UKBizDB.co.uk

BUCKLEY MEMORIALS LIMITED

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

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.

Company Information

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:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Grantech Limited, Spencers Industrial Estate, Standard Road Buckley, Flintshire, CH7 3LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Willows, Dodleston Lane, Pulford, Chester, CH4 9DS

Director23 January 2001Active
The Willows, Dodleston Lane, Pulford, Chester, United Kingdom, CH4 9DS

Director16 December 2016Active
Spencer Industrial Estate, Off Liverpool Road, Standard Road, Buckley, United Kingdom, CH 7 3LY

Director16 August 2022Active
Grantech Limited, Spencers Industrial Estate, Standard Road Buckley, Buckley, United Kingdom, CH7 3LY

Director16 December 2016Active
1 Manor Drive, Buckley, CH7 2HX

Secretary23 January 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary23 January 2001Active
1 Ffordd Meillion, Connahs Quay, CH5 4ZD

Secretary28 February 2002Active
1 Manor Drive, Buckley, CH7 2HX

Director23 January 2001Active
Grantech Limited, Spencers Industrial Estate, Standard Road Buckley, Buckley, United Kingdom, CH7 3LY

Director16 December 2016Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director23 January 2001Active
Grantech Limited, Spencers Industrial Estate, Standard Road Buckley, Buckley, United Kingdom, CH7 3LY

Director16 December 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Capital

Capital name of class of shares.

Download
2023-09-06Incorporation

Memorandum articles.

Download
2023-09-06Resolution

Resolution.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-03-29Resolution

Resolution.

Download
2023-03-29Capital

Capital name of class of shares.

Download
2023-03-29Incorporation

Memorandum articles.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-07-19Address

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

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Change account reference date company previous extended.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.