BUZZ LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

BUZZ LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05847264

Incorporation date

15/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Library Chambers, 48 Union Street, Hyde, Cheshire SK14 1NDCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2006)
dot icon10/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon04/10/2023
Director's details changed for Jeff Burrows on 2023-09-30
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon22/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon20/06/2017
Appointment of Mrs Lorraine Margaret Burrows as a secretary on 2017-06-14
dot icon20/06/2017
Termination of appointment of Christine Ann Rowen as a secretary on 2017-06-14
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon19/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon29/04/2014
Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 2014-04-29
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon19/03/2013
Resolutions
dot icon14/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon02/07/2010
Director's details changed for Jeff Burrows on 2010-06-15
dot icon22/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/07/2009
Return made up to 15/06/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/07/2008
Return made up to 15/06/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/12/2007
Registered office changed on 30/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA
dot icon01/08/2007
Ad 01/07/07--------- £ si 1@1=1 £ ic 1/2
dot icon21/07/2007
Return made up to 15/06/07; full list of members
dot icon28/02/2007
Accounting reference date extended from 30/06/07 to 31/07/07
dot icon23/06/2006
Registered office changed on 23/06/06 from: 16 st john street london EC1M 4NT
dot icon23/06/2006
Secretary resigned
dot icon23/06/2006
Director resigned
dot icon23/06/2006
New secretary appointed
dot icon23/06/2006
New director appointed
dot icon15/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
149.90K
-
0.00
89.93K
-
2022
4
47.57K
-
0.00
36.87K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
15/06/2006 - 15/06/2006
5139
Thomas, Howard
Nominee Secretary
15/06/2006 - 15/06/2006
3157
Burrows, Jeffrey
Director
15/06/2006 - Present
-
Burrows, Lorraine Margaret
Secretary
14/06/2017 - Present
-
Rowen, Christine Ann
Secretary
15/06/2006 - 14/06/2017
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUZZ LOGISTICS LIMITED

BUZZ LOGISTICS LIMITED is an(a) Active company incorporated on 15/06/2006 with the registered office located at Library Chambers, 48 Union Street, Hyde, Cheshire SK14 1ND. There are currently 2 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 BUZZ LOGISTICS LIMITED?

toggle

BUZZ LOGISTICS LIMITED is currently Active. It was registered on 15/06/2006 .

Where is BUZZ LOGISTICS LIMITED located?

toggle

BUZZ LOGISTICS LIMITED is registered at Library Chambers, 48 Union Street, Hyde, Cheshire SK14 1ND.

What does BUZZ LOGISTICS LIMITED do?

toggle

BUZZ LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BUZZ LOGISTICS LIMITED?

toggle

The latest filing was on 10/11/2025: Total exemption full accounts made up to 2025-07-31.