Buk Solutions Limited CAMBRIDGE


Buk Solutions started in year 1988 as Private Limited Company with registration number 02220482. The Buk Solutions company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Cambridge at Unit 2 The Business Centre. Postal code: CB1 3LB. Since Friday 18th May 2018 Buk Solutions Limited is no longer carrying the name Brahler Ics Uk.

The company has 2 directors, namely Rebecca S., Simon S.. Of them, Simon S. has been with the company the longest, being appointed on 13 August 1992 and Rebecca S. has been with the company for the least time - from 13 March 2020. As of 25 April 2024, there were 5 ex directors - Rita D., Hans F. and others listed below. There were no ex secretaries.

Buk Solutions Limited Address / Contact

Office Address Unit 2 The Business Centre
Office Address2 Church End
Town Cambridge
Post code CB1 3LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02220482
Date of Incorporation Thu, 11th Feb 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Simon S.

Position: Secretary

Resigned:

Rebecca S.

Position: Director

Appointed: 13 March 2020

Simon S.

Position: Director

Appointed: 13 August 1992

Rita D.

Position: Director

Appointed: 19 August 2009

Resigned: 21 September 2012

Hans F.

Position: Director

Appointed: 01 January 2005

Resigned: 11 June 2009

Michael B.

Position: Director

Appointed: 20 February 1998

Resigned: 21 September 2012

Erika B.

Position: Director

Appointed: 13 August 1992

Resigned: 31 December 2004

Eduard B.

Position: Director

Appointed: 13 August 1992

Resigned: 08 January 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Brahler Holdings Limited from Cambridge, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Brahler Holdings Limited

Unit 2 The Business Centre Church End, Cambridge, CB1 3LB, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08219385
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Brahler Ics Uk May 18, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand641 692599 364487 0591 365 544659 604
Current Assets1 007 7041 179 3231 128 6502 107 8421 069 153
Debtors314 085566 670620 424683 374400 664
Net Assets Liabilities861 275985 1271 021 7991 507 4331 272 905
Other Debtors67 47955 971   
Property Plant Equipment194 680245 514489 560439 846492 148
Total Inventories51 92713 28921 16758 9248 885
Other
Accrued Liabilities78 352144 463   
Accumulated Depreciation Impairment Property Plant Equipment972 591995 7891 044 7151 125 9551 192 021
Average Number Employees During Period1315171716
Corporation Tax Payable49 12850 044   
Creditors56 13056 130301 96356 13056 130
Disposals Decrease In Depreciation Impairment Property Plant Equipment    28 796
Disposals Property Plant Equipment    31 444
Fixed Assets194 690245 524489 570439 856492 158
Future Minimum Lease Payments Under Non-cancellable Operating Leases 10 52920 62018 83318 138
Increase From Depreciation Charge For Year Property Plant Equipment 23 19848 92681 24094 862
Investments Fixed Assets1010101010
Net Current Assets Liabilities734 934818 801863 0471 148 542880 235
Number Shares Issued Fully Paid 2 0002 0002 0002 000
Other Creditors56 13056 130   
Other Investments Other Than Loans1010   
Other Taxation Social Security Payable13 59111 378   
Par Value Share 1111
Prepayments Accrued Income159 021117 360   
Property Plant Equipment Gross Cost1 167 2711 241 3031 534 2751 565 8011 684 169
Provisions12 21923 06828 85524 83543 358
Provisions For Liabilities Balance Sheet Subtotal12 21923 06828 85524 83543 358
Total Additions Including From Business Combinations Property Plant Equipment 74 032292 97231 526149 812
Total Assets Less Current Liabilities929 6241 064 3251 352 6171 588 3981 372 393
Trade Creditors Trade Payables74 71562 972   
Trade Debtors Trade Receivables87 585393 339   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, September 2020
Free Download (10 pages)

Company search

Advertisements