Company Information for BUZZ ELECTRICAL LIMITED
5 ABBEY LANE COURT, ABBEY LANE, EVESHAM, WORCESTERSHIRE, WR11 4BY,
|
Company Registration Number
03719886
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
BUZZ ELECTRICAL LIMITED | |||
Legal Registered Office | |||
5 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY Other companies in WR11 | |||
| |||
Company Number | 03719886 | |
---|---|---|
Company ID Number | 03719886 | |
Date formed | 1999-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB729739877 |
Last Datalog update: | 2024-05-05 13:43:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BUZZ ELECTRICAL (SCOTLAND) LTD | 33 STATION ROAD MUIRHEAD GLASGOW UNITED KINGDOM G69 9EH | Dissolved | Company formed on the 2009-05-07 | |
BUZZ ELECTRICAL PROJECTS LIMITED | SPEEDWELL MILL OLD COACH ROAD TANSLEY DERBYSHIRE DE4 5FY | Liquidation | Company formed on the 2010-09-01 | |
BUZZ ELECTRICAL SERVICES LTD | 70-72 VICTORIA ROAD RUISLIP MIDDLESEX HA4 0AH | Active | Company formed on the 2007-03-30 | |
BUZZ ELECTRICAL SUPPLIES LTD | 818 GARSCUBE ROAD GLASGOW SCOTLAND G20 7ET | Dissolved | Company formed on the 2013-10-31 | |
BUZZ ELECTRICAL DOMESTIC LTD | GATE 3A CORNISH STREET SHEFFIELD SOUTH YORKSHIRE S6 3AA | Dissolved | Company formed on the 2015-08-05 | |
BUZZ ELECTRICAL SOLUTIONS LIMITED | UNIT 7 RESTMOR WAY WALLINGTON SM6 7AH | Active | Company formed on the 2016-02-23 | |
BUZZ ELECTRICAL CONTRACTORS PTY LTD | NSW 2036 | Active | Company formed on the 1995-06-27 | |
BUZZ ELECTRICAL PTY LTD | Active | Company formed on the 2008-12-18 | ||
BUZZ ELECTRICAL SERVICES INC | Arkansas | Unknown | ||
Buzz Electrical LLC | 2796 Winters Ave Grand Junction CO 81501 | Good Standing | Company formed on the 2020-09-10 | |
BUZZ ELECTRICAL WHOLESALE LTD | DADDON MOOR BUSINESS PARK, UNIT 10 CLOVELLY ROAD INDUSTRIAL ESTATE BIDEFORD DEVON EX39 3HN | Active | Company formed on the 2024-03-01 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN OWENS |
||
STEPHEN DOUGLAS OWENS |
||
SUSAN OWENS |
||
ROBERT WILLIAM SHAUGHNESSY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE MCLEAN |
Director | ||
IAN MCLEAN |
Director | ||
IAN MCLEAN |
Company Secretary | ||
NEIL DAVID MCLEAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUZZ TECHNICAL LIMITED | Director | 2006-04-10 | CURRENT | 2006-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address 5 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037198860006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037198860006 | |
AA01 | Current accounting period extended from 30/11/20 TO 31/12/20 | |
AA01 | Current accounting period extended from 30/11/20 TO 31/12/20 | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037198860007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037198860005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037198860006 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU England to Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN OWENS / 25/02/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS OWENS / 25/02/2018 | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 612 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 612 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037198860005 | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 612 | |
SH01 | 22/07/16 STATEMENT OF CAPITAL GBP 612 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 602 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 24/08/14 TO 30/11/14 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 602 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Almswood House 93 High Street Evesham Worcestershire WR11 4DU | |
AD02 | Register inspection address changed to Almswood House 93 High Street Evesham Worcestershire WR11 4DU | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN OWENS on 2014-12-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM SHAUGHNESSY / 18/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN OWENS / 18/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOUGLAS OWENS / 18/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/15 FROM Cornmill Road Evesham Worcestershire WR11 2LL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 602 | |
AR01 | 25/02/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 25/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCLEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCLEAN | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED SUSAN OWENS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN MCLEAN | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCLEAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM SHAUGHNESSY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN OWENS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOUGLAS OWENS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MCLEAN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN MCLEAN / 01/10/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN MCLEAN / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MCLEAN / 01/01/2009 | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
SRES01 | ADOPT MEM AND ARTS 22/11/00 | |
123 | NC INC ALREADY ADJUSTED 22/11/00 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/11/00 | |
SRES01 | ADOPT MEM AND ARTS 22/11/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 24/08/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 29/02/00 | |
288c | SECRETARY'S PARTICULARS CHANGED |
Petitions to Wind Up (Companies) | 2011-04-27 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 97,216 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 116,554 |
Creditors Due After One Year | 2012-08-31 | £ 116,554 |
Creditors Due After One Year | 2011-08-31 | £ 129,149 |
Creditors Due Within One Year | 2013-08-31 | £ 380,914 |
Creditors Due Within One Year | 2012-08-31 | £ 277,991 |
Creditors Due Within One Year | 2012-08-31 | £ 277,991 |
Creditors Due Within One Year | 2011-08-31 | £ 302,071 |
Provisions For Liabilities Charges | 2013-08-31 | £ 4,901 |
Provisions For Liabilities Charges | 2012-08-31 | £ 2,900 |
Provisions For Liabilities Charges | 2012-08-31 | £ 2,900 |
Provisions For Liabilities Charges | 2011-08-31 | £ 2,426 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUZZ ELECTRICAL LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 16,937 |
Cash Bank In Hand | 2012-08-31 | £ 9,625 |
Cash Bank In Hand | 2012-08-31 | £ 9,625 |
Cash Bank In Hand | 2011-08-31 | £ 17,486 |
Current Assets | 2013-08-31 | £ 377,965 |
Current Assets | 2012-08-31 | £ 276,074 |
Current Assets | 2012-08-31 | £ 276,074 |
Current Assets | 2011-08-31 | £ 298,076 |
Debtors | 2013-08-31 | £ 343,661 |
Debtors | 2012-08-31 | £ 234,115 |
Debtors | 2012-08-31 | £ 234,115 |
Debtors | 2011-08-31 | £ 247,216 |
Secured Debts | 2013-08-31 | £ 147,136 |
Secured Debts | 2012-08-31 | £ 110,150 |
Secured Debts | 2012-08-31 | £ 110,150 |
Secured Debts | 2011-08-31 | £ 119,782 |
Stocks Inventory | 2013-08-31 | £ 17,367 |
Stocks Inventory | 2012-08-31 | £ 32,334 |
Stocks Inventory | 2012-08-31 | £ 32,334 |
Stocks Inventory | 2011-08-31 | £ 33,374 |
Tangible Fixed Assets | 2013-08-31 | £ 33,896 |
Tangible Fixed Assets | 2012-08-31 | £ 25,694 |
Tangible Fixed Assets | 2012-08-31 | £ 25,694 |
Tangible Fixed Assets | 2011-08-31 | £ 29,412 |
Debtors and other cash assets
BUZZ ELECTRICAL LIMITED owns 1 domain names.
buzzelectrical.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wychavon District Council | |
|
Payment of 1,000 apprenticeship grant |
Worcestershire County Council | |
|
Catering Supplies/Provisions |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | BUZZ ELECTRICAL LTD | Event Date | 2011-03-25 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 449 A Petition to wind up the above-named Company whose Registered Office is at Cornmill Road, Evesham, Worcestershire WR11 2LL , presented on 25 March 2011 by WILTS WHOLESALE ELECTRICAL CO LTD , whose Registered Office is at Kennet Way, Canal Road Industrial Estate, Trowbridge, Wiltshire BA14 8BL , claiming to be the Creditor of the Company, will be heard at The High Court of Justice, Leeds District Registry, The Court House, Oxford Row, Leeds 1 , on 10 May 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petition or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 May 2011 . The Petitioners Solicitors are C W Harwood & Co , Kimberley House, 11 Woodhouse Square, Leeds LS3 1AD , telephone 0113 245 7027 , facsimile 0113 242 1329, Email gareth.allen@cwharwood.co.uk : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |