Naco Buffalo (UK) Limited

General information

Name:

Naco Buffalo (UK) Ltd

Office Address:

Flat 2 41 St. Augustines Avenue CR2 6JP South Croydon

Number: 07275273

Incorporation date: 2010-06-07

Dissolution date: 2021-10-05

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise known as Naco Buffalo (UK) was founded on 2010-06-07 as a private limited company. This enterprise headquarters was based in South Croydon on Flat 2 41, St. Augustines Avenue. This place post code is CR2 6JP. The official registration number for Naco Buffalo (UK) Limited was 07275273. Naco Buffalo (UK) Limited had been active for eleven years up until 2021-10-05.

This limited company was administered by a single director: Innocent C., who was formally appointed fourteen years ago.

Innocent C. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jeremiah C.

Role: Secretary

Appointed: 07 June 2010

Latest update: 5 September 2023

Innocent C.

Role: Director

Appointed: 07 June 2010

Latest update: 5 September 2023

People with significant control

Innocent C.
Notified on 7 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 21 June 2019
Confirmation statement last made up date 07 June 2018
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 28 March 2014
Annual Accounts 02 May 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 02 May 2015
Annual Accounts 28 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 28 March 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 17 March 2017
Annual Accounts 17 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 17 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 39000 : Remediation activities and other waste management services
  • 49100 : Passenger rail transport, interurban
11
Company Age

Similar companies nearby

Closest companies