The Buyers Networking Club Limited

General information

Name:

The Buyers Networking Club Ltd

Office Address:

Fairmont 9 Rowan Drive RG45 6RY Crowthorne

Number: 08101345

Incorporation date: 2012-06-12

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Buyers Networking Club began its business in 2012 as a Private Limited Company registered with number: 08101345. The company has been operating for 12 years and it's currently active. The company's headquarters is based in Crowthorne at Fairmont 9. Anyone could also locate the company using the postal code of RG45 6RY. The company's SIC code is 79110 and their NACE code stands for Travel agency activities. The most recent accounts were submitted for the period up to 2022-07-31 and the latest confirmation statement was submitted on 2023-05-01.

In this specific firm, the full extent of director's duties have so far been fulfilled by Kim P. who was assigned to lead the company on 2012-06-12.

Executives who control the firm include: Kim P. owns 1/2 or less of company shares. Wanda P. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Kim P.

Role: Director

Appointed: 12 June 2012

Latest update: 23 January 2024

People with significant control

Kim P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Wanda P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 12 June 2012
Date Approval Accounts 12 March 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2015
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 4 March 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On 26th February 2024 director's details were changed (CH01)
filed on: 26th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Perrys Accountants Limited

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

Accountant/Auditor,
2016 - 2014

Name:

Perrys Accountants Limited

Address:

34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 79110 : Travel agency activities
11
Company Age

Similar companies nearby

Closest companies