BUYHAVIOUR LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
BUYHAVIOUR LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
BUYHAVIOUR LIMITED was incorporated 26 years ago on 23/03/1998 and has the registered number: 03532549. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BUYHAVIOUR LIMITED was incorporated 26 years ago on 23/03/1998 and has the registered number: 03532549. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BUYHAVIOUR LIMITED - MILTON KEYNES
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
8 WHITTLE COURT
MILTON KEYNES
MK5 8FT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE CUSTOMER MANAGEMENT COMPANY LIMITED (until 02/07/2019)
THE CUSTOMER MANAGEMENT COMPANY LIMITED (until 02/07/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRANT DOUGLAS NEWTON | Mar 1964 | New Zealander | Director | 2007-03-28 | CURRENT |
THOMAS HUGH FERNS | Sep 1968 | British | Secretary | 2006-05-12 UNTIL 2011-11-15 | RESIGNED |
GRANT DOUGLAS NEWTON | Mar 1964 | New Zealander | Secretary | 2001-04-02 UNTIL 2006-05-12 | RESIGNED |
MR ANTHONY GEORGE RICE | Apr 1960 | British | Secretary | 1998-05-11 UNTIL 2001-04-03 | RESIGNED |
1ST CONTACT DIRECTORS LIMITED | Nominee Director | 1998-03-23 UNTIL 1998-03-24 | RESIGNED | ||
MR ANDREW DAVID MICHAEL JOHNSON | Sep 1953 | British | Director | 2001-04-02 UNTIL 2005-09-30 | RESIGNED |
ANDREW STEPHEN LEE | Mar 1958 | British | Director | 2005-09-30 UNTIL 2007-03-28 | RESIGNED |
1ST CONTACT SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-03-23 UNTIL 1998-03-24 | RESIGNED | ||
MR ANTHONY GEORGE RICE | Apr 1960 | British | Director | 1998-05-11 UNTIL 2001-04-03 | RESIGNED |
MR MATTHEW ROY PEACOCK | Sep 1961 | British | Director | 1998-05-11 UNTIL 2004-05-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Twentyci Holdings Limited | 2016-04-06 | Milton Keynes | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BUYHAVIOUR LIMITED | 2023-09-28 | 31-12-2022 | £1 equity |
Dormant Company Accounts - BUYHAVIOUR LIMITED | 2022-09-28 | 31-12-2021 | £1 equity |
Dormant Company Accounts - BUYHAVIOUR LIMITED | 2021-10-01 | 31-12-2020 | £1 equity |
Dormant Company Accounts - BUYHAVIOUR LIMITED | 2020-12-23 | 31-12-2019 | £1 equity |
Dormant Company Accounts - BUYHAVIOUR LIMITED | 2019-09-17 | 31-12-2018 | £1 equity |
Micro-entity Accounts - THE CUSTOMER MANAGEMENT COMPANY LIMITED | 2018-09-29 | 31-12-2017 | £1 equity |
Dormant Company Accounts - THE CUSTOMER MANAGEMENT COMPANY LIMITED | 2017-09-29 | 31-12-2016 | £1 equity |
Dormant Company Accounts - THE CUSTOMER MANAGEMENT COMPANY LIMITED | 2016-09-24 | 31-12-2015 | £1 equity |
Dormant Company Accounts - THE CUSTOMER MANAGEMENT COMPANY LIMITED | 2015-09-10 | 31-12-2014 | £1 equity |
Dormant Company Accounts - THE CUSTOMER MANAGEMENT COMPANY LIMITED | 2014-10-01 | 31-12-2013 | £1 equity |