Warning: file_put_contents(c/ffaf04ec9cc84ad91707e3565f313247.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Buckfast Tools Limited, M17 1AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUCKFAST TOOLS LIMITED

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

This company is commonly known as Buckfast Tools Limited. The company was founded 49 years ago and was given the registration number 01182228. The firm's registered office is in TRAFFORD PARK. You can find them at Unit 35, Westbrook Road, Trafford Park, Manchester. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BUCKFAST TOOLS LIMITED
Company Number:01182228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1974
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 35, Westbrook Road, Trafford Park, Manchester, M17 1AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 35, Westbrook Road, Trafford Park, M17 1AY

Secretary30 October 2002Active
Unit 35, Westbrook Road, Trafford Park, M17 1AY

Director30 October 2002Active
Unit 35, Westbrook Road, Trafford Park, M17 1AY

Director-Active
18 Bankfield Road, Sale, M33 5QD

Secretary-Active
18 Bankfield Road, Sale, M33 5QD

Director-Active
Unit 35, Westbrook Road, Trafford Park, M17 1AY

Director-Active

People with Significant Control

Mr Peter Diggle
Notified on:06 April 2016
Status:Active
Date of birth:February 1931
Nationality:British
Address:Unit 35, Trafford Park, M17 1AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen David Cresswell
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Unit 35, Trafford Park, M17 1AY
Nature of control:
  • Significant influence or control
Mrs Rita Julianna Diggle
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:British
Address:Unit 35, Trafford Park, M17 1AY
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-20Accounts

Accounts with accounts type total exemption small.

Download
2014-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-18Accounts

Accounts with accounts type total exemption small.

Download
2013-01-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.