BUZZ SUPPLIES LTD
Overview
| Company Name | BUZZ SUPPLIES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07096129 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BUZZ SUPPLIES LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BUZZ SUPPLIES LTD located?
| Registered Office Address | Unit F Woodside Industrial Estate Dunmow Road CM23 5RG Bishop's Stortford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUZZ SUPPLIES LTD?
| Company Name | From | Until |
|---|---|---|
| BLACKS TRADE LTD | Dec 04, 2009 | Dec 04, 2009 |
What are the latest accounts for BUZZ SUPPLIES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BUZZ SUPPLIES LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 04, 2025 |
| Next Confirmation Statement Due | Dec 18, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2024 |
| Overdue | Yes |
What are the latest filings for BUZZ SUPPLIES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Dec 04, 2024 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Director's details changed for Michael James Bebee on Oct 08, 2024 | 2 pages | CH01 | ||
Change of details for Mr Michael James Bebee as a person with significant control on Oct 08, 2024 | 2 pages | PSC04 | ||
Director's details changed for Michael James Bebee on Oct 08, 2024 | 2 pages | CH01 | ||
Change of details for Mr Michael James Bebee as a person with significant control on Sep 23, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 04, 2023 with updates | 9 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Notification of Phillip Andrew Fortune as a person with significant control on Jun 28, 2023 | 2 pages | PSC01 | ||
Statement of capital following an allotment of shares on May 05, 2023
| 6 pages | SH01 | ||
Appointment of Mr Ashley Garrett as a director on May 04, 2023 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Apr 17, 2023
| 6 pages | SH01 | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Registered office address changed from Unit 7 Woodside Industrial Estate Dunmow Road Bishop's Stortford Herts CM23 5RG England to Unit F Woodside Industrial Estate Dunmow Road Bishop's Stortford CM23 5RG on Dec 31, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Nit 7 Woodside Industrial Estate Bishop's Stortford CM23 5RG England to Unit 7 Woodside Industrial Estate Dunmow Road Bishop's Stortford Herts CM23 5RG on Dec 19, 2019 | 1 pages | AD01 | ||
Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Nit 7 Woodside Industrial Estate Bishop's Stortford CM23 5RG on Dec 19, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Who are the officers of BUZZ SUPPLIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEBEE, Michael James | Director | Rayleigh Road Hutton CM13 1AB Brentwood Create Business Hub Essex England | England | British | 97975740005 | |||||||||
| FORTUNE, Philip Andrew | Director | Woodside Industrial Estate Dunmow Road CM23 5RG Bishop's Stortford Unit F England | England | British | 97539740001 | |||||||||
| GARRETT, Ashley | Director | Woodside Industrial Estate Dunmow Road CM23 5RG Bishop's Stortford Unit F England | United Kingdom | British | 308696070001 | |||||||||
| CHALFEN SECRETARIES LIMITED | Secretary | 5a Sandy`S Row E1 7HW London Global House United Kingdom |
| 78616940003 | ||||||||||
| PURDON, Jonathan Gardner | Director | 5a Sandy`S Row E1 7HW London Global House United Kingdom | England | British | 112991220013 |
Who are the persons with significant control of BUZZ SUPPLIES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Phillip Andrew Fortune | Jun 28, 2023 | Woodside Industrial Estate Dunmow Road CM23 5RG Bishop's Stortford Unit F England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael James Bebee | Dec 04, 2016 | Woodside Industrial Estate Dunmow Road CM23 5RG Bishop's Stortford Unit F England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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