UKBizDB.co.uk

BUCKDALE (GARAGE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buckdale (garage) Limited. The company was founded 48 years ago and was given the registration number 01238292. The firm's registered office is in BEDFORD. You can find them at First Floor, Woburn Court 2 Railton Road,, Woburn Road Industrial Estate, Kempston, Bedford, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BUCKDALE (GARAGE) LIMITED
Company Number:01238292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1975
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:First Floor, Woburn Court 2 Railton Road,, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, England, MK42 7PN

Secretary01 September 2023Active
First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, England, MK42 7PN

Director01 September 2023Active
123 Bedford Road, Wilstead, Bedford, MK45 3HS

Secretary-Active
123 Bedford Road, Wilstead, Bedford, MK45 3HS

Director-Active
123 Bedford Road, Wilstead, Bedford, MK45 3HS

Director-Active

People with Significant Control

Buckdale Limited
Notified on:01 September 2023
Status:Active
Country of residence:England
Address:First Floor, Woburn Court, 2 Railton Road, Kempston, England, MK42 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jill Huckle
Notified on:01 March 2022
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:123 Bedford Road, Wilstead, England, MK45 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Huckle
Notified on:01 March 2022
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:123 Bedford Road, Wilstead, England, MK45 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Wixams Towing & Recovery Limited
Notified on:29 June 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Woburn Court, 2 Railton Road, Kempston, United Kingdom, MK42 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Officers

Appoint person secretary company with name date.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Officers

Termination secretary company with name termination date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Accounts

Change account reference date company previous shortened.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Accounts

Change account reference date company current shortened.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.