This company is commonly known as Buckle & Davies Construction Limited. The company was founded 31 years ago and was given the registration number 02726231. The firm's registered office is in DIDCOT. You can find them at 38a Church Street, , Didcot, Oxfordshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | BUCKLE & DAVIES CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 02726231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1992 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38a Church Street, Didcot, Oxfordshire, OX11 8DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Little Langlands, East Hagbourne, Didcot, OX11 9TA | Secretary | 26 June 1992 | Active |
4 Little Langlands, East Hagbourne, Didcot, OX11 9TA | Director | 26 June 1992 | Active |
4 Little Langlands, East Hagbourne, Didcot, OX11 9TA | Director | 26 June 1992 | Active |
Greenways, Fairfield Road, Goring On Thames, Reading, United Kingdom, RG8 0UE | Director | 13 January 2003 | Active |
Hazeldene, Penydarren Road, Merthyr Tydfil, Uk, CF47 9AH | Nominee Secretary | 25 June 1992 | Active |
150 Lydalls Road, Didcot, OX11 7EA | Director | 26 June 1992 | Active |
150 Lydalls Road, Didcot, OX11 7EA | Director | 26 June 1992 | Active |
39 The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ | Nominee Director | 25 June 1992 | Active |
Mr David William Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Little Langlands, Didcot, England, OX11 9TA |
Nature of control | : |
|
Mr Jonathan Merrifield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenways, Fairfield Road, Reading, England, RG8 0EU |
Nature of control | : |
|
Mrs Joanna Jane Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Little Langlands, Didcot, England, OX11 9TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-25 | Gazette | Gazette notice voluntary. | Download |
2022-10-13 | Dissolution | Dissolution application strike off company. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-10 | Address | Change registered office address company with date old address new address. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-23 | Capital | Capital variation of rights attached to shares. | Download |
2016-08-22 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.