This company is commonly known as Buckley Memorials Limited. The company was founded 23 years ago and was given the registration number 04146038. The firm's registered office is in STANDARD ROAD BUCKLEY. You can find them at Grantech Limited, Spencers Industrial Estate, Standard Road Buckley, Flintshire. This company's SIC code is 96030 - Funeral and related activities.
Name | : | BUCKLEY MEMORIALS LIMITED |
---|---|---|
Company Number | : | 04146038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2001 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grantech Limited, Spencers Industrial Estate, Standard Road Buckley, Flintshire, CH7 3LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Willows, Dodleston Lane, Pulford, Chester, CH4 9DS | Director | 23 January 2001 | Active |
The Willows, Dodleston Lane, Pulford, Chester, United Kingdom, CH4 9DS | Director | 16 December 2016 | Active |
Spencer Industrial Estate, Off Liverpool Road, Standard Road, Buckley, United Kingdom, CH 7 3LY | Director | 16 August 2022 | Active |
Grantech Limited, Spencers Industrial Estate, Standard Road Buckley, Buckley, United Kingdom, CH7 3LY | Director | 16 December 2016 | Active |
1 Manor Drive, Buckley, CH7 2HX | Secretary | 23 January 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 23 January 2001 | Active |
1 Ffordd Meillion, Connahs Quay, CH5 4ZD | Secretary | 28 February 2002 | Active |
1 Manor Drive, Buckley, CH7 2HX | Director | 23 January 2001 | Active |
Grantech Limited, Spencers Industrial Estate, Standard Road Buckley, Buckley, United Kingdom, CH7 3LY | Director | 16 December 2016 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 23 January 2001 | Active |
Grantech Limited, Spencers Industrial Estate, Standard Road Buckley, Buckley, United Kingdom, CH7 3LY | Director | 16 December 2016 | Active |
Mr Gregg Timothy Ashfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Willows, Dodleston Lane, Chester, United Kingdom, CH4 9DS |
Nature of control | : |
|
Mrs Sarah Elizabeth Ashfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Willows, Dodleston Lane, Chester, United Kingdom, CH4 9DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Capital | Capital name of class of shares. | Download |
2023-09-06 | Incorporation | Memorandum articles. | Download |
2023-09-06 | Resolution | Resolution. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Resolution | Resolution. | Download |
2023-03-29 | Capital | Capital name of class of shares. | Download |
2023-03-29 | Incorporation | Memorandum articles. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Accounts | Change account reference date company previous extended. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.