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.
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 | : |
|
Registered Address | : | 92a Arundel Street, Sheffield, South Yorkshire, S1 4RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE | Director | 31 October 2018 | Active |
Devonshire House, 49 Eldon Street, Sheffield, S1 4NR | Secretary | 13 August 2010 | Active |
92a, Arundel Street, Sheffield, England, S1 4RE | Director | 01 September 2009 | Active |
92a, Arundel Street, Sheffield, England, S1 4RE | Director | 24 August 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved compulsory. | Download |
2023-12-05 | Address | Change registered office address company with date old address new address. | Download |
2023-12-05 | Address | Change registered office address company with date old address new address. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-02-18 | Gazette | Gazette notice voluntary. | Download |
2020-02-07 | Dissolution | Dissolution application strike off company. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Accounts | Change account reference date company previous extended. | Download |
2018-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-07 | Officers | Termination director company with name termination date. | Download |
2017-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.