Buchi Uk Limited NEWMARKET


Founded in 1999, Buchi Uk, classified under reg no. 03882130 is an active company. Currently registered at 6 Goodwin House Business Park CB8 7SQ, Newmarket the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2005/10/31 Buchi Uk Limited is no longer carrying the name Buchi Analytical.

The firm has 4 directors, namely Roger B., Pius S. and Paul H. and others. Of them, Rainhardt B. has been with the company the longest, being appointed on 30 December 1999 and Roger B. has been with the company for the least time - from 21 August 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Buchi Uk Limited Address / Contact

Office Address 6 Goodwin House Business Park
Office Address2 Willie Snaith Road
Town Newmarket
Post code CB8 7SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03882130
Date of Incorporation Wed, 24th Nov 1999
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Roger B.

Position: Director

Appointed: 21 August 2017

Pius S.

Position: Director

Appointed: 13 December 2016

Paul H.

Position: Director

Appointed: 01 December 2016

Rainhardt B.

Position: Director

Appointed: 30 December 1999

Thomas L.

Position: Director

Appointed: 01 July 2009

Resigned: 31 December 2016

Neil E.

Position: Director

Appointed: 01 April 2008

Resigned: 31 January 2017

Christian M.

Position: Director

Appointed: 14 October 2005

Resigned: 01 August 2009

Christian M.

Position: Secretary

Appointed: 14 October 2005

Resigned: 01 August 2009

Roger P.

Position: Director

Appointed: 14 October 2005

Resigned: 31 March 2008

Peter O.

Position: Director

Appointed: 01 February 2004

Resigned: 31 May 2009

Martin K.

Position: Director

Appointed: 30 December 1999

Resigned: 14 October 2005

Christian R.

Position: Director

Appointed: 30 December 1999

Resigned: 14 October 2005

Richard W.

Position: Director

Appointed: 30 December 1999

Resigned: 28 February 2004

Martin K.

Position: Secretary

Appointed: 30 December 1999

Resigned: 14 October 2005

Cobbetts Limited

Position: Corporate Director

Appointed: 24 November 1999

Resigned: 30 December 1999

Cobbetts Limited

Position: Corporate Secretary

Appointed: 24 November 1999

Resigned: 30 December 1999

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Buchi Labortechnik Ag from Postfach, Switzerland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Buchi Labortechnik Ag

Meierseggstrasse 40 Postfach, Ch-9230 Flawil 1, Postfach, Switzerland

Legal authority Swiss Law
Legal form Limited Company
Country registered Switzerland
Place registered N/A
Registration number N/A
Notified on 24 November 2016
Nature of control: 75,01-100% shares

Company previous names

Buchi Analytical October 31, 2005
Cobco (286) December 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand317 272479 078220 505
Current Assets1 892 8161 815 3951 691 439
Debtors1 365 619926 9331 286 250
Net Assets Liabilities-448 451-404 663-391 712
Other Debtors197 199173 064170 919
Property Plant Equipment87 470106 190143 082
Total Inventories209 925409 384184 684
Other
Accumulated Depreciation Impairment Property Plant Equipment121 40379 894116 002
Amounts Owed To Group Undertakings Participating Interests200 000200 000200 000
Average Number Employees During Period141617
Creditors2 428 7372 326 2482 226 233
Depreciation Rate Used For Property Plant Equipment 3333
Disposals Decrease In Depreciation Impairment Property Plant Equipment 77 82611 050
Disposals Property Plant Equipment 77 38511 451
Fixed Assets87 470106 190143 082
Future Minimum Lease Payments Under Non-cancellable Operating Leases127 956142 467137 271
Increase From Depreciation Charge For Year Property Plant Equipment 36 31747 158
Net Current Assets Liabilities-535 921-510 853-534 794
Other Creditors225 091310 849341 117
Other Taxation Social Security Payable185 916191 705252 459
Property Plant Equipment Gross Cost208 873186 084259 084
Total Additions Including From Business Combinations Property Plant Equipment 54 59684 451
Total Assets Less Current Liabilities-448 451-404 663-391 712
Trade Creditors Trade Payables1 817 7301 623 6941 432 657
Trade Debtors Trade Receivables1 168 420753 8691 115 331

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2023/12/31
filed on: 2nd, April 2024
Free Download (12 pages)

Company search