BUFAB (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBUFAB (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02646431
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUFAB (UK) LIMITED?

    • Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BUFAB (UK) LIMITED located?

    Registered Office Address
    Montrose House Lancaster Road
    Cressex Business Park
    HP12 3PY High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BUFAB (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONTROSE FASTENERS LIMITEDSep 27, 1991Sep 27, 1991
    LAMDYNE LIMITEDSep 17, 1991Sep 17, 1991

    What are the latest accounts for BUFAB (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BUFAB (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for BUFAB (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Appointment of Mr Scott Frank Wheeler as a director on May 01, 2024

    2 pagesAP01

    Appointment of Mrs Katie Fisher as a secretary on May 01, 2024

    2 pagesAP03

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Liam David Wheeler as a director on Dec 14, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on Mar 27, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    14 pagesAA

    Termination of appointment of Charles Duncan Ainsworth as a director on Oct 27, 2020

    1 pagesTM01

    Appointment of Mr Johan Olov Sandberg as a director on Apr 06, 2020

    2 pagesAP01

    Termination of appointment of Jörgen Rosengren as a director on Apr 06, 2020

    1 pagesTM01

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 29, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Willy Jensen Einungbrekke as a director on Oct 25, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Mar 27, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    13 pagesAA

    Previous accounting period shortened from Aug 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Who are the officers of BUFAB (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISHER, Katie
    Lancaster Road
    Cressex Business Park
    HP12 3PY High Wycombe
    Montrose House
    Buckinghamshire
    Secretary
    Lancaster Road
    Cressex Business Park
    HP12 3PY High Wycombe
    Montrose House
    Buckinghamshire
    322769750001
    SANDBERG, Johan Olov
    Lancaster Road
    Cressex Business Park
    HP12 3PY High Wycombe
    Montrose House
    Buckinghamshire
    Director
    Lancaster Road
    Cressex Business Park
    HP12 3PY High Wycombe
    Montrose House
    Buckinghamshire
    SwedenSwedish268739400001
    WHEELER, Scott Frank
    Lancaster Road
    Cressex Business Park
    HP12 3PY High Wycombe
    Montrose House
    Buckinghamshire
    Director
    Lancaster Road
    Cressex Business Park
    HP12 3PY High Wycombe
    Montrose House
    Buckinghamshire
    EnglandBritish322774320001
    AINSWORTH, Diane
    Kirkwood Penn Green
    HP9 2LT Beaconsfield
    Buckinghamshire
    Secretary
    Kirkwood Penn Green
    HP9 2LT Beaconsfield
    Buckinghamshire
    British30296540002
    WHEELER, Liam David
    Lancaster Road
    Cressex Business Park
    HP12 3PY High Wycombe
    Montrose House
    Buckinghamshire
    Secretary
    Lancaster Road
    Cressex Business Park
    HP12 3PY High Wycombe
    Montrose House
    Buckinghamshire
    172163190001
    AINSWORTH, Charles Duncan
    Lancaster Road
    Cressex Business Park
    HP12 3PY High Wycombe
    Montrose House
    Buckinghamshire
    Director
    Lancaster Road
    Cressex Business Park
    HP12 3PY High Wycombe
    Montrose House
    Buckinghamshire
    EnglandBritishManaging Director66494740003
    EINUNGBREKKE, Willy Jensen
    Lancaster Road
    Cressex Business Park
    HP12 3PY High Wycombe
    Montrose House
    Buckinghamshire
    Director
    Lancaster Road
    Cressex Business Park
    HP12 3PY High Wycombe
    Montrose House
    Buckinghamshire
    EnglandNorwegianDirector219710540001
    GREGORY, Stephen Paul
    10 Riverside
    Cores End Road
    SL8 5HS Bourne End
    Buckinghamshire
    Director
    10 Riverside
    Cores End Road
    SL8 5HS Bourne End
    Buckinghamshire
    BritishDirector66483600003
    HORTON, Nicholas Peter
    8 Poppylands
    Bure Park
    OX26 3ZP Bicester
    Director
    8 Poppylands
    Bure Park
    OX26 3ZP Bicester
    United KingdomBritishDirector46555150003
    MACLEAN, Ian James Norman
    Coaters Lane
    Wooburn Green
    HP10 0FN High Wycombe
    Flat 7
    Buckinghamshire
    England
    Director
    Coaters Lane
    Wooburn Green
    HP10 0FN High Wycombe
    Flat 7
    Buckinghamshire
    England
    EnglandBritishSales Director69380300004
    MITCHELL, David Edward
    Causeway House
    Church Road
    OX10 9PP Cholsey
    Oxon
    Director
    Causeway House
    Church Road
    OX10 9PP Cholsey
    Oxon
    United KingdomBritishConsultant9619130001
    ROSENGREN, Jörgen
    Lancaster Road
    Cressex Business Park
    HP12 3PY High Wycombe
    Montrose House
    Buckinghamshire
    Director
    Lancaster Road
    Cressex Business Park
    HP12 3PY High Wycombe
    Montrose House
    Buckinghamshire
    SwedenSwedishDirector203205100001
    WHEELER, Liam David
    Lancaster Road
    Cressex Business Park
    HP12 3PY High Wycombe
    Montrose House
    Buckinghamshire
    Director
    Lancaster Road
    Cressex Business Park
    HP12 3PY High Wycombe
    Montrose House
    Buckinghamshire
    EnglandBritishManaging Director322979810001
    WHEELER, Liam David
    Lancaster Road
    Cressex Business Park
    HP12 3PY High Wycombe
    Montrose House
    Buckinghamshire
    Director
    Lancaster Road
    Cressex Business Park
    HP12 3PY High Wycombe
    Montrose House
    Buckinghamshire
    United KingdomBritishAccountant151539540001

    Who are the persons with significant control of BUFAB (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bufab Ab
    Box 2266 Se-331 02
    Värnamo
    Bufab Group
    Sweden
    Dec 06, 2016
    Box 2266 Se-331 02
    Värnamo
    Bufab Group
    Sweden
    No
    Legal FormPlc
    Country RegisteredSweden
    Legal AuthorityThe Swedish Companies Act (Sfs 2005:551)
    Place RegisteredSwedish Register Of Companies
    Registration Number5561944884
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0