BUZBY & BLUE LIMITED

Register to unlock more data on OkredoRegister

BUZBY & BLUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05302629

Incorporation date

02/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

46-48 The Hornet, Chichester, West Sussex PO19 7JECopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2004)
dot icon16/12/2025
Director's details changed for Mrs Helen Margaret Friend on 2025-12-16
dot icon16/12/2025
Director's details changed for Mr Christopher John Friend on 2025-12-16
dot icon16/12/2025
Change of details for Mr Christopher John Friend as a person with significant control on 2025-12-16
dot icon16/12/2025
Secretary's details changed for Mr Christopher John Friend on 2025-12-16
dot icon16/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon02/12/2025
Change of details for Mr Christopher John Friend as a person with significant control on 2025-12-02
dot icon02/12/2025
Change of details for Mr Nigel James Faulkner as a person with significant control on 2025-12-02
dot icon02/12/2025
Director's details changed for Mr Christopher John Friend on 2025-12-02
dot icon02/12/2025
Secretary's details changed for Mr Christopher John Friend on 2025-12-02
dot icon02/12/2025
Director's details changed for Mr Nigel James Faulkner on 2025-12-02
dot icon02/12/2025
Director's details changed for Mrs Helen Margaret Friend on 2025-12-02
dot icon07/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon15/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon16/08/2022
Termination of appointment of Sharon Ann Faulkner as a director on 2022-08-09
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/08/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon14/09/2021
Director's details changed for Mr Nigel James Faulkner on 2021-07-23
dot icon14/09/2021
Director's details changed for Mrs Sharon Ann Faulkner on 2021-07-23
dot icon14/09/2021
Change of details for Mr Nigel James Faulkner as a person with significant control on 2021-07-23
dot icon03/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon23/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon03/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon14/11/2019
Cessation of Helen Margaret Friend as a person with significant control on 2016-04-06
dot icon14/11/2019
Cessation of Sharon Ann Faulkner as a person with significant control on 2016-04-06
dot icon04/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon04/10/2018
Director's details changed for Mrs Helen Margaret Friend on 2018-10-04
dot icon04/10/2018
Change of details for Mr Christopher John Friend as a person with significant control on 2018-10-04
dot icon04/10/2018
Change of details for Mrs Helen Margaret Friend as a person with significant control on 2018-10-04
dot icon04/10/2018
Director's details changed for Mr Christopher John Friend on 2018-10-04
dot icon04/10/2018
Secretary's details changed for Mr Christopher John Friend on 2018-10-04
dot icon25/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon31/05/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2011
Registered office address changed from 15 Eastgate Square Chichester West Sussex PO19 1JL on 2011-10-10
dot icon23/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon19/01/2010
Director's details changed for Helen Friend on 2009-12-02
dot icon19/01/2010
Director's details changed for Christopher John Friend on 2009-12-02
dot icon19/01/2010
Director's details changed for Sharon Ann Faulkner on 2009-12-02
dot icon19/01/2010
Director's details changed for Nigel James Faulkner on 2009-12-02
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 02/12/08; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/12/2007
Return made up to 02/12/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2007
Return made up to 02/12/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2006
Return made up to 02/12/05; full list of members
dot icon26/01/2005
New director appointed
dot icon26/01/2005
New secretary appointed;new director appointed
dot icon26/01/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon26/01/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon26/01/2005
Ad 02/12/04--------- £ si 19@1=19 £ ic 1/20
dot icon06/12/2004
Secretary resigned
dot icon06/12/2004
Director resigned
dot icon02/12/2004
Incorporation
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
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
218.00
-
0.00
67.93K
-
2022
46
43.16K
-
0.00
123.85K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faulkner, Sharon Ann
Director
01/12/2004 - 08/08/2022
-
BRIGHTON SECRETARY LTD
Nominee Secretary
01/12/2004 - 05/12/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
01/12/2004 - 05/12/2004
12606
Mr Nigel James Faulkner
Director
02/12/2004 - Present
2
Mrs Helen Margaret Friend
Director
02/12/2004 - Present
2

Persons with Significant Control

4
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 BUZBY & BLUE LIMITED

BUZBY & BLUE LIMITED is an(a) Active company incorporated on 02/12/2004 with the registered office located at 46-48 The Hornet, Chichester, West Sussex PO19 7JE. There are currently 4 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 BUZBY & BLUE LIMITED?

toggle

BUZBY & BLUE LIMITED is currently Active. It was registered on 02/12/2004 .

Where is BUZBY & BLUE LIMITED located?

toggle

BUZBY & BLUE LIMITED is registered at 46-48 The Hornet, Chichester, West Sussex PO19 7JE.

What does BUZBY & BLUE LIMITED do?

toggle

BUZBY & BLUE LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for BUZBY & BLUE LIMITED?

toggle

The latest filing was on 16/12/2025: Director's details changed for Mrs Helen Margaret Friend on 2025-12-16.