UKBizDB.co.uk

BUCKSHEE LIMITED

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

This company is commonly known as Buckshee Limited. The company was founded 17 years ago and was given the registration number NI061839. The firm's registered office is in KESH. You can find them at Northern Bank House, Main Street, Kesh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BUCKSHEE LIMITED
Company Number:NI061839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2006
End of financial year:30 November 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Northern Bank House, Main Street, Kesh, BT93 1TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Garvaghy Rd, Banbridge, Co Down, BT32 3SZ

Secretary19 June 2007Active
32 Garvaghy Road, Banbridge, County Down, BT32 3SZ

Director16 March 2007Active
The Glen, 46 Lenadera Road, Banbridge, BT52 4PT

Director20 April 2007Active
63a Ashgrove Road, Newry, Co Down, BT34 1QN

Director19 June 2007Active
47, Grahamville Estate, Kilkeel, Newry, Northern Ireland, BT34 4DD

Director19 June 2007Active
49 Corbally Road, Katesbridge, Banbridge, BT32 5PP

Director19 June 2007Active
1, Drumwhinney Road, Kesh, Enniskillen, United Kingdom, BT93 1TN

Director16 November 2006Active
15 Foxleigh Fields, Banbridge, Co Down, BT32 4DD

Director19 June 2007Active
47 Churchill, Rathfriland, Co Down, BT34 5PH

Director19 June 2007Active
38 Garvaghy Road, Banbridge, Co Down, BT32 3SZ

Director19 June 2007Active
86 Dundrum Road, Newcastle, Co Down, BT33 0LN

Director19 June 2007Active
138 Hillsborough Road, Dromore, Co Down, BT25 1QW

Director20 April 2007Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary16 November 2006Active
Hazelbrook, Drumkeen, Ederney, BT93 1JT

Secretary16 November 2006Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director16 November 2006Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director16 November 2006Active
135 Katesbridge Rd, Dromara, Co Down, BT32 3SZ

Director19 June 2007Active
35, Carnpark Road, Dromara, Co Down, BT25 2HD

Director19 June 2007Active

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 (6 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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-17Accounts

Change account reference date company previous shortened.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Insolvency

Liquidation receiver cease to act receiver.

Download
2019-08-23Accounts

Change account reference date company previous shortened.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Accounts

Change account reference date company previous shortened.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Change account reference date company previous shortened.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.