BUY DESIGN LTD

Register to unlock more data on OkredoRegister

BUY DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08447455

Incorporation date

15/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd- Floor Pargates Bury New Road, Prestwich, Manchester M25 0TLCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2013)
dot icon30/03/2026
Micro company accounts made up to 2025-03-31
dot icon11/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon02/01/2026
Previous accounting period shortened from 2025-04-04 to 2025-04-03
dot icon17/05/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon16/05/2025
Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 2nd- Floor Pargates Bury New Road Prestwich Manchester M25 0TL on 2025-05-16
dot icon01/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2024
Confirmation statement made on 2024-02-11 with updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/04/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon03/04/2023
Previous accounting period shortened from 2022-04-05 to 2022-04-04
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon07/04/2020
Confirmation statement made on 2020-02-11 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2020
Previous accounting period shortened from 2019-04-06 to 2019-04-05
dot icon20/12/2019
Previous accounting period extended from 2019-03-24 to 2019-04-06
dot icon08/05/2019
Compulsory strike-off action has been discontinued
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon01/05/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2019
Previous accounting period shortened from 2018-03-25 to 2018-03-24
dot icon23/12/2018
Previous accounting period shortened from 2018-03-26 to 2018-03-25
dot icon27/06/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/04/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon26/03/2018
Current accounting period shortened from 2017-03-27 to 2017-03-26
dot icon01/02/2018
Change of details for Mr Aaron Alpert as a person with significant control on 2017-05-08
dot icon27/12/2017
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon11/05/2017
Registered office address changed from C/O Melinek Fine Llp 35 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2017-05-11
dot icon06/04/2017
Confirmation statement made on 2017-02-11 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2015
Previous accounting period shortened from 2015-03-29 to 2015-03-28
dot icon09/09/2015
Compulsory strike-off action has been discontinued
dot icon08/09/2015
First Gazette notice for compulsory strike-off
dot icon03/09/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon03/03/2015
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon08/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon12/02/2014
Appointment of Mr Aaron Alpert as a director
dot icon11/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon11/02/2014
Termination of appointment of Eliahoe Daniel as a director
dot icon11/02/2014
Registered office address changed from C/O Melinek Fine Llp 35-37 Brent Street London NW4 2EF England on 2014-02-11
dot icon11/02/2014
Registered office address changed from 95 Albert Avenue Prestwich Manchester M25 0LU United Kingdom on 2014-02-11
dot icon15/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-30.69 % *

* during past year

Cash in Bank

£24,666.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
03/04/2025
dot iconNext due on
02/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
29.72K
-
0.00
55.30K
-
2022
2
28.70K
-
0.00
35.59K
-
2023
2
82.74K
-
0.00
24.67K
-
2023
2
82.74K
-
0.00
24.67K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

82.74K £Ascended188.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.67K £Descended-30.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Aaron Alpert
Director
11/02/2014 - Present
2
Daniel, Eliahoe Nethanel
Director
15/03/2013 - 11/02/2014
5

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

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 BUY DESIGN LTD

BUY DESIGN LTD is an(a) Active company incorporated on 15/03/2013 with the registered office located at 2nd- Floor Pargates Bury New Road, Prestwich, Manchester M25 0TL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUY DESIGN LTD?

toggle

BUY DESIGN LTD is currently Active. It was registered on 15/03/2013 .

Where is BUY DESIGN LTD located?

toggle

BUY DESIGN LTD is registered at 2nd- Floor Pargates Bury New Road, Prestwich, Manchester M25 0TL.

What does BUY DESIGN LTD do?

toggle

BUY DESIGN LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BUY DESIGN LTD have?

toggle

BUY DESIGN LTD had 2 employees in 2023.

What is the latest filing for BUY DESIGN LTD?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-31.