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.
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 | : |
|
Registered Address | : | Northern Bank House, Main Street, Kesh, BT93 1TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Garvaghy Rd, Banbridge, Co Down, BT32 3SZ | Secretary | 19 June 2007 | Active |
32 Garvaghy Road, Banbridge, County Down, BT32 3SZ | Director | 16 March 2007 | Active |
The Glen, 46 Lenadera Road, Banbridge, BT52 4PT | Director | 20 April 2007 | Active |
63a Ashgrove Road, Newry, Co Down, BT34 1QN | Director | 19 June 2007 | Active |
47, Grahamville Estate, Kilkeel, Newry, Northern Ireland, BT34 4DD | Director | 19 June 2007 | Active |
49 Corbally Road, Katesbridge, Banbridge, BT32 5PP | Director | 19 June 2007 | Active |
1, Drumwhinney Road, Kesh, Enniskillen, United Kingdom, BT93 1TN | Director | 16 November 2006 | Active |
15 Foxleigh Fields, Banbridge, Co Down, BT32 4DD | Director | 19 June 2007 | Active |
47 Churchill, Rathfriland, Co Down, BT34 5PH | Director | 19 June 2007 | Active |
38 Garvaghy Road, Banbridge, Co Down, BT32 3SZ | Director | 19 June 2007 | Active |
86 Dundrum Road, Newcastle, Co Down, BT33 0LN | Director | 19 June 2007 | Active |
138 Hillsborough Road, Dromore, Co Down, BT25 1QW | Director | 20 April 2007 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Secretary | 16 November 2006 | Active |
Hazelbrook, Drumkeen, Ederney, BT93 1JT | Secretary | 16 November 2006 | Active |
21 Acre Lane, Waringstown, Craigavon, BT66 7SG | Director | 16 November 2006 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Director | 16 November 2006 | Active |
135 Katesbridge Rd, Dromara, Co Down, BT32 3SZ | Director | 19 June 2007 | Active |
35, Carnpark Road, Dromara, Co Down, BT25 2HD | Director | 19 June 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-17 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-17 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2019-08-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Accounts | Change account reference date company previous shortened. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.