BUSTERS LTD

Register to unlock more data on OkredoRegister

BUSTERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03925333

Incorporation date

14/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Pen Y Bryn, Upper Killay, Swansea SA2 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2000)
dot icon16/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2025
Registered office address changed from Phoenix Way Garngoch Industrial Estate Gorseinon Swansea SA4 9HN to 1 Pen Y Bryn Upper Killay Swansea SA2 7BG on 2025-09-16
dot icon02/04/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon17/04/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon13/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon01/03/2011
Director's details changed for Lynette Jayne Ballard on 2010-06-01
dot icon01/03/2011
Secretary's details changed for Lynette Jayne Ballard on 2010-06-01
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon10/03/2010
Director's details changed for Lynette Jayne Ballard on 2009-10-01
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 8
dot icon25/01/2010
Registered office address changed from , Unit 6 Saint Johns Court Upper, Fforest Way Swansea Enterprise, Park Swansea, West Glamorgan, SA6 8QQ on 2010-01-25
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 14/02/09; full list of members
dot icon28/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 14/02/08; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Particulars of mortgage/charge
dot icon21/02/2007
Particulars of mortgage/charge
dot icon21/02/2007
Particulars of mortgage/charge
dot icon15/02/2007
Return made up to 14/02/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 14/02/06; full list of members
dot icon12/04/2006
Secretary resigned
dot icon08/11/2005
Secretary resigned
dot icon08/11/2005
New secretary appointed
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/05/2005
Return made up to 14/02/05; full list of members
dot icon21/12/2004
Secretary resigned
dot icon21/12/2004
New secretary appointed
dot icon24/02/2004
Return made up to 14/02/04; full list of members
dot icon23/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/10/2003
Particulars of mortgage/charge
dot icon03/10/2003
New director appointed
dot icon03/10/2003
Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon02/10/2003
Particulars of mortgage/charge
dot icon26/02/2003
Return made up to 14/02/03; full list of members
dot icon24/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/02/2002
Return made up to 14/02/02; full list of members
dot icon12/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon01/03/2001
Registered office changed on 01/03/01 from: 57 maes y gwernen road, cwmrhydyceirw, swansea, west glamorgan SA6 6LL
dot icon16/02/2001
Return made up to 14/02/01; full list of members
dot icon22/12/2000
Particulars of mortgage/charge
dot icon22/11/2000
Particulars of mortgage/charge
dot icon16/04/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon15/02/2000
Secretary resigned
dot icon14/02/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£64,053.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2026
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
2
806.49K
-
130.25K
64.05K
-
2021
2
806.49K
-
130.25K
64.05K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

806.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

130.25K £Ascended- *

Cash in Bank(GBP)

64.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/02/2000 - 14/02/2000
99600
Collings, Mark Thomas
Director
14/02/2000 - Present
10
Ballard, Lynette Jayne
Director
26/09/2003 - Present
2
Harris, John Brian
Secretary
14/02/2000 - 30/11/2004
1
Earl, Martin Stanley
Secretary
28/10/2005 - 28/10/2005
-

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

419
FAT FOX MUSHROOMS LTD43-53 Markfield Road 43 Markfield Road, Unit A/4, London N15 4QA
Active

Category:

Growing of other non-perennial crops

Comp. code:

13203250

Reg. date:

16/02/2021

Turnover:

-

No. of employees:

-
MC2 CONSULTING LTDAlma Cottage, Norbury, Bishops Castle SY9 5EA
Active

Category:

Raising of sheep and goats

Comp. code:

04932957

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-
BRAISEN LTD113 Brick Kiln One, Station Road, London SE13 5FP
Active

Category:

Distilling rectifying and blending of spirits

Comp. code:

12043471

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
HETTY'S LITTLE COPY SHOP LIMITED59 Thoroughfare, Halesworth IP19 8AR
Active

Category:

Reproduction of computer media

Comp. code:

11223706

Reg. date:

26/02/2018

Turnover:

-

No. of employees:

-
FLYERALARM LTD44 Southampton Buildings, London WC2A 1AP
Active

Category:

Printing n.e.c.

Comp. code:

07212523

Reg. date:

06/04/2010

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSTERS LTD

BUSTERS LTD is an(a) Active company incorporated on 14/02/2000 with the registered office located at 1 Pen Y Bryn, Upper Killay, Swansea SA2 7BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSTERS LTD?

toggle

BUSTERS LTD is currently Active. It was registered on 14/02/2000 .

Where is BUSTERS LTD located?

toggle

BUSTERS LTD is registered at 1 Pen Y Bryn, Upper Killay, Swansea SA2 7BG.

What does BUSTERS LTD do?

toggle

BUSTERS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BUSTERS LTD have?

toggle

BUSTERS LTD had 2 employees in 2021.

What is the latest filing for BUSTERS LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-14 with no updates.