About

Registered Number: 02220482
Date of Incorporation: 11/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 The Business Centre, Church End, Cambridge, Cambridgeshire, CB1 3LB

 

Buk Solutions Ltd was registered on 11 February 1988 and are based in Cambridge in Cambridgeshire, it's status in the Companies House registry is set to "Active". The companies directors are Sainsbury, Rebecca, Sainsbury, Simon Mark, Brahler, Eduard Franz Josef Helmut, Brahler, Erika Maria, Brahler, Michael Bernhard, Degen, Rita, Friis, Hans Henrik.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAINSBURY, Rebecca 13 March 2020 - 1
SAINSBURY, Simon Mark N/A - 1
BRAHLER, Eduard Franz Josef Helmut N/A 08 January 2001 1
BRAHLER, Erika Maria N/A 31 December 2004 1
BRAHLER, Michael Bernhard 20 February 1998 21 September 2012 1
DEGEN, Rita 19 August 2009 21 September 2012 1
FRIIS, Hans Henrik 01 January 2005 11 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 26 August 2020
AP01 - Appointment of director 25 March 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 13 August 2018
RESOLUTIONS - N/A 18 May 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 13 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 09 September 2015
MR04 - N/A 23 June 2015
AA - Annual Accounts 26 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 10 September 2013
MR04 - N/A 31 August 2013
MG01 - Particulars of a mortgage or charge 04 October 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
TM01 - Termination of appointment of director 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 26 March 2010
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 26 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 05 September 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 11 March 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 14 September 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 08 June 2004
AA - Annual Accounts 03 November 2003
123 - Notice of increase in nominal capital 23 October 2003
363s - Annual Return 09 October 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 07 October 2002
287 - Change in situation or address of Registered Office 21 December 2001
363s - Annual Return 07 December 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 24 October 2000
MEM/ARTS - N/A 24 October 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 18 November 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 26 October 1997
225 - Change of Accounting Reference Date 13 February 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 22 December 1996
363s - Annual Return 09 April 1996
RESOLUTIONS - N/A 11 January 1996
AA - Annual Accounts 11 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1996
123 - Notice of increase in nominal capital 11 January 1996
363s - Annual Return 28 February 1995
AA - Annual Accounts 04 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 12 April 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 31 January 1993
363a - Annual Return 09 December 1992
AA - Annual Accounts 22 April 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
363b - Annual Return 09 April 1992
363(287) - N/A 09 April 1992
363 - Annual Return 06 December 1990
AA - Annual Accounts 06 December 1990
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1990
123 - Notice of increase in nominal capital 08 August 1990
PUC 5 - N/A 25 April 1988
PUC 2 - N/A 25 April 1988
288 - N/A 08 March 1988
287 - Change in situation or address of Registered Office 08 March 1988
287 - Change in situation or address of Registered Office 24 February 1988
NEWINC - New incorporation documents 11 February 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 September 2012 Fully Satisfied

N/A

Fixed and floating charge 21 September 2012 Fully Satisfied

N/A

Legal mortgage 01 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.