Company NameBuyswapsell Limited
DirectorMichael Taylor
Company StatusActive
Company Number03950420
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Michael Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 4, Flexspace Manchester Road
Bolton
BL3 2NZ
Secretary NameVicki Heather Taylor
NationalityBritish
StatusCurrent
Appointed17 March 2000(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, Flexspace Manchester Road
Bolton
BL3 2NZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSuite 17, Flexspace Manchester Road
Bolton
BL3 2NZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Taylor
50.00%
Ordinary
1 at £1Vicki Heather Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,708
Cash£325
Current Liabilities£49,068

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months from now)

Filing History

1 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 March 2019 (5 pages)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
2 May 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 March 2018 (4 pages)
24 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
4 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
15 March 2018Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ England to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ on 15 March 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB England to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB England to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
13 April 2012Secretary's details changed for Vicki Heather Taylor on 1 July 2011 (1 page)
13 April 2012Secretary's details changed for Vicki Heather Taylor on 1 July 2011 (1 page)
13 April 2012Director's details changed for Mr Michael Taylor on 21 July 2011 (2 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
13 April 2012Director's details changed for Mr Michael Taylor on 21 July 2011 (2 pages)
13 April 2012Secretary's details changed for Vicki Heather Taylor on 1 July 2011 (1 page)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2009Return made up to 17/03/09; full list of members (3 pages)
2 June 2009Return made up to 17/03/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Return made up to 17/03/08; full list of members (3 pages)
25 November 2008Return made up to 17/03/08; full list of members (3 pages)
21 November 2008Return made up to 17/03/07; full list of members (3 pages)
21 November 2008Return made up to 17/03/07; full list of members (3 pages)
15 September 2008Registered office changed on 15/09/2008 from commerical buildings 11-15 cross street manchester M2 1WE (1 page)
15 September 2008Registered office changed on 15/09/2008 from commerical buildings 11-15 cross street manchester M2 1WE (1 page)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 November 2006Return made up to 17/03/06; full list of members (6 pages)
17 November 2006Return made up to 17/03/06; full list of members (6 pages)
14 February 2006Registered office changed on 14/02/06 from: south central 11 peter street manchester M2 5LG (1 page)
14 February 2006Registered office changed on 14/02/06 from: south central 11 peter street manchester M2 5LG (1 page)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 May 2005Return made up to 17/03/05; full list of members (6 pages)
11 May 2005Return made up to 17/03/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 May 2004Return made up to 17/03/04; full list of members (6 pages)
7 May 2004Return made up to 17/03/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 March 2003Return made up to 17/03/03; full list of members (6 pages)
31 March 2003Return made up to 17/03/03; full list of members (6 pages)
8 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 May 2002Return made up to 17/03/02; full list of members (6 pages)
10 May 2002Return made up to 17/03/02; full list of members (6 pages)
9 November 2001Registered office changed on 09/11/01 from: 56 hamilton square birkenhead merseyside CH41 5AS (1 page)
9 November 2001Registered office changed on 09/11/01 from: 56 hamilton square birkenhead merseyside CH41 5AS (1 page)
30 March 2001Return made up to 17/03/01; full list of members (6 pages)
30 March 2001Return made up to 17/03/01; full list of members (6 pages)
28 July 2000Ad 17/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 July 2000Ad 17/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 April 2000Registered office changed on 06/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
17 March 2000Incorporation (17 pages)
17 March 2000Incorporation (17 pages)