BUCKLEBURY MERIT LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Bucklebury Merit Ltd. The company was founded 9 years ago and was given the registration number 09595125. The firm's registered office is in HOUNSLOW. You can find them at 40a Bell Road, , Hounslow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Company Information
Name | : | BUCKLEBURY MERIT LTD |
---|
Company Number | : | 09595125 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 18 May 2015 |
---|
End of financial year | : | 31 May 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 52103 - Operation of warehousing and storage facilities for land transport activities
|
---|
Office Address & Contact
Registered Address | : | 40a Bell Road, Hounslow, United Kingdom, TW3 3PB |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 26 August 2022 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Elton Fernandes |
Notified on | : | 30 July 2020 |
---|
Status | : | Active |
---|
Date of birth | : | April 1981 |
---|
Nationality | : | Portuguese |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 40a Bell Road, Hounslow, United Kingdom, TW3 3PB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Milan Madanchev |
Notified on | : | 18 March 2020 |
---|
Status | : | Active |
---|
Date of birth | : | September 1993 |
---|
Nationality | : | Bulgarian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 4 Boreham Avenue, London, United Kingdom, E16 3AG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Dawid Rydelek |
Notified on | : | 15 November 2019 |
---|
Status | : | Active |
---|
Date of birth | : | February 1989 |
---|
Nationality | : | Polish |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 4 Johnson Road, Hounslow, United Kingdom, TW5 9LQ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Hamoud Al-Hassona |
Notified on | : | 15 August 2019 |
---|
Status | : | Active |
---|
Date of birth | : | August 2001 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 43 Beechwood Avenue, Hayes, United Kingdom, UB3 1JW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Connor Sheridan |
Notified on | : | 19 March 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 1995 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 22 Long Court, Purfleet, United Kingdom, RM19 1GA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Claudio Moreira |
Notified on | : | 12 October 2017 |
---|
Status | : | Active |
---|
Date of birth | : | September 1988 |
---|
Nationality | : | Portuguese |
---|
Country of residence | : | England |
---|
Address | : | 198 Upper Clapton Road, London, England, E5 9DH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terence Dunne |
Notified on | : | 05 April 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
---|
Nature of control | : | - Ownership of shares 75 to 100 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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (5 months remaining)