Company NameM V F (2001) Limited
DirectorAngela Ellen Farrey
Company StatusActive
Company Number04936475
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Previous NameBuffalo Upvc Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Secretary NameMr Ian Robert Reynolds
NationalityBritish
StatusCurrent
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHuntersvale Langley Marsh
Wiveliscombe
Taunton
Somerset
TA4 2UJ
Director NameMrs Angela Ellen Farrey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(11 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address24 Healds Green
Chadderton
Oldham
OL1 2SP
Director NameMark Vincent Farrey
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address20 Epping Close
Chadderton
Oldham
Lancashire
OL9 9ST
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebuffaloupvc.co.uk
Email address[email protected]
Telephone0161 6221500
Telephone regionManchester

Location

Registered Address24 Healds Green
Chadderton
Oldham
OL1 2SP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton North
Built Up AreaGreater Manchester

Shareholders

490 at £1Angela Farrey
49.00%
Ordinary
310 at £1Mark Vincent Farrey
31.00%
Ordinary
200 at £1Marcus Farrey
20.00%
Ordinary

Financials

Year2014
Net Worth£4,143
Cash£79,539
Current Liabilities£77,130

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 October 2022 (3 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
3 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
11 May 2020Registered office address changed from 20 Epping Close Chadderton Oldham OL9 9st to 24 Healds Green Chadderton Oldham OL1 2SP on 11 May 2020 (1 page)
11 May 2020Director's details changed for Mrs Angela Ellen Farrey on 8 May 2020 (2 pages)
27 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
23 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
4 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
5 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
27 July 2016Termination of appointment of Mark Vincent Farrey as a director on 12 August 2015 (1 page)
27 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
27 July 2016Termination of appointment of Mark Vincent Farrey as a director on 12 August 2015 (1 page)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
20 July 2015Appointment of Mrs Angela Ellen Farrey as a director on 17 July 2015 (2 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(4 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(4 pages)
20 July 2015Appointment of Mrs Angela Ellen Farrey as a director on 17 July 2015 (2 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1,000
(4 pages)
2 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1,000
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
14 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 January 2013Company name changed buffalo upvc LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2013Company name changed buffalo upvc LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
8 November 2010Secretary's details changed for Mr Ian Robert Reynolds on 8 November 2010 (2 pages)
8 November 2010Secretary's details changed for Mr Ian Robert Reynolds on 8 November 2010 (2 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
8 November 2010Secretary's details changed for Mr Ian Robert Reynolds on 8 November 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
6 November 2009Registered office address changed from 8 Beech Tree Close, Wiveliscombe Taunton Somerset TA4 2PE on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 8 Beech Tree Close, Wiveliscombe Taunton Somerset TA4 2PE on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 8 Beech Tree Close, Wiveliscombe Taunton Somerset TA4 2PE on 6 November 2009 (1 page)
6 November 2009Director's details changed for Mark Vincent Farrey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mark Vincent Farrey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mark Vincent Farrey on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 November 2008Return made up to 17/10/08; full list of members (3 pages)
10 November 2008Return made up to 17/10/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 November 2007Return made up to 17/10/07; no change of members (6 pages)
5 November 2007Return made up to 17/10/07; no change of members (6 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 November 2006Return made up to 17/10/06; full list of members (6 pages)
14 November 2006Return made up to 17/10/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 November 2005Return made up to 17/10/05; full list of members (6 pages)
11 November 2005Return made up to 17/10/05; full list of members (6 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 November 2004Return made up to 17/10/04; full list of members (6 pages)
12 November 2004Return made up to 17/10/04; full list of members (6 pages)
12 January 2004Ad 17/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 January 2004Ad 17/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 October 2003Incorporation (17 pages)
17 October 2003Incorporation (17 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)