Company Information for BUCKLER ENGINEERING SERVICES LIMITED
11C KINGSMEAD SQUARE, BATH, BA1 2AB,
|
Company Registration Number
03892153
Private Limited Company
Liquidation |
Company Name | |
---|---|
BUCKLER ENGINEERING SERVICES LIMITED | |
Legal Registered Office | |
11C KINGSMEAD SQUARE BATH BA1 2AB Other companies in BS11 | |
Company Number | 03892153 | |
---|---|---|
Company ID Number | 03892153 | |
Date formed | 1999-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 10/12/2015 | |
Return next due | 07/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-05 16:53:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANET MARY BUCKLER |
||
STEPHEN GEORGE BUCKLER |
||
WILLIAM JAMES BUCKLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHNS |
Director | ||
WILLIAM JAMES BUCKLER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-06-12 | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 22/06/23 FROM King Road Avenue Avonmouth Bristol Avon BS11 9HG | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES | |
CH01 | Director's details changed for Stephen George Buckler on 2022-10-19 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JANET MARY BUCKLER on 2018-11-19 | |
PSC04 | Change of details for Mrs Janet Mary Buckler as a person with significant control on 2018-11-19 | |
PSC04 | Change of details for Mrs Janet Mary Buckler as a person with significant control on 2018-11-07 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES | |
CH01 | Director's details changed for Stephen George Buckler on 2017-07-07 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-12-10 | |
ANNOTATION | Clarification | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/12/14 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES13 | DIRECTORS CONFLICT OF INTERESTS 03/10/2014 | |
RES01 | ADOPT ARTICLES 16/10/14 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BUCKLER / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE BUCKLER / 01/12/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD JOHNS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/12/03--------- £ SI 100@1=100 £ IC 100/200 | |
363s | RETURN MADE UP TO 10/12/03; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS | |
88(2)R | AD 30/03/00--------- £ SI 100@1=100 £ IC 1/101 | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BUZZNEW LIMITED CERTIFICATE ISSUED ON 11/02/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-06-19 |
Resolutions for Winding-up | 2023-06-19 |
Notices to Creditors | 2023-06-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUCKLER ENGINEERING SERVICES LIMITED
Called Up Share Capital | 2013-08-31 | £ 200 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 200 |
Cash Bank In Hand | 2013-08-31 | £ 751,835 |
Cash Bank In Hand | 2012-08-31 | £ 382,922 |
Current Assets | 2013-08-31 | £ 991,656 |
Current Assets | 2012-08-31 | £ 1,081,664 |
Debtors | 2013-08-31 | £ 234,821 |
Debtors | 2012-08-31 | £ 187,800 |
Fixed Assets | 2013-08-31 | £ 310,691 |
Fixed Assets | 2012-08-31 | £ 318,541 |
Shareholder Funds | 2013-08-31 | £ 1,152,201 |
Shareholder Funds | 2012-08-31 | £ 1,202,260 |
Stocks Inventory | 2013-08-31 | £ 5,000 |
Stocks Inventory | 2012-08-31 | £ 12,000 |
Tangible Fixed Assets | 2013-08-31 | £ 310,691 |
Tangible Fixed Assets | 2012-08-31 | £ 318,541 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as BUCKLER ENGINEERING SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |