UKBizDB.co.uk

BUCKLE & PARTNERS LIMITED

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

This company is commonly known as Buckle & Partners Limited. The company was founded 26 years ago and was given the registration number 03477830. The firm's registered office is in SURREY. You can find them at 9 St. Georges Yard, Castle, Street, Farnham, Surrey, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BUCKLE & PARTNERS LIMITED
Company Number:03477830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:9 St. Georges Yard, Castle, Street, Farnham, Surrey, GU9 7LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 St. Georges Yard, Castle, Street, Farnham, Surrey, GU9 7LW

Director10 December 1997Active
9 St. Georges Yard, Castle, Street, Farnham, Surrey, GU9 7LW

Director21 July 2016Active
9 St. Georges Yard, Castle, Street, Farnham, Surrey, GU9 7LW

Secretary10 December 1997Active
16-18 Woodford Road, London, E7 0HA

Corporate Nominee Secretary09 December 1997Active
16-18 Woodford Road, London, E7 0HA

Corporate Nominee Director09 December 1997Active

People with Significant Control

Buckle (Holdings) Limited
Notified on:22 September 2017
Status:Active
Country of residence:England
Address:9, St. Georges Yard, Farnham, England, GU9 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Buckle
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:9 St. Georges Yard, Castle, Surrey, GU9 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Jane Buckle
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:9 St. Georges Yard, Castle, Surrey, GU9 7LW
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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-10Capital

Capital name of class of shares.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Resolution

Resolution.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.