BUZZ SUPPLIES LTD

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

    Company NameBUZZ SUPPLIES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07096129
    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 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 AddressNo

    What were the previous names of BUZZ SUPPLIES LTD?

    Previous Company Names
    Company NameFromUntil
    BLACKS TRADE LTDDec 04, 2009Dec 04, 2009

    What are the latest accounts for BUZZ SUPPLIES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BUZZ SUPPLIES LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 04, 2025
    Next Confirmation Statement DueDec 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2024
    OverdueYes

    What are the latest filings for BUZZ SUPPLIES LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Dec 04, 2024 with updates

    7 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Director's details changed for Michael James Bebee on Oct 08, 2024

    2 pagesCH01

    Change of details for Mr Michael James Bebee as a person with significant control on Oct 08, 2024

    2 pagesPSC04

    Director's details changed for Michael James Bebee on Oct 08, 2024

    2 pagesCH01

    Change of details for Mr Michael James Bebee as a person with significant control on Sep 23, 2024

    2 pagesPSC04

    Confirmation statement made on Dec 04, 2023 with updates

    9 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Notification of Phillip Andrew Fortune as a person with significant control on Jun 28, 2023

    2 pagesPSC01

    Statement of capital following an allotment of shares on May 05, 2023

    • Capital: GBP 111
    6 pagesSH01

    Appointment of Mr Ashley Garrett as a director on May 04, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 17, 2023

    • Capital: GBP 109
    6 pagesSH01

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Who are the officers of BUZZ SUPPLIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEBEE, Michael James
    Rayleigh Road
    Hutton
    CM13 1AB Brentwood
    Create Business Hub
    Essex
    England
    Director
    Rayleigh Road
    Hutton
    CM13 1AB Brentwood
    Create Business Hub
    Essex
    England
    EnglandBritish97975740005
    FORTUNE, Philip Andrew
    Woodside Industrial Estate
    Dunmow Road
    CM23 5RG Bishop's Stortford
    Unit F
    England
    Director
    Woodside Industrial Estate
    Dunmow Road
    CM23 5RG Bishop's Stortford
    Unit F
    England
    EnglandBritish97539740001
    GARRETT, Ashley
    Woodside Industrial Estate
    Dunmow Road
    CM23 5RG Bishop's Stortford
    Unit F
    England
    Director
    Woodside Industrial Estate
    Dunmow Road
    CM23 5RG Bishop's Stortford
    Unit F
    England
    United KingdomBritish308696070001
    CHALFEN SECRETARIES LIMITED
    5a Sandy`S Row
    E1 7HW London
    Global House
    United Kingdom
    Secretary
    5a Sandy`S Row
    E1 7HW London
    Global House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02975550
    78616940003
    PURDON, Jonathan Gardner
    5a Sandy`S Row
    E1 7HW London
    Global House
    United Kingdom
    Director
    5a Sandy`S Row
    E1 7HW London
    Global House
    United Kingdom
    EnglandBritish112991220013

    Who are the persons with significant control of BUZZ SUPPLIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Phillip Andrew Fortune
    Woodside Industrial Estate
    Dunmow Road
    CM23 5RG Bishop's Stortford
    Unit F
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael James Bebee
    Woodside Industrial Estate
    Dunmow Road
    CM23 5RG Bishop's Stortford
    Unit F
    England
    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
    • The person holds, directly or indirectly, more than 50% but not 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