UKBizDB.co.uk

BUCKLE & DAVIES CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:38a Church Street, Didcot, Oxfordshire, OX11 8DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Little Langlands, East Hagbourne, Didcot, OX11 9TA

Secretary26 June 1992Active
4 Little Langlands, East Hagbourne, Didcot, OX11 9TA

Director26 June 1992Active
4 Little Langlands, East Hagbourne, Didcot, OX11 9TA

Director26 June 1992Active
Greenways, Fairfield Road, Goring On Thames, Reading, United Kingdom, RG8 0UE

Director13 January 2003Active
Hazeldene, Penydarren Road, Merthyr Tydfil, Uk, CF47 9AH

Nominee Secretary25 June 1992Active
150 Lydalls Road, Didcot, OX11 7EA

Director26 June 1992Active
150 Lydalls Road, Didcot, OX11 7EA

Director26 June 1992Active
39 The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ

Nominee Director25 June 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-13Dissolution

Dissolution application strike off company.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-10Address

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

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Capital

Capital variation of rights attached to shares.

Download
2016-08-22Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.