Company NameBUIZ Trading Ltd
DirectorMichael Brooks
Company StatusActive
Company Number05469025
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Brooks
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Buxton Accounting Llp
98 Middlewich Road
Northwich
Cheshire
CW9 7DA
Secretary NameMr Geoffrey John Glover
NationalityBritish
StatusResigned
Appointed18 July 2007(2 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 29 June 2020)
RoleTax Partner
Country of ResidenceEngland
Correspondence Address31 Carr Lane
Wigan
Lancashire
WN3 5NL
Secretary NameCS Company Services Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameCS Company Services Limited (Corporation)
StatusResigned
Appointed28 June 2006(1 year after company formation)
Appointment Duration1 year (resigned 18 July 2007)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS

Contact

Websitebuiztrading.co.uk

Location

Registered AddressC/O Buxton Accounting Llp
98 Middlewich Road
Northwich
Cheshire
CW9 7DA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Michael Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,446
Cash£1,494
Current Liabilities£24,189

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 6 days from now)

Filing History

11 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
30 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
18 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
19 December 2020Micro company accounts made up to 30 June 2020 (5 pages)
20 November 2020Termination of appointment of Geoffrey John Glover as a secretary on 29 June 2020 (1 page)
3 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 30 June 2019 (5 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Director's details changed for Mr Michael Brooks on 31 May 2015 (2 pages)
1 June 2015Director's details changed for Mr Michael Brooks on 31 May 2015 (2 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 May 2012Director's details changed for Mr Michael Brooks on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
31 May 2012Director's details changed for Mr Michael Brooks on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 June 2010Director's details changed for Michael Brooks on 1 June 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Michael Brooks on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Michael Brooks on 1 June 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 June 2009Return made up to 01/06/09; full list of members (3 pages)
1 June 2009Return made up to 01/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 June 2008Return made up to 01/06/08; full list of members (3 pages)
16 June 2008Return made up to 01/06/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 August 2007Registered office changed on 03/08/07 from: tudor house, green close lane loughborough leicestershire LE11 5AS (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007Registered office changed on 03/08/07 from: tudor house, green close lane loughborough leicestershire LE11 5AS (1 page)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 January 2007Director's particulars changed (1 page)
21 January 2007Director's particulars changed (1 page)
24 July 2006Return made up to 01/06/06; full list of members (6 pages)
24 July 2006Return made up to 01/06/06; full list of members (6 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
2 June 2005New secretary appointed (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed (1 page)
1 June 2005Incorporation (6 pages)
1 June 2005Incorporation (6 pages)