Buddleia Trading Limited

General information

Name:

Buddleia Trading Ltd

Office Address:

Summit House Quarrington NG34 8RS Sleaford

Number: 07014825

Incorporation date: 2009-09-10

Dissolution date: 2023-10-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was registered in Sleaford under the ID 07014825. It was established in the year 2009. The office of the company was located at Summit House Quarrington. The postal code for this place is NG34 8RS. This firm was dissolved on 2023/10/10, meaning it had been in business for 14 years.

As suggested by this particular enterprise's executives data, there were three directors including: Mowbray M. and Mowbray M..

The companies that controlled this firm were as follows: Green Planet Products Limited had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Sleaford at Town Road, Quarrington, NG34 8RS and was registered as a PSC under the registration number 04186397.

Financial data based on annual reports

Company staff

Mowbray M.

Role: Director

Appointed: 20 October 2009

Latest update: 3 August 2023

Mowbray M.

Role: Director

Appointed: 20 October 2009

Latest update: 3 August 2023

People with significant control

Green Planet Products Limited
Address: Home Farm 38 Town Road, Quarrington, Sleaford, NG34 8RS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies Registry
Registration number 04186397
Notified on 10 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 September 2023
Confirmation statement last made up date 10 September 2022
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 2014-04-01
Date Approval Accounts 5 October 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
End Date For Period Covered By Report 2015-03-31
Annual Accounts 13 October 2017
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 13 October 2017
Annual Accounts 26 January 2015
Date Approval Accounts 26 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 25th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
14
Company Age

Similar companies nearby

Closest companies