You are here: bizstats.co.uk > a-z index > B list > BU list

Buoyant Upholstery Limited NELSON


Buoyant Upholstery started in year 1998 as Private Limited Company with registration number 03690496. The Buoyant Upholstery company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Nelson at Oak Bank Mill. Postal code: BB9 8AJ. Since Friday 12th March 1999 Buoyant Upholstery Limited is no longer carrying the name Sjc 52.

Currently there are 5 directors in the the company, namely Antony D., Hans J. and Glen A. and others. In addition one secretary - Antony D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BB9 8AJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0293404 . It is located at Buoyant Upholstery, Grafton Street, Nelson with a total of 32 carsand 78 trailers.

Buoyant Upholstery Limited Address / Contact

Office Address Oak Bank Mill
Office Address2 Hallam Road
Town Nelson
Post code BB9 8AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03690496
Date of Incorporation Wed, 30th Dec 1998
Industry Manufacture of other furniture
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Antony D.

Position: Director

Appointed: 11 November 2015

Antony D.

Position: Secretary

Appointed: 11 November 2015

Hans J.

Position: Director

Appointed: 01 October 2005

Glen A.

Position: Director

Appointed: 01 October 2005

Michael A.

Position: Director

Appointed: 01 October 2002

George S.

Position: Director

Appointed: 02 October 2000

Joel R.

Position: Director

Appointed: 10 July 2013

Resigned: 27 August 2013

Stuart B.

Position: Secretary

Appointed: 10 July 2013

Resigned: 11 November 2015

Stephen G.

Position: Director

Appointed: 05 December 2005

Resigned: 31 March 2009

Scott C.

Position: Director

Appointed: 02 October 2000

Resigned: 20 May 2005

Stuart B.

Position: Director

Appointed: 03 April 2000

Resigned: 03 May 2019

David W.

Position: Director

Appointed: 27 May 1999

Resigned: 30 September 2000

William C.

Position: Director

Appointed: 27 May 1999

Resigned: 02 January 2007

James R.

Position: Director

Appointed: 27 May 1999

Resigned: 30 June 2006

John H.

Position: Director

Appointed: 05 March 1999

Resigned: 10 July 2013

Charles W.

Position: Director

Appointed: 05 March 1999

Resigned: 10 July 2013

John H.

Position: Secretary

Appointed: 05 March 1999

Resigned: 10 July 2013

David K.

Position: Secretary

Appointed: 30 December 1998

Resigned: 05 March 1999

David K.

Position: Director

Appointed: 30 December 1998

Resigned: 05 March 1999

Wendy H.

Position: Director

Appointed: 30 December 1998

Resigned: 05 March 1999

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Buoyant Holdings Limited from Nelson, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Buoyant Holdings Limited

Oak Bank Mill Hallam Road, Nelson, Lancashire, BB9 8AJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04552089
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sjc 52 March 12, 1999

Transport Operator Data

Buoyant Upholstery
Address Grafton Street
City Nelson
Post code BB9 8AG
Vehicles 32
Trailers 78

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 30th, May 2023
Free Download (31 pages)

Company search

Advertisements