BUK LIMITED
BURY ST EDMUNDS POLISH TIMBER PRODUCTS LIMITED

Hellopages » Suffolk » St Edmundsbury » IP28 6RE
Company number 01269080
Status Active
Incorporation Date 15 July 1976
Company Type Private Limited Company
Address UNIT 46 SYMONDS FARM, NEWMARKET ROAD RISBY, BURY ST EDMUNDS, SUFFOLK, IP28 6RE
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Boguslaw Krysinski as a director on 31 May 2016. The most likely internet sites of BUK LIMITED are www.buk.co.uk, and www.buk.co.uk. The predicted number of employees is 80 to 90. The company’s age is forty-nine years and seven months. The distance to to Kennett Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buk Limited is a Private Limited Company. The company registration number is 01269080. Buk Limited has been working since 15 July 1976. The present status of the company is Active. The registered address of Buk Limited is Unit 46 Symonds Farm Newmarket Road Risby Bury St Edmunds Suffolk Ip28 6re. The company`s financial liabilities are £1513.58k. It is £-238.42k against last year. And the total assets are £2617.06k, which is £-238.7k against last year. MORTIBOY, Darren Brian is a Director of the company. Secretary COOKE, Paul Philip has been resigned. Secretary KASICKI, Tomasz has been resigned. Secretary LASIK, Jan has been resigned. Secretary LONG, Darryl has been resigned. Secretary WHOLE CABOODLE MANAGEMENT LTD has been resigned. Director COOKE, Paul Philip has been resigned. Director DAYER-SMITH, Michael Robert has been resigned. Director KASICKI, Tomasz has been resigned. Director KRYSINSKI, Boguslaw has been resigned. Director LASIK, Jan has been resigned. Director PAWELSKI, Jan has been resigned. Director PAWLICZKO, Stefan has been resigned. Director SHEA, Mark Steven has been resigned. Director TRZECIAK, Miron has been resigned. Director WELLS, Patrick George William has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


buk Key Finiance

LIABILITIES £1513.58k
-14%
CASH n/a
TOTAL ASSETS £2617.06k
-9%
All Financial Figures

Current Directors

Director
MORTIBOY, Darren Brian
Appointed Date: 04 January 2016
59 years old

Resigned Directors

Secretary
COOKE, Paul Philip
Resigned: 15 June 1993

Secretary
KASICKI, Tomasz
Resigned: 03 November 2008
Appointed Date: 01 November 1999

Secretary
LASIK, Jan
Resigned: 31 October 1999
Appointed Date: 15 June 1993

Secretary
LONG, Darryl
Resigned: 30 September 2012
Appointed Date: 31 March 2012

Secretary
WHOLE CABOODLE MANAGEMENT LTD
Resigned: 31 March 2012
Appointed Date: 14 November 2008

Director
COOKE, Paul Philip
Resigned: 15 June 1993
89 years old

Director
DAYER-SMITH, Michael Robert
Resigned: 31 May 2007
Appointed Date: 05 July 1993
82 years old

Director
KASICKI, Tomasz
Resigned: 03 November 2008
Appointed Date: 01 November 1999
65 years old

Director
KRYSINSKI, Boguslaw
Resigned: 31 May 2016
Appointed Date: 30 September 2011
47 years old

Director
LASIK, Jan
Resigned: 01 December 2008
Appointed Date: 04 March 1993
73 years old

Director
PAWELSKI, Jan
Resigned: 31 October 1999
97 years old

Director
PAWLICZKO, Stefan
Resigned: 16 August 1993
81 years old

Director
SHEA, Mark Steven
Resigned: 31 October 2011
Appointed Date: 04 August 2010
61 years old

Director
TRZECIAK, Miron
Resigned: 21 August 2000
88 years old

Director
WELLS, Patrick George William
Resigned: 01 June 2012
Appointed Date: 31 May 2007
59 years old

Persons With Significant Control

Paged S.A
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUK LIMITED Events

19 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Termination of appointment of Boguslaw Krysinski as a director on 31 May 2016
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 432,432

12 Jan 2016
Appointment of Mr Darren Brian Mortiboy as a director on 4 January 2016
...
... and 122 more events
17 Mar 1987
Director's particulars changed

28 Jan 1987
Director's particulars changed

23 Jan 1987
Full accounts made up to 30 September 1986

23 Jan 1987
Return made up to 22/12/86; full list of members

15 Jul 1976
Incorporation

BUK LIMITED Charges

26 January 2001
Debenture
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1990
Debenture
Delivered: 19 April 1990
Status: Satisfied on 21 February 2001
Persons entitled: Bank Handlowy W Warszawie S.A
Description: (Please see 395 for details). Fixed and floating charges…