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 10 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)