This company is commonly known as Buckpace Limited. The company was founded 36 years ago and was given the registration number 02208737. The firm's registered office is in CHICHESTER. You can find them at 27 Belle Meade Close, Woodgate, Chichester, West Sussex. This company's SIC code is 93191 - Activities of racehorse owners.
Name | : | BUCKPACE LIMITED |
---|---|---|
Company Number | : | 02208737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Belle Meade Close, Woodgate, Chichester, West Sussex, PO20 3YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Laburnum House, The Street, Boxgrove, Chichester, England, PO18 0DX | Director | 30 September 2021 | Active |
Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8FY | Director | 07 July 2021 | Active |
61, Goldstone Road, Hove, England, BN3 3RG | Director | 30 September 2021 | Active |
Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8FY | Director | 07 July 2021 | Active |
Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8FY | Director | 18 May 2021 | Active |
Boxgrove Farm House Boxgrove Farm, Boxgrove, Chichester, PO18 0EH | Secretary | - | Active |
9, King William Close, Chichester, England, PO19 6EF | Secretary | 04 July 2008 | Active |
2 New Town, Chichester, PO19 1UG | Secretary | - | Active |
Boxgrove Farm House Boxgrove Farm, Boxgrove, Chichester, PO18 0EH | Director | - | Active |
The Globe House, Fishbourne, Chichester, PO18 8RR | Director | - | Active |
149 Albert Palace Mansions, Lurline Gardens, London, SW11 4DJ | Director | - | Active |
9, King William Close, Chichester, England, PO19 6EF | Director | - | Active |
Mr Luke Thomas Robert White | ||
Notified on | : | 07 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8FY |
Nature of control | : |
|
Mr Edward Anthony Martin White | ||
Notified on | : | 07 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8FY |
Nature of control | : |
|
Mr Robert White | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8FY |
Nature of control | : |
|
Mr Martin Edward White | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | 27, Belle Meade Close, Chichester, PO20 3YD |
Nature of control | : |
|
Mr Gary Kenneth Millard-Bourne | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | 27, Belle Meade Close, Chichester, PO20 3YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-16 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-07-11 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Officers | Termination secretary company with name termination date. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Capital | Capital return purchase own shares. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.