BUZZARD SHIPPING LIMITED

Register to unlock more data on OkredoRegister

BUZZARD SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05973041

Incorporation date

20/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cansdales Business Advisers Limited St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UTCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2006)
dot icon21/04/2026
Resolutions
dot icon20/04/2026
Change of share class name or designation
dot icon20/04/2026
Particulars of variation of rights attached to shares
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon11/04/2024
Registered office address changed from C/O Cansdales Business Advisors Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2024-04-11
dot icon21/03/2024
Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisors Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2024-03-21
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon22/09/2022
Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2022-09-22
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon24/05/2021
Registered office address changed from 10 Burrows Close Penn High Wycombe HP10 8AR England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 2021-05-24
dot icon14/01/2021
Confirmation statement made on 2020-10-20 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Registered office address changed from 1st Floor Office 61 Woodside Road Amersham Bucks HP6 6AA United Kingdom to 10 Burrows Close Penn High Wycombe HP10 8AR on 2020-07-15
dot icon17/04/2020
Registered office address changed from 1st Floor Office 61 Woodside Road Amersham HP6 6AA England to 1st Floor Office 61 Woodside Road Amersham Bucks HP6 6AA on 2020-04-17
dot icon16/04/2020
Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD United Kingdom to 1st Floor Office 61 Woodside Road Amersham HP6 6AA on 2020-04-16
dot icon03/12/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon07/02/2017
Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 2017-02-07
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon04/12/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Director's details changed for Craig Michael Burley on 2013-11-08
dot icon06/12/2013
Secretary's details changed for Mr Richard John Burley on 2013-11-08
dot icon06/12/2013
Annual return made up to 2013-10-20
dot icon15/11/2013
Director's details changed
dot icon13/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon21/10/2008
Return made up to 20/10/08; no change of members
dot icon30/09/2008
Registered office changed on 30/09/2008 from 31A hill avenue amersham bucks HP6 5BX
dot icon20/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon26/11/2007
Director's particulars changed
dot icon22/10/2007
Return made up to 20/10/07; full list of members
dot icon08/11/2006
Ad 20/10/06--------- £ si [email protected]=99 £ ic 1/100
dot icon02/11/2006
New director appointed
dot icon02/11/2006
New secretary appointed
dot icon02/11/2006
Secretary resigned
dot icon02/11/2006
Director resigned
dot icon02/11/2006
Registered office changed on 02/11/06 from: winter hill house marlow reach station approach marlow bucks SL7 1NT
dot icon20/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/03/2025
dot iconNext confirmation date
20/10/2026
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
3
401.53K
-
0.00
254.57K
-
2022
3
441.07K
-
0.00
294.01K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE OXFORD SECRETARIAT LIMITED
Corporate Secretary
20/10/2006 - 20/10/2006
284
OXFORD FORMATIONS LIMITED
Corporate Director
20/10/2006 - 20/10/2006
182
Burley, Richard John
Secretary
20/10/2006 - Present
-
Burley, Craig Michael
Director
20/10/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUZZARD SHIPPING LIMITED

BUZZARD SHIPPING LIMITED is an(a) Active company incorporated on 20/10/2006 with the registered office located at C/O Cansdales Business Advisers Limited St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UT. 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 BUZZARD SHIPPING LIMITED?

toggle

BUZZARD SHIPPING LIMITED is currently Active. It was registered on 20/10/2006 .

Where is BUZZARD SHIPPING LIMITED located?

toggle

BUZZARD SHIPPING LIMITED is registered at C/O Cansdales Business Advisers Limited St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UT.

What does BUZZARD SHIPPING LIMITED do?

toggle

BUZZARD SHIPPING LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for BUZZARD SHIPPING LIMITED?

toggle

The latest filing was on 21/04/2026: Resolutions.