010-08-12
dot icon01/06/2010
Full accounts made up to 2009-09-27
dot icon21/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon21/01/2010
Director's details changed for Hans Jansen on 2010-01-21
dot icon21/01/2010
Director's details changed for George Smith on 2010-01-21
dot icon21/01/2010
Director's details changed for Charles Colin Wade on 2010-01-21
dot icon21/01/2010
Director's details changed for Michael Aramayo on 2010-01-21
dot icon21/01/2010
Director's details changed for Glen James Ainsworth on 2010-01-21
dot icon16/06/2009
Full accounts made up to 2008-09-30
dot icon01/05/2009
Appointment terminated director stephen gill
dot icon21/01/2009
Return made up to 30/12/08; full list of members
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/05/2008
Full accounts made up to 2007-09-30
dot icon09/01/2008
Return made up to 30/12/07; full list of members
dot icon26/06/2007
Full accounts made up to 2006-10-01
dot icon02/02/2007
Director resigned
dot icon10/01/2007
Return made up to 30/12/06; full list of members
dot icon10/01/2007
Director's particulars changed
dot icon28/07/2006
Full accounts made up to 2005-10-02
dot icon26/07/2006
Director resigned
dot icon17/01/2006
Return made up to 30/12/05; full list of members
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon01/07/2005
Full accounts made up to 2004-10-03
dot icon13/06/2005
Director resigned
dot icon10/01/2005
Return made up to 30/12/04; full list of members
dot icon15/04/2004
Full accounts made up to 2003-09-28
dot icon23/01/2004
Return made up to 30/12/03; full list of members
dot icon21/06/2003
Full accounts made up to 2002-09-29
dot icon06/03/2003
Auditor's resignation
dot icon29/01/2003
Return made up to 30/12/02; full list of members
dot icon11/11/2002
New director appointed
dot icon02/06/2002
Full accounts made up to 2001-09-30
dot icon21/01/2002
Return made up to 30/12/01; full list of members
dot icon11/07/2001
Full accounts made up to 2000-10-01
dot icon29/01/2001
Return made up to 30/12/00; full list of members
dot icon24/10/2000
New director appointed
dot icon24/10/2000
New director appointed
dot icon08/06/2000
Full accounts made up to 1999-10-03
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon12/04/2000
New director appointed
dot icon20/01/2000
Return made up to 30/12/99; full list of members
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New director appointed
dot icon13/03/1999
Secretary resigned;director resigned
dot icon13/03/1999
Director resigned
dot icon13/03/1999
New director appointed
dot icon13/03/1999
New secretary appointed;new director appointed
dot icon13/03/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon13/03/1999
Registered office changed on 13/03/99 from: 11 st james court friar gate derby DE1 1BT
dot icon12/03/1999
Certificate of change of name
dot icon30/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jansen, Hans, Mr.
Director
01/10/2005 - Present
-
Aramayo, Michael
Director
01/10/2002 - Present
6
Ainsworth, Glen James, Mr.
Director
01/10/2005 - Present
-
Rosenblatt, Joel Simon
Director
10/07/2013 - 27/08/2013
25
Darley, Antony Robert
Director
11/11/2015 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUOYANT UPHOLSTERY LIMITED

BUOYANT UPHOLSTERY LIMITED is an(a) Active company incorporated on 30/12/1998 with the registered office located at Oak Bank Mill, Hallam Road, Nelson, Lancashire BB9 8AJ. There are currently 5 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 BUOYANT UPHOLSTERY LIMITED?

toggle

BUOYANT UPHOLSTERY LIMITED is currently Active. It was registered on 30/12/1998 .

Where is BUOYANT UPHOLSTERY LIMITED located?

toggle

BUOYANT UPHOLSTERY LIMITED is registered at Oak Bank Mill, Hallam Road, Nelson, Lancashire BB9 8AJ.

What does BUOYANT UPHOLSTERY LIMITED do?

toggle

BUOYANT UPHOLSTERY LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for BUOYANT UPHOLSTERY LIMITED?

toggle

The latest filing was on 28/03/2026: Full accounts made up to 2025-09-30.