UKBizDB.co.uk

BUCKPACE LIMITED

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

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.

Company Information

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:
  • 93191 - Activities of racehorse owners

Office Address & Contact

Registered Address:27 Belle Meade Close, Woodgate, Chichester, West Sussex, PO20 3YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laburnum House, The Street, Boxgrove, Chichester, England, PO18 0DX

Director30 September 2021Active
Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8FY

Director07 July 2021Active
61, Goldstone Road, Hove, England, BN3 3RG

Director30 September 2021Active
Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8FY

Director07 July 2021Active
Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8FY

Director18 May 2021Active
Boxgrove Farm House Boxgrove Farm, Boxgrove, Chichester, PO18 0EH

Secretary-Active
9, King William Close, Chichester, England, PO19 6EF

Secretary04 July 2008Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-16Address

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

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Persons with significant control

Notification of a person with significant control.

Download
2021-07-12Persons with significant control

Notification of a person with significant control.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-11Officers

Appoint person director company with name date.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination secretary company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Capital

Capital return purchase own shares.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.