About

Registered Number: 02646431
Date of Incorporation: 17/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Montrose House Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PY

 

Having been setup in 1991, Bufab (UK) Ltd have registered office in High Wycombe, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Bufab (UK) Ltd. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Stephen Paul N/A 27 February 2009 1
MACLEAN, Ian James Norman 03 April 2000 05 December 2016 1
WHEELER, Liam David 01 April 2010 05 December 2016 1
Secretary Name Appointed Resigned Total Appointments
AINSWORTH, Diane N/A 01 August 2010 1
WHEELER, Liam David 01 September 2012 05 December 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
CS01 - N/A 27 March 2020
RESOLUTIONS - N/A 10 March 2020
CONNOT - N/A 10 March 2020
TM01 - Termination of appointment of director 26 November 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 14 June 2018
AA01 - Change of accounting reference date 23 May 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 27 March 2018
AP01 - Appointment of director 03 January 2018
CS01 - N/A 30 March 2017
RESOLUTIONS - N/A 20 March 2017
SH19 - Statement of capital 20 March 2017
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 20 March 2017
OC138 - Order of Court 20 March 2017
AA - Annual Accounts 30 December 2016
MR01 - N/A 20 December 2016
TM02 - Termination of appointment of secretary 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
MR04 - N/A 05 December 2016
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 27 March 2015
AA - Annual Accounts 30 May 2014
RESOLUTIONS - N/A 27 March 2014
SH08 - Notice of name or other designation of class of shares 27 March 2014
AR01 - Annual Return 25 March 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AP03 - Appointment of secretary 18 September 2012
AA - Annual Accounts 07 July 2012
AR01 - Annual Return 28 September 2011
AAMD - Amended Accounts 15 July 2011
AA - Annual Accounts 06 May 2011
TM02 - Termination of appointment of secretary 02 December 2010
SH01 - Return of Allotment of shares 19 October 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AP01 - Appointment of director 26 May 2010
RESOLUTIONS - N/A 24 February 2010
SH03 - Return of purchase of own shares 24 February 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 18 September 2009
287 - Change in situation or address of Registered Office 18 September 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 25 September 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 05 October 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 17 October 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 22 September 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 23 September 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 22 September 1997
AA - Annual Accounts 13 December 1996
363s - Annual Return 19 September 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 19 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 23 September 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 22 September 1993
287 - Change in situation or address of Registered Office 01 June 1993
AA - Annual Accounts 20 October 1992
363b - Annual Return 30 September 1992
287 - Change in situation or address of Registered Office 07 January 1992
RESOLUTIONS - N/A 13 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1991
123 - Notice of increase in nominal capital 13 November 1991
395 - Particulars of a mortgage or charge 12 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1991
287 - Change in situation or address of Registered Office 09 October 1991
MEM/ARTS - N/A 27 September 1991
CERTNM - Change of name certificate 26 September 1991
NEWINC - New incorporation documents 17 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2016 Outstanding

N/A

Mortgage debenture 02 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.