BUYING ESSENTIALS LTD
MAIDENHEAD

Hellopages » Buckinghamshire » South Bucks » SL6 0JQ

Company number 05323322
Status Active
Incorporation Date 4 January 2005
Company Type Private Limited Company
Address 2 LAKE END COURT, TAPLOW ROAD, TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0JQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,000 . The most likely internet sites of BUYING ESSENTIALS LTD are www.buyingessentials.co.uk, and www.buying-essentials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Buying Essentials Ltd is a Private Limited Company. The company registration number is 05323322. Buying Essentials Ltd has been working since 04 January 2005. The present status of the company is Active. The registered address of Buying Essentials Ltd is 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire Sl6 0jq. The company`s financial liabilities are £110.35k. It is £9.69k against last year. And the total assets are £116.59k, which is £4.55k against last year. WILLIAMS, Gary Mark is a Director of the company. Secretary BRYAN, Marketta has been resigned. Secretary DRAKEFORD-LEWIS, Julie Elizabeth has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


buying essentials Key Finiance

LIABILITIES £110.35k
+9%
CASH n/a
TOTAL ASSETS £116.59k
+4%
All Financial Figures

Current Directors

Director
WILLIAMS, Gary Mark
Appointed Date: 16 January 2005
69 years old

Resigned Directors

Secretary
BRYAN, Marketta
Resigned: 14 May 2007
Appointed Date: 16 January 2005

Secretary
DRAKEFORD-LEWIS, Julie Elizabeth
Resigned: 17 September 2010
Appointed Date: 14 May 2007

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 04 January 2005
Appointed Date: 04 January 2005

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 04 January 2005
Appointed Date: 04 January 2005

Persons With Significant Control

Mr Gary Mark Williams
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

BUYING ESSENTIALS LTD Events

24 Jan 2017
Confirmation statement made on 4 January 2017 with updates
14 Dec 2016
Micro company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000

22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000

...
... and 38 more events
24 Jan 2005
New director appointed
21 Jan 2005
Registered office changed on 21/01/05 from: 62 dartmouth house, royal, quarter, seven kingsway, kingston upon thames, KT2 5BJ
04 Jan 2005
Secretary resigned
04 Jan 2005
Director resigned
04 Jan 2005
Incorporation

BUYING ESSENTIALS LTD Charges

6 January 2010
Legal charge
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 403 brook mill threadfold bolton,t/no.GM933985 fix charge…