UKBizDB.co.uk

BUCKINGHAM DOUBLE GLAZING LIMITED

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

This company is commonly known as Buckingham Double Glazing Limited. The company was founded 33 years ago and was given the registration number 02609453. The firm's registered office is in ST ALBANS. You can find them at C/o Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, . This company's SIC code is 43342 - Glazing.

Company Information

Name:BUCKINGHAM DOUBLE GLAZING LIMITED
Company Number:02609453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 May 1991
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:C/o Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, AL1 2GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Ashwood Drive, Chesham, England, HP5 2HX

Director02 July 2018Active
C/O Verulam Advisory First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St Albans, AL1 2GA

Director12 July 2018Active
1 Sibleys Rise, South Heath, Great Missenden, HP16 9QQ

Secretary10 May 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary10 May 1991Active
25 Bunyan Close, Tring, HP23 5PS

Secretary31 August 1999Active
244 Chartridge Lane, Chesham, HP5 2SG

Secretary11 October 2007Active
25 New Road, Amersham, HP6 6LD

Secretary01 February 1995Active
8 Salt Hill Mansions, Slough, SL1 3XN

Director10 May 1991Active
12 Barn Drive, Maidenhead, SL6 3PR

Director-Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director10 May 1991Active
12 Rivets Close, Aulesbury, Rivets Close, Aylesbury, England, HP21 8JP

Director10 September 2015Active
12 Uplands Court, Broad Street, Chesham, HP5 3DZ

Director01 February 1995Active
9, Dunstarn Court, Dunstarn Drive, Leeds, United Kingdom, LS16 8DN

Director11 October 2007Active
25 Bunyan Close, Tring, HP23 5PS

Director31 August 1999Active

People with Significant Control

Mr Mark Kenneth Cave
Notified on:02 July 2018
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:15, Ashwood Drive, Chesham, England, HP5 2HX
Nature of control:
  • Significant influence or control
Ms Diane Elizabeth Stump
Notified on:01 May 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:Unit 5, Anglo Business Park, Chesham, HP5 2QA
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
2023-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-18Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-18Resolution

Resolution.

Download
2019-10-02Address

Change registered office address company with date old address new address.

Download
2019-10-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Address

Change registered office address company with date old address new address.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Officers

Termination secretary company with name termination date.

Download
2015-09-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.