BUDS LIMITED
EDGBASTON BIRMINGHAM TWP PROPCO (4) LIMITED

Hellopages » West Midlands » Birmingham » B16 8SP
Company number 04785714
Status Active
Incorporation Date 3 June 2003
Company Type Private Limited Company
Address C/O HAINES WATTS, STERLING HOUSE 71 FRANCIS ROAD, EDGBASTON BIRMINGHAM, WEST MIDLANDS, B16 8SP
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 50,100 ; Accounts for a small company made up to 30 June 2015. The most likely internet sites of BUDS LIMITED are www.buds.co.uk, and www.buds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Buds Limited is a Private Limited Company. The company registration number is 04785714. Buds Limited has been working since 03 June 2003. The present status of the company is Active. The registered address of Buds Limited is C O Haines Watts Sterling House 71 Francis Road Edgbaston Birmingham West Midlands B16 8sp. . PORAY PSTROKONSKI, Matthew is a Secretary of the company. HOWE-DOUGLAS, Rita is a Director of the company. PORAY PSTROKONSKI, Matthew is a Director of the company. Secretary TWP (COMPANY SECRETARY) LIMITED has been resigned. Director TWP (DIRECTORS) LIMITED has been resigned. The company operates in "Primary education".


Current Directors

Secretary
PORAY PSTROKONSKI, Matthew
Appointed Date: 14 April 2004

Director
HOWE-DOUGLAS, Rita
Appointed Date: 14 April 2004
77 years old

Director
PORAY PSTROKONSKI, Matthew
Appointed Date: 14 April 2004
81 years old

Resigned Directors

Secretary
TWP (COMPANY SECRETARY) LIMITED
Resigned: 14 April 2004
Appointed Date: 03 June 2003

Director
TWP (DIRECTORS) LIMITED
Resigned: 14 April 2004
Appointed Date: 03 June 2003

BUDS LIMITED Events

04 Jan 2017
Accounts for a small company made up to 30 June 2016
06 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,100

22 Dec 2015
Accounts for a small company made up to 30 June 2015
21 Jul 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50,100

25 Nov 2014
Accounts for a small company made up to 30 June 2014
...
... and 40 more events
17 Apr 2004
Particulars of mortgage/charge
17 Apr 2004
Particulars of mortgage/charge
17 Apr 2004
Particulars of mortgage/charge
17 Apr 2004
Particulars of mortgage/charge
03 Jun 2003
Incorporation

BUDS LIMITED Charges

2 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Birmingham City Council
Description: 106 wake green road moseley birmingham t/no WM49125.
2 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Birmingham City Council
Description: 19 woodland road northfield birmingham t/no WM32981.
15 April 2004
Legal charge
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 54 billing road, northampton. Fixed charge…
15 April 2004
Legal charge
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 71 tresillian road, lewisham, london, t/n…
15 April 2004
Legal charge
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 106 wake green road, moseley, west…
15 April 2004
Legal charge
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 2 birchfield way, yew tree, west midlands…
15 April 2004
Legal charge
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 21 sherbourne place, clarendon street…
15 April 2004
Legal charge
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 19 woodland road, northfield, west…
15 April 2004
Debenture
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 April 2004
Rent deposit deed
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: Eric Granville Wright
Description: The rent deposit and the deposit balance.