BUOYMASTERS (LANCASTER) LIMITED - LANCASTER


Company Profile Company Filings

Overview

BUOYMASTERS (LANCASTER) LIMITED is a Private Limited Company from LANCASTER UNITED KINGDOM and has the status: Active.
BUOYMASTERS (LANCASTER) LIMITED was incorporated 36 years ago on 02/12/1987 and has the registered number: 02201328. The accounts status is DORMANT and accounts are next due on 31/12/2024.

BUOYMASTERS (LANCASTER) LIMITED - LANCASTER

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

20 MANNIN WAY
LANCASTER
LANCASHIRE
LA1 3SW
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/05/2023 04/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DONALD TAYLOR Oct 1945 British Director 2020-10-24 CURRENT
MISS CATHERINE ANN WEBSTER Secretary 2022-09-13 CURRENT
JONATHAN DAVIS Feb 1968 British Director 2004-11-29 CURRENT
DR GARRATH DAVID WILLIAMS Feb 1970 British Director 2003-12-04 CURRENT
JAMES ALAN TAYLOR May 1948 British Director 2006-01-01 CURRENT
MISS CATHERINE ANN WEBSTER Oct 1965 British Director 2021-04-29 CURRENT
CHARLES DUNCAN MILLER Secretary 2013-09-12 UNTIL 2014-06-20 RESIGNED
DOUGLAS HILTON NORRIS Mar 1918 British Director 1994-05-23 UNTIL 1995-05-25 RESIGNED
DOUGLAS HILTON NORRIS Mar 1918 British Director 1997-07-28 UNTIL 1998-07-10 RESIGNED
PROFESSOR ALAN MERCER Aug 1931 British Director RESIGNED
PETER HOUGHTON SWINDLEHURST Jul 1931 British Director 1992-05-18 UNTIL 1995-06-19 RESIGNED
RACHEL PAULINE FLIGELSTONE British Secretary 1997-01-15 UNTIL 1997-12-22 RESIGNED
MRS SUSAN GAIL SYKES Mar 1964 British Secretary RESIGNED
DOCTOR EDWARD PETER CHRONICLE Jul 1966 British Secretary 1995-05-25 UNTIL 1997-01-15 RESIGNED
STUART GARRETT British Secretary 2001-06-01 UNTIL 2001-12-19 RESIGNED
MR DONALD TAYLOR Secretary 2010-11-29 UNTIL 2013-09-12 RESIGNED
JOHN ANTHONY SOWDEN Jan 1944 British Director 1998-08-27 UNTIL 2001-08-30 RESIGNED
PETER HOUGHTON SWINDLEHURST Jul 1931 British Secretary 1992-05-18 UNTIL 1995-06-19 RESIGNED
MR DONALD TAYLOR Secretary 2020-10-24 UNTIL 2022-09-13 RESIGNED
CATHERINE ANN WEBSTER British Secretary 2001-12-19 UNTIL 2004-07-17 RESIGNED
MR FREDERICK WEBSTER Nov 1939 British Secretary 1998-06-25 UNTIL 2001-06-01 RESIGNED
DR GARRATH DAVID WILLIAMS Feb 1970 British Secretary 2004-11-29 UNTIL 2010-11-29 RESIGNED
RICHARD FRANK WILSON British Secretary 1998-06-25 UNTIL 2001-06-01 RESIGNED
HILARY HUGHES British Secretary 1997-12-22 UNTIL 1998-06-25 RESIGNED
RICHARD FRANK WILSON British Director 1998-06-25 UNTIL 2001-08-30 RESIGNED
DOCTOR EDWARD PETER CHRONICLE Jul 1966 British Director 1995-05-25 UNTIL 1997-01-15 RESIGNED
MRS SUSAN GAIL SYKES Mar 1964 British Director RESIGNED
PROFESSOR JOHN CHARLES ALDERSON Feb 1946 British Director 2001-06-05 UNTIL 2003-12-04 RESIGNED
ELAINE BRIGGS Sep 1976 British Director 2001-12-19 UNTIL 2005-12-20 RESIGNED
KATHLEEN FAWCETT Apr 1944 British Director 1997-09-24 UNTIL 2004-08-21 RESIGNED
MISS DANIELLE ELIZABETH FEARNLEY May 1984 British Director 2022-05-26 UNTIL 2022-08-24 RESIGNED
STEVEN DANIEL FLIGELSTONE Mar 1960 British Director 1995-05-23 UNTIL 1997-07-07 RESIGNED
STUART GARRETT British Director 2001-06-01 UNTIL 2002-03-31 RESIGNED
MR PAUL DUNCAN HUDSON Feb 1976 British Director 2003-12-04 UNTIL 2010-11-29 RESIGNED
HILARY HUGHES British Director 1997-07-28 UNTIL 1998-06-25 RESIGNED
CAROLINE PAGDIN Aug 1958 British Director RESIGNED
MR ALAN JOHN MATHEWS Feb 1939 British Director RESIGNED
MR JONATHAN LACEY Jun 1956 British Director RESIGNED
MR FRED WEBSTER Nov 1939 British Director 2011-02-09 UNTIL 2020-06-29 RESIGNED
MR FREDERICK WEBSTER Nov 1939 British Director 2011-12-01 UNTIL 2011-12-01 RESIGNED
MR FREDERICK WEBSTER Nov 1939 British Director 1998-06-25 UNTIL 2001-08-30 RESIGNED
SYBIL WEBSTER Oct 1938 British Director 1997-09-24 UNTIL 1998-06-25 RESIGNED
MR DONALD TAYLOR Oct 1945 British Director 2015-01-28 UNTIL 2015-05-15 RESIGNED
MR DONALD TAYLOR Oct 1945 British Director 2010-11-29 UNTIL 2013-09-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIAMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
OMEGA HOLIDAYS LIMITED CHELTENHAM ENGLAND Active SMALL 79120 - Tour operator activities
OMEGA COACH COMPANY LIMITED CHELTENHAM ENGLAND Active SMALL 49390 - Other passenger land transport
MRSG LIMITED MILNTHORPE Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
OMEGA DIGITAL LIMITED CHELTENHAM ENGLAND Active DORMANT 79110 - Travel agency activities
OMEGA AIR HOLIDAYS LIMITED CHELTENHAM ENGLAND Active SMALL 51101 - Scheduled passenger air transport
FLEXMR LIMITED CUMBRIA Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
TRINITY COLLEGE LONDON ENTERPRISES LIMITED LONDON Active DORMANT 85520 - Cultural education
THE PRODUCT LAB LIMITED MILNTHORPE Dissolved... DORMANT 73200 - Market research and public opinion polling
INTERSPERIENCE RESEARCH LIMITED MILNTHORPE Dissolved... DORMANT 73200 - Market research and public opinion polling

Free Reports Available

Report Date Filed Date of Report Assets
Buoymasters (Lancaster) Limited Filleted accounts for Companies House (small and micro) 2023-09-28 31-03-2023 £26 Cash £26 equity
Buoymasters (Lancaster) Limited Filleted accounts for Companies House (small and micro) 2022-05-26 31-03-2022 £26 Cash £26 equity
Buoymasters (Lancaster) Limited Filleted accounts for Companies House (small and micro) 2021-07-24 31-03-2021 £26 Cash £26 equity
Buoymasters (Lancaster) Limited Filleted accounts for Companies House (small and micro) 2020-07-07 31-03-2020 £26 Cash £26 equity
Buoymasters (Lancaster) Limited Filleted accounts for Companies House (small and micro) 2019-08-14 31-03-2019 £26 Cash £26 equity
Buoymasters (Lancaster) Limited Filleted accounts for Companies House (small and micro) 2018-12-13 31-03-2018 £26 Cash £26 equity
Buoymasters (Lancaster) Limited Company Accounts 2017-12-13 31-03-2017 £26 Cash £26 equity
Accounts filed on 31-03-2016 2016-07-15 31-03-2016 £26 Cash £26 equity
Buoymasters (Lancaster) Limited Small abbreviated accounts 2015-08-13 31-03-2015 £26 equity
Accounts filed on 31-03-2014 2014-09-09 31-03-2014 £26 Cash £26 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORMAN GORRILL LIMITED LANCASTER UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
OCALA CONSTRUCTION LIMITED LANCASTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
NEWLANDS MANAGEMENT (MORECAMBE) LIMITED LANCASTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
XREVATOR LIMITED LANCASTER UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
UKCARAVANBUYER LIMITED LANCASTER UNITED KINGDOM Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
BOUTIQUE MAISONS LIMITED LANCASTER UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management
MAISONS BOUTIQUE LIMITED LANCASTER UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management
DB INSPECTION SERVICES LIMITED LANCASTER ENGLAND Active NO ACCOUNTS FILED 71122 - Engineering related scientific and technical consulting activities
C3 BIOTECHNOLOGIES (ACRYLICS) LIMITED LANCASTER ENGLAND Active NO ACCOUNTS FILED 72110 - Research and experimental development on biotechnology
C3 BIOTECHNOLOGIES (HYPERSONICS) LIMITED LANCASTER ENGLAND Active NO ACCOUNTS FILED 72110 - Research and experimental development on biotechnology