Buffalo Support Limited

General information

Name:

Buffalo Support Ltd

Office Address:

7 Jardine House Harrovian Business Village, Bessborough Road HA1 3EX Harrow

Number: 08457010

Incorporation date: 2013-03-22

Dissolution date: 2023-09-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Buffalo Support started conducting its operations in 2013 as a Private Limited Company under the following Company Registration No.: 08457010. The company's headquarters was located in Harrow at 7 Jardine House. The Buffalo Support Limited company had been operating offering its services for at least 10 years. The name of the company was changed in the year 2017 to Buffalo Support Limited. This enterprise former business name was Buffalo Vehicle Support.

Hilton L. was this company's director, appointed in 2013 in March.

Executives who had control over the firm were as follows: Hilton L. owned over 3/4 of company shares and had 3/4 to full of voting rights. Hilton L. had substantial control or influence over the company.

  • Previous company's names
  • Buffalo Support Limited 2017-12-06
  • Buffalo Vehicle Support Limited 2013-03-22

Financial data based on annual reports

Company staff

Hilton L.

Role: Director

Appointed: 22 March 2013

Latest update: 2 November 2023

People with significant control

Hilton L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hilton L.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 September 2023
Confirmation statement last made up date 11 September 2022
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 September 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 19 November 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 77110 : Renting and leasing of cars and light motor vehicles
  • 45200 : Maintenance and repair of motor vehicles
10
Company Age

Similar companies nearby

Closest companies