UKBizDB.co.uk

BUCKNELL WHITEHOUSE LIMITED

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

This company is commonly known as Bucknell Whitehouse Limited. The company was founded 14 years ago and was given the registration number 07006017. The firm's registered office is in SHEFFIELD. You can find them at 92a Arundel Street, , Sheffield, South Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BUCKNELL WHITEHOUSE LIMITED
Company Number:07006017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2009
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:92a Arundel Street, Sheffield, South Yorkshire, S1 4RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE

Director31 October 2018Active
Devonshire House, 49 Eldon Street, Sheffield, S1 4NR

Secretary13 August 2010Active
92a, Arundel Street, Sheffield, England, S1 4RE

Director01 September 2009Active
92a, Arundel Street, Sheffield, England, S1 4RE

Director24 August 2015Active

People with Significant Control

Mr David Lee Thorne
Notified on:31 October 2018
Status:Active
Date of birth:December 1985
Nationality:English
Country of residence:United Kingdom
Address:The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Stuart Fisher
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Victoria Helen Burgin
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:English
Country of residence:England
Address:7 Gleadless Drive, Sheffield, England, S12 2QL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved compulsory.

Download
2023-12-05Address

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

Download
2023-12-05Address

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

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Dissolution

Dissolution withdrawal application strike off company.

Download
2020-02-18Gazette

Gazette notice voluntary.

Download
2020-02-07Dissolution

Dissolution application strike off company.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Change account reference date company previous extended.

Download
2018-09-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2017-10-07Officers

Termination director company with name termination date.

Download
2017-08-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.