WHITE BUFFALO LIMITED
QUEDGELEY EMMA KING BUFFALO LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 2GE

Company number 06848504
Status Active
Incorporation Date 16 March 2009
Company Type Private Limited Company
Address 11 STAXTON DRIVE, KINGSWAY, QUEDGELEY, GLOUCESTERSHIRE, GL2 2GE
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Previous accounting period extended from 31 March 2016 to 30 September 2016; Satisfaction of charge 1 in full. The most likely internet sites of WHITE BUFFALO LIMITED are www.whitebuffalo.co.uk, and www.white-buffalo.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. White Buffalo Limited is a Private Limited Company. The company registration number is 06848504. White Buffalo Limited has been working since 16 March 2009. The present status of the company is Active. The registered address of White Buffalo Limited is 11 Staxton Drive Kingsway Quedgeley Gloucestershire Gl2 2ge. The company`s financial liabilities are £17.6k. It is £-4.87k against last year. The cash in hand is £19.82k. It is £12.14k against last year. And the total assets are £29.17k, which is £2.26k against last year. HUNTER, Kim Frances is a Director of the company. HUNTER, Tony Robert is a Director of the company. Secretary BREWER, Kevin Michael has been resigned. Director KING, Emma Clare has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


white buffalo Key Finiance

LIABILITIES £17.6k
-22%
CASH £19.82k
+158%
TOTAL ASSETS £29.17k
+8%
All Financial Figures

Current Directors

Director
HUNTER, Kim Frances
Appointed Date: 01 December 2011
70 years old

Director
HUNTER, Tony Robert
Appointed Date: 01 December 2011
72 years old

Resigned Directors

Secretary
BREWER, Kevin Michael
Resigned: 01 April 2009
Appointed Date: 16 March 2009

Director
KING, Emma Clare
Resigned: 01 August 2012
Appointed Date: 16 March 2009
48 years old

WHITE BUFFALO LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 September 2016
11 Oct 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
16 Apr 2016
Satisfaction of charge 1 in full
24 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 18 more events
02 Jun 2009
Company name changed emma king buffalo LIMITED\certificate issued on 05/06/09
12 May 2009
Particulars of a mortgage or charge / charge no: 1
21 Apr 2009
Appointment terminated secretary kevin brewer
25 Mar 2009
Appointment terminate, secretary nationwide company secretaries LIMITED logged form
16 Mar 2009
Incorporation

WHITE BUFFALO LIMITED Charges

8 May 2009
Debenture
Delivered: 12 May 2009
Status: Satisfied on 16 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…