Company NameBuy Firewood Direct Limited
DirectorsDace Birstina and Martins Sprancis
Company StatusActive
Company Number08886818
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDace Birstina
Date of BirthJuly 1981 (Born 42 years ago)
NationalityLatvian
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceLatvia
Correspondence Address14 Praulinu St
Alderi
Adazu Nov
Lv 2164
Director NameMartins Sprancis
Date of BirthDecember 1983 (Born 40 years ago)
NationalityLatvian
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceLatvia
Correspondence AddressSusurini Adazu Novads
Garkalne
Lv-2137
Secretary NameMrs Anna Ozolina
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Crompton Street
Bury
Greater Manchester
BL9 0AD

Contact

Websitewww.buyfirewooddirect.co.uk
Email address[email protected]
Telephone01284 530013
Telephone regionBury-St-Edmunds

Location

Registered Address3 Crompton Street
Bury
Greater Manchester
BL9 0AD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dace Birstina
50.00%
Ordinary
1 at £1Martins Sprancis
50.00%
Ordinary

Financials

Year2014
Net Worth-£995
Current Liabilities£42,832

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Filing History

5 January 2021Correction of a Director's date of birth incorrectly stated on incorporation / dace birstina (1 page)
23 March 2020Micro company accounts made up to 28 February 2020 (5 pages)
25 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
6 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
18 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
18 February 2019Director's details changed for Martins Sprancis on 11 February 2019 (2 pages)
18 February 2019Change of details for Mr Martins Sprancis as a person with significant control on 11 February 2019 (2 pages)
18 February 2019Director's details changed for Martins Sprancis on 11 February 2019 (2 pages)
19 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
26 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
6 February 2018Change of details for Mr Martins Sprancis as a person with significant control on 6 February 2018 (2 pages)
17 January 2018Secretary's details changed for Mrs Anna Ozolina on 17 January 2018 (1 page)
11 December 2017Registered office address changed from Jactin House B.04 24 Hood Street Manchester M4 6WX England to 3 Crompton Street Bury Greater Manchester BL9 0AD on 11 December 2017 (1 page)
13 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 June 2017Secretary's details changed for Anna Krumina on 29 June 2017 (1 page)
29 June 2017Secretary's details changed for Anna Krumina on 29 June 2017 (1 page)
3 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
9 December 2016Registered office address changed from Suit 301 Lester House Business Centre 21 Broad Street 21 Broad Street Bury BL9 0DA to Jactin House B.04 24 Hood Street Manchester M4 6WX on 9 December 2016 (1 page)
9 December 2016Registered office address changed from Suit 301 Lester House Business Centre 21 Broad Street 21 Broad Street Bury BL9 0DA to Jactin House B.04 24 Hood Street Manchester M4 6WX on 9 December 2016 (1 page)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
11 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
11 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 2
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 04/01/2021 as it was factually inaccurate or is derived from something factually inaccurate.
(37 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 2
(38 pages)