BUUK INFRASTRUCTURE LIMITED

Register to unlock more data on OkredoRegister

BUUK INFRASTRUCTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05411073

Incorporation date

01/04/2005

Size

Dormant

Contacts

Registered address

Registered address

Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2005)
dot icon07/04/2026
Termination of appointment of Archana Chittella as a director on 2026-04-07
dot icon07/04/2026
Appointment of Ms Madeline Danielle Tsinokas as a director on 2026-04-07
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon23/12/2025
Appointment of Mr Cormac Joseph Kerins as a director on 2025-12-22
dot icon18/12/2025
Termination of appointment of Paul Lucas Sim as a director on 2025-12-08
dot icon12/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon13/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon23/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/04/2023
Termination of appointment of Kimberly Ellen Folkard as a director on 2023-04-18
dot icon20/04/2023
Appointment of Miss Archana Chittella as a director on 2023-04-18
dot icon13/04/2023
Amended accounts for a dormant company made up to 2022-06-30
dot icon05/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon21/12/2022
Appointment of Mrs Kimberly Ellen Folkard as a director on 2022-12-20
dot icon27/09/2022
Current accounting period shortened from 2023-06-30 to 2022-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon06/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon25/02/2021
Full accounts made up to 2020-06-30
dot icon28/05/2020
Termination of appointment of Jonathan Grant Kelly as a director on 2020-01-10
dot icon28/05/2020
Confirmation statement made on 2020-04-01 with updates
dot icon21/05/2020
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon16/03/2020
Cancellation of shares. Statement of capital on 2020-01-02
dot icon16/03/2020
Purchase of own shares.
dot icon17/01/2020
Resolutions
dot icon10/01/2020
Cessation of Prime Ieg Australia No 2 Pty Ltd as a person with significant control on 2019-12-30
dot icon10/01/2020
Notification of Prime Ieg Australia No 3 Pty Ltd as a person with significant control on 2019-12-30
dot icon08/01/2020
Reduction of capital following redenomination. Statement of capital on 2020-01-08
dot icon08/01/2020
Redenomination of shares. Statement of capital 2019-12-30
dot icon08/01/2020
Resolutions
dot icon31/12/2019
Statement of capital on 2019-12-31
dot icon31/12/2019
Statement by Directors
dot icon31/12/2019
Solvency Statement dated 31/12/19
dot icon31/12/2019
Resolutions
dot icon21/12/2019
Statement of capital following an allotment of shares on 2019-12-11
dot icon27/11/2019
Termination of appointment of Neil Edward Shaw as a director on 2019-11-26
dot icon27/11/2019
Termination of appointment of Darryl John Corney as a director on 2019-11-26
dot icon27/11/2019
Termination of appointment of Clive Eric Linsdell as a director on 2019-11-26
dot icon27/11/2019
Appointment of Mr Gabriele Montesi as a director on 2019-11-26
dot icon27/11/2019
Appointment of Mr Paul Lucas Sim as a director on 2019-11-26
dot icon27/11/2019
Appointment of Mr Jonathan Grant Kelly as a director on 2019-11-26
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon19/06/2019
Registered office address changed from Energy House, Woolpit Business Park, Woolpit Bury St Edmunds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on 2019-06-19
dot icon02/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon20/06/2017
Full accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon29/09/2016
Resolutions
dot icon14/06/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon14/03/2014
Appointment of Mr Darryl John Corney as a director
dot icon14/03/2014
Appointment of Mr Clive Eric Linsdell as a director
dot icon14/03/2014
Termination of appointment of Jonathan Kelly as a director
dot icon14/03/2014
Termination of appointment of Anthony Nicholls as a director
dot icon14/03/2014
Termination of appointment of Paul Sim as a director
dot icon15/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-04-01
dot icon09/12/2013
Satisfaction of charge 4 in full
dot icon09/12/2013
Satisfaction of charge 2 in full
dot icon09/12/2013
Satisfaction of charge 1 in full
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Appointment of Mr Anthony Roy Nicholls as a director
dot icon02/07/2013
Termination of appointment of Clive Linsdell as a director
dot icon22/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon17/05/2013
Termination of appointment of Bahir Manios as a director
dot icon18/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon18/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-04-01
dot icon21/01/2013
Certificate of change of name
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-11-09
dot icon05/12/2012
Resolutions
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon15/02/2012
Termination of appointment of Michael Cummings as a director
dot icon15/02/2012
Appointment of Mr Paul Lucas Sim as a director
dot icon31/10/2011
Termination of appointment of Dawn Morgan as a director
dot icon19/10/2011
Certificate of change of name
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon03/05/2011
Termination of appointment of Jonathon Sellar as a director
dot icon03/05/2011
Termination of appointment of Jeffrey Kendrew as a director
dot icon19/04/2011
Appointment of Mr Bahir Manios as a director
dot icon19/04/2011
Appointment of Mr Jonathan Grant Kelly as a director
dot icon19/04/2011
Termination of appointment of Jonathon Sellar as a director
dot icon19/04/2011
Termination of appointment of Jeffrey Kendrew as a director
dot icon19/04/2011
Termination of appointment of Barry Largent as a secretary
dot icon22/03/2011
Full accounts made up to 2010-06-30
dot icon20/01/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon19/01/2011
Director's details changed for Michael Thomas Cummings on 2010-12-17
dot icon18/10/2010
Director's details changed for Jeffrey Wayne Kendrew on 2010-10-15
dot icon14/09/2010
Director's details changed for Jonathon Michael Sellar on 2010-08-21
dot icon15/06/2010
Resolutions
dot icon09/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon28/01/2010
Certificate of change of name
dot icon18/01/2010
Resolutions
dot icon15/01/2010
Termination of appointment of Robert Verrion as a director
dot icon07/01/2010
Resolutions
dot icon07/01/2010
Change of name notice
dot icon16/12/2009
Full accounts made up to 2009-06-30
dot icon20/11/2009
Director's details changed for Jeffrey Wayne Kendrew on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Barry Roy Largent on 2009-10-05
dot icon06/10/2009
Director's details changed for Michael Thomas Cummings on 2009-10-05
dot icon06/10/2009
Director's details changed for Mr Robert Edward Verrion on 2009-10-05
dot icon06/10/2009
Director's details changed for Jonathon Michael Sellar on 2009-10-05
dot icon06/10/2009
Director's details changed for Jeffrey Wayne Kendrew on 2009-10-05
dot icon06/10/2009
Director's details changed for Neil Edward Shaw on 2009-10-05
dot icon06/10/2009
Director's details changed for Dawn Caroline Morgan on 2009-10-05
dot icon06/10/2009
Director's details changed for Clive Eric Linsdell on 2009-10-05
dot icon30/07/2009
Director appointed jonathon michael sellar
dot icon20/07/2009
Appointment terminated director charles beaglehole
dot icon03/04/2009
Return made up to 01/04/09; full list of members
dot icon12/02/2009
Full accounts made up to 2008-06-30
dot icon15/04/2008
Director's change of particulars / michael cummings / 15/04/2008
dot icon04/04/2008
Return made up to 01/04/08; full list of members
dot icon20/03/2008
Director's change of particulars / dawn morgan / 04/03/2008
dot icon13/03/2008
Director appointed michael thomas cummings
dot icon21/12/2007
Director resigned
dot icon06/11/2007
Full accounts made up to 2007-06-30
dot icon04/08/2007
New director appointed
dot icon04/08/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon03/04/2007
Return made up to 01/04/07; full list of members
dot icon03/04/2007
Registered office changed on 03/04/07 from: energy house, woolpit business park woolpit, bury st edmunds, suffolk IP30 9UQ
dot icon08/03/2007
New director appointed
dot icon06/03/2007
Declaration of mortgage charge released/ceased
dot icon06/03/2007
Declaration of mortgage charge released/ceased
dot icon02/03/2007
Full accounts made up to 2006-06-30
dot icon21/02/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon05/12/2006
Director's particulars changed
dot icon14/11/2006
Director's particulars changed
dot icon05/10/2006
Director resigned
dot icon25/07/2006
Director's particulars changed
dot icon05/04/2006
Return made up to 01/04/06; full list of members
dot icon09/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon08/12/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon09/11/2005
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Secretary resigned;director resigned
dot icon09/11/2005
Registered office changed on 09/11/05 from: 7TH floor, 1 fleet place, london, EC4M 7NR
dot icon09/11/2005
New secretary appointed
dot icon09/11/2005
Director resigned
dot icon13/09/2005
Director resigned
dot icon09/08/2005
Certificate of change of name
dot icon29/07/2005
New director appointed
dot icon21/06/2005
Particulars of mortgage/charge
dot icon13/06/2005
Particulars of mortgage/charge
dot icon06/06/2005
Ad 23/05/05--------- £ si 5000@1=5000 £ ic 1/5001
dot icon27/04/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon25/04/2005
Particulars of mortgage/charge
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
New secretary appointed;new director appointed
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New director appointed
dot icon18/04/2005
Nc inc already adjusted 08/04/05
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Registered office changed on 18/04/05 from: hammonds (ref : sdw), rutland, house, 148 edmund street, birmingham, B3 2JR
dot icon08/04/2005
Certificate of change of name
dot icon01/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Neil Dewar
Director
08/04/2005 - 24/10/2005
41
Folkard, Kimberly Ellen
Director
20/12/2022 - 18/04/2023
5
Tsinokas, Madeline Danielle
Director
07/04/2026 - Present
4
Kerins, Cormac Joseph
Director
22/12/2025 - Present
19
Lewis, Neil Dewar
Secretary
08/04/2005 - 24/10/2005
99

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 BUUK INFRASTRUCTURE LIMITED

BUUK INFRASTRUCTURE LIMITED is an(a) Active company incorporated on 01/04/2005 with the registered office located at Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP. There are currently 3 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 BUUK INFRASTRUCTURE LIMITED?

toggle

BUUK INFRASTRUCTURE LIMITED is currently Active. It was registered on 01/04/2005 .

Where is BUUK INFRASTRUCTURE LIMITED located?

toggle

BUUK INFRASTRUCTURE LIMITED is registered at Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP.

What does BUUK INFRASTRUCTURE LIMITED do?

toggle

BUUK INFRASTRUCTURE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BUUK INFRASTRUCTURE LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Archana Chittella as a director on 2026-04-07.