BUCCI FREIGHT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUCCI FREIGHT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03131179

Incorporation date

27/11/1995

Size

Medium

Contacts

Registered address

Registered address

Unit 4 Galaxy House, 32 Leonard Street, London EC2A 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1995)
dot icon23/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon10/07/2025
Registered office address changed from 2-4 Great Eastern Street London EC2A 3NW England to Unit 4 Galaxy House 32 Leonard Street London EC2A 4LZ on 2025-07-10
dot icon10/07/2025
Accounts for a medium company made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon06/01/2025
Registered office address changed from 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ England to 2-4 Great Eastern Street London EC2A 3NW on 2025-01-06
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon10/07/2023
Full accounts made up to 2022-12-31
dot icon28/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon15/07/2022
Full accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon07/08/2021
Full accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon14/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon14/07/2020
Full accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon13/06/2019
Full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon25/05/2018
Director's details changed for Roberto Bucci on 2018-05-25
dot icon25/05/2018
Director's details changed for Gebhard Boito on 2018-05-25
dot icon25/05/2018
Termination of appointment of Alessandra Bucci-Gnerre as a director on 2018-05-24
dot icon25/05/2018
Termination of appointment of Gianlucca Bucci as a director on 2018-05-21
dot icon17/05/2018
Appointment of Davide Gnerre as a director on 2018-05-08
dot icon17/05/2018
Termination of appointment of Wendy Webster as a secretary on 2018-03-18
dot icon16/05/2018
Registered office address changed from 4 Gwynn House 94 Lower Sloane Street London SW1W 8BX to 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ on 2018-05-16
dot icon30/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon25/10/2017
Satisfaction of charge 4 in full
dot icon25/10/2017
Satisfaction of charge 7 in full
dot icon25/10/2017
Satisfaction of charge 2 in full
dot icon25/10/2017
Satisfaction of charge 3 in full
dot icon25/10/2017
Satisfaction of charge 5 in full
dot icon25/10/2017
Satisfaction of charge 6 in full
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon30/07/2015
Full accounts made up to 2014-12-30
dot icon01/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon30/07/2014
Full accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon03/12/2013
Secretary's details changed for Wendy Webster on 2013-09-20
dot icon31/07/2013
Full accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon24/07/2012
Full accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon25/07/2011
Full accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon14/12/2009
Director's details changed for Gianlucca Bucci on 2009-11-27
dot icon14/12/2009
Director's details changed for Alessandra Bucci-Gnerre on 2009-11-27
dot icon14/12/2009
Director's details changed for Roberto Bucci on 2009-11-27
dot icon14/12/2009
Director's details changed for Gebhard Boito on 2009-11-27
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 27/11/08; full list of members
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 27/11/07; full list of members
dot icon19/12/2007
Location of register of members
dot icon18/12/2007
Registered office changed on 18/12/07 from: 4 gwynne house 94 lower sloane street london SW1W 8BX
dot icon18/12/2007
Location of debenture register
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 27/11/06; full list of members
dot icon23/06/2006
Full accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 27/11/05; full list of members
dot icon29/09/2005
Full accounts made up to 2004-12-31
dot icon12/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon10/05/2005
Particulars of mortgage/charge
dot icon11/01/2005
Return made up to 27/11/04; full list of members
dot icon01/12/2004
Full accounts made up to 2003-12-31
dot icon05/06/2004
Particulars of mortgage/charge
dot icon16/03/2004
Ad 31/12/03--------- £ si 60000@1=60000 £ ic 110000/170000
dot icon18/01/2004
Return made up to 27/11/03; full list of members
dot icon30/07/2003
Full accounts made up to 2002-12-31
dot icon19/07/2003
Particulars of mortgage/charge
dot icon19/02/2003
Ad 17/12/02--------- £ si 60000@1=60000 £ ic 110000/170000
dot icon19/02/2003
Resolutions
dot icon19/02/2003
£ nc 150000/200000 17/12/02
dot icon18/02/2003
Nc inc already adjusted 17/12/02
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Resolutions
dot icon25/01/2003
Return made up to 27/11/02; full list of members
dot icon15/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/12/2001
Return made up to 27/11/01; full list of members
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon10/01/2001
Full accounts made up to 1999-12-31
dot icon28/12/2000
Return made up to 27/11/00; full list of members
dot icon22/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon09/06/2000
New director appointed
dot icon08/06/2000
Particulars of mortgage/charge
dot icon08/06/2000
Particulars of mortgage/charge
dot icon08/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
Declaration of satisfaction of mortgage/charge
dot icon15/03/2000
Full accounts made up to 1998-12-31
dot icon21/01/2000
Return made up to 27/11/99; full list of members
dot icon08/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon22/12/1998
Return made up to 27/11/98; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon29/12/1997
Full accounts made up to 1996-12-31
dot icon29/12/1997
Return made up to 27/11/97; no change of members
dot icon29/09/1997
Ad 31/12/96--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon29/09/1997
£ nc 1000/50000 31/12/96
dot icon19/09/1997
Delivery ext'd 3 mth 31/12/96
dot icon25/03/1997
New director appointed
dot icon19/02/1997
Particulars of mortgage/charge
dot icon25/01/1997
Return made up to 27/11/96; full list of members
dot icon30/05/1996
New director appointed
dot icon30/05/1996
Accounting reference date notified as 31/12
dot icon07/12/1995
New director appointed
dot icon07/12/1995
Secretary resigned;new secretary appointed;director resigned
dot icon07/12/1995
Registered office changed on 07/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bucci, Roberto
Director
30/11/1995 - Present
3
Bucci, Gianlucca
Director
06/04/2000 - 20/05/2018
-
Bucci-Gnerre, Alessandra
Director
21/01/1996 - 23/05/2018
1
London Law Services Limited
Nominee Director
26/11/1995 - 26/11/1995
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
26/11/1995 - 26/11/1995
16011

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BUCCI FREIGHT SERVICES LIMITED

BUCCI FREIGHT SERVICES LIMITED is an(a) Active company incorporated on 27/11/1995 with the registered office located at Unit 4 Galaxy House, 32 Leonard Street, London EC2A 4LZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCCI FREIGHT SERVICES LIMITED?

toggle

BUCCI FREIGHT SERVICES LIMITED is currently Active. It was registered on 27/11/1995 .

Where is BUCCI FREIGHT SERVICES LIMITED located?

toggle

BUCCI FREIGHT SERVICES LIMITED is registered at Unit 4 Galaxy House, 32 Leonard Street, London EC2A 4LZ.

What does BUCCI FREIGHT SERVICES LIMITED do?

toggle

BUCCI FREIGHT SERVICES LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for BUCCI FREIGHT SERVICES LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-17 with no updates.