BUSE SCIENTIFIC LTD

Register to unlock more data on OkredoRegister

BUSE SCIENTIFIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01781278

Incorporation date

29/12/1983

Size

Small

Contacts

Registered address

Registered address

Gresty Lane Gresty Lane, Shavington, Crewe CW2 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1984)
dot icon11/03/2026
Confirmation statement made on 2026-02-17 with updates
dot icon16/04/2025
Accounts for a small company made up to 2024-12-31
dot icon12/04/2024
Accounts for a small company made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon12/07/2023
Registered office address changed from Johnsons Bridge Road West Bromwich West Midlands B71 1DG England to Gresty Lane Gresty Lane Shavington Crewe CW2 5DD on 2023-07-12
dot icon12/07/2023
Appointment of Mr Jonathan Bell as a director on 2023-07-01
dot icon12/07/2023
Termination of appointment of Dimitrios Sfikas as a director on 2023-06-30
dot icon11/05/2023
Accounts for a small company made up to 2022-12-31
dot icon04/08/2022
Director's details changed for Mr Dimitrios Sfikas on 2022-07-31
dot icon02/08/2022
Accounts for a small company made up to 2021-12-31
dot icon01/07/2022
Termination of appointment of Ronald Gradus Hendriks as a director on 2022-07-01
dot icon01/07/2022
Termination of appointment of Dimitrios Sfikas as a director on 2022-07-01
dot icon01/07/2022
Appointment of Mr Dimitrios Sfikas as a director on 2022-07-01
dot icon01/07/2022
Appointment of Mr Dimitrios Sfikas as a director on 2022-07-01
dot icon01/03/2022
Confirmation statement made on 2022-02-17 with updates
dot icon15/10/2021
Accounts for a small company made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-02-17 with updates
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon23/01/2020
Resolutions
dot icon04/03/2019
Confirmation statement made on 2019-02-17 with updates
dot icon21/02/2019
Appointment of Mr Ronald Gradus Hendriks as a director on 2019-02-01
dot icon21/02/2019
Termination of appointment of Keith Charles Stoddart as a director on 2019-02-01
dot icon21/11/2018
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon20/11/2018
Accounts for a small company made up to 2018-08-31
dot icon04/06/2018
Accounts for a small company made up to 2017-08-31
dot icon06/03/2018
Confirmation statement made on 2018-02-17 with updates
dot icon10/01/2018
Termination of appointment of Roland Franz Braekling as a director on 2018-01-10
dot icon09/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/04/2017
Confirmation statement made on 2017-02-17 with updates
dot icon05/04/2017
Confirmation statement made on 2016-06-30 with updates
dot icon20/09/2016
Termination of appointment of Wayne Graham Pepper as a director on 2016-08-31
dot icon20/09/2016
Termination of appointment of Nicola Louise Pepper as a director on 2016-08-31
dot icon20/09/2016
Appointment of Mr Keith Charles Stoddart as a director on 2016-08-31
dot icon20/09/2016
Appointment of Roland Franz Braekling as a director on 2016-08-31
dot icon20/09/2016
Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS United Kingdom to Johnsons Bridge Road West Bromwich West Midlands B71 1DG on 2016-09-20
dot icon03/06/2016
Registered office address changed from C/O Mr Wayne Pepper Granta Lodge 7 Graham Road Malvern Worcestershire WR14 2JS to Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS on 2016-06-03
dot icon10/05/2016
Satisfaction of charge 3 in full
dot icon22/03/2016
Statement of capital on 2016-03-22
dot icon22/03/2016
Solvency Statement dated 24/02/16
dot icon07/03/2016
Resolutions
dot icon24/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon15/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon15/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon07/09/2014
Change of share class name or designation
dot icon07/09/2014
Resolutions
dot icon05/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon16/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon30/08/2012
Certificate of change of name
dot icon07/08/2012
Change of name notice
dot icon02/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon19/10/2011
Appointment of Mrs Nicola Louise Pepper as a director
dot icon19/10/2011
Appointment of Mr Wayne Graham Pepper as a director
dot icon19/10/2011
Registered office address changed from Unit F9 Blackpole Trading Estate East Blackpole Road Worcester WR3 8SG on 2011-10-19
dot icon19/10/2011
Termination of appointment of Arthur Neil as a director
dot icon19/10/2011
Termination of appointment of Brenda Kinnear as a director
dot icon19/10/2011
Termination of appointment of Colin Kinnear as a director
dot icon19/10/2011
Termination of appointment of Arthur Neil as a secretary
dot icon19/10/2011
Termination of appointment of Paul Taylor as a director
dot icon01/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/04/2011
Appointment of Mr Paul Adrian Taylor as a director
dot icon07/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Arthur John Neil on 2010-01-09
dot icon21/01/2010
Director's details changed for Brenda Kinnear on 2010-01-09
dot icon21/01/2010
Director's details changed for Mr Colin Alexander Kinnear on 2010-01-09
dot icon21/01/2010
Secretary's details changed for Mr Arthur John Neil on 2010-01-09
dot icon21/01/2009
Return made up to 09/01/09; full list of members
dot icon21/01/2009
Registered office changed on 21/01/2009 from blackpole trading estate east blackpole road worcester WR3 8ZR
dot icon21/01/2009
Location of register of members
dot icon21/01/2009
Location of debenture register
dot icon16/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon23/01/2008
Return made up to 09/01/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon02/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/01/2007
Return made up to 09/01/07; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/01/2006
Return made up to 09/01/06; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/02/2005
Return made up to 09/01/05; full list of members
dot icon11/02/2004
Return made up to 09/01/04; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon14/10/2003
New director appointed
dot icon10/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon28/01/2003
Return made up to 09/01/03; full list of members
dot icon13/06/2002
Full accounts made up to 2001-08-31
dot icon26/01/2002
Return made up to 09/01/02; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-08-31
dot icon24/01/2001
Return made up to 09/01/01; full list of members
dot icon31/03/2000
Accounts for a small company made up to 1999-08-31
dot icon31/01/2000
Return made up to 09/01/00; full list of members
dot icon26/02/1999
Accounts for a small company made up to 1998-08-31
dot icon21/02/1999
Return made up to 09/01/99; no change of members
dot icon31/03/1998
Accounts for a small company made up to 1997-08-31
dot icon23/01/1998
Return made up to 09/01/98; full list of members
dot icon02/01/1998
Ad 24/11/97--------- £ si 368000@1=368000 £ ic 100/368100
dot icon02/01/1998
Resolutions
dot icon02/01/1998
£ nc 100/400000 24/11/97
dot icon03/04/1997
Accounts for a small company made up to 1996-08-31
dot icon20/01/1997
Return made up to 09/01/97; no change of members
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon30/06/1996
Accounts for a small company made up to 1995-08-31
dot icon23/01/1996
Return made up to 09/01/96; full list of members
dot icon21/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
New director appointed
dot icon08/09/1995
Director resigned
dot icon07/09/1995
Declaration of satisfaction of mortgage/charge
dot icon16/03/1995
Accounts for a dormant company made up to 1994-08-31
dot icon16/03/1995
Resolutions
dot icon17/01/1995
Return made up to 09/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/06/1994
Accounts for a small company made up to 1993-08-31
dot icon17/03/1994
Certificate of change of name
dot icon25/01/1994
Return made up to 09/01/94; no change of members
dot icon09/01/1994
Resolutions
dot icon25/06/1993
Accounts for a small company made up to 1992-08-31
dot icon20/01/1993
Return made up to 09/01/93; full list of members
dot icon01/07/1992
Accounts for a small company made up to 1991-08-31
dot icon24/04/1992
Return made up to 09/01/92; no change of members
dot icon15/08/1991
Accounts for a small company made up to 1990-08-31
dot icon12/03/1991
Return made up to 09/01/91; no change of members
dot icon27/06/1990
Accounts for a small company made up to 1989-08-31
dot icon21/02/1990
Director resigned
dot icon21/02/1990
Director resigned
dot icon09/02/1990
Return made up to 09/01/90; full list of members
dot icon29/06/1989
Full accounts made up to 1988-08-31
dot icon21/02/1989
Return made up to 15/01/89; full list of members
dot icon25/03/1988
Return made up to 20/01/88; full list of members
dot icon25/03/1988
Full accounts made up to 1987-08-31
dot icon26/08/1987
Director resigned
dot icon22/06/1987
Full accounts made up to 1986-08-31
dot icon10/03/1987
Return made up to 24/02/87; full list of members
dot icon16/09/1986
Particulars of mortgage/charge
dot icon19/06/1984
Memorandum and Articles of Association
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
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)
2022
1
-
-
0.00
128.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 BUSE SCIENTIFIC LTD

BUSE SCIENTIFIC LTD is an(a) Active company incorporated on 29/12/1983 with the registered office located at Gresty Lane Gresty Lane, Shavington, Crewe CW2 5DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSE SCIENTIFIC LTD?

toggle

BUSE SCIENTIFIC LTD is currently Active. It was registered on 29/12/1983 .

Where is BUSE SCIENTIFIC LTD located?

toggle

BUSE SCIENTIFIC LTD is registered at Gresty Lane Gresty Lane, Shavington, Crewe CW2 5DD.

What does BUSE SCIENTIFIC LTD do?

toggle

BUSE SCIENTIFIC LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BUSE SCIENTIFIC LTD?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-17 with updates.