BUCHANAN (EQUIPMENT) LIMITED

Register to unlock more data on OkredoRegister

BUCHANAN (EQUIPMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03137759

Incorporation date

14/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Bank Chambers The Square, Angmering, Littlehampton, West Sussex BN16 4EACopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1995)
dot icon17/04/2026
Notification of Penelope Wendy Kigano as a person with significant control on 2026-01-01
dot icon17/04/2026
Change of details for Mr Steven Kiama Kigano as a person with significant control on 2026-04-17
dot icon24/03/2026
Termination of appointment of Rino Pilotti Njoroge as a director on 2026-03-21
dot icon05/03/2026
Confirmation statement made on 2025-12-14 with updates
dot icon29/01/2026
Micro company accounts made up to 2025-12-31
dot icon20/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon09/08/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon22/07/2022
Micro company accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon14/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon16/08/2019
Micro company accounts made up to 2018-12-31
dot icon16/08/2019
Change of details for Mr Steven Kiama Kigano as a person with significant control on 2017-11-01
dot icon17/07/2019
Registered office address changed from , Old Bank House High Street, Arundel, BN18 9AD, England to Bank Chambers the Square Angmering Littlehampton West Sussex BN16 4EA on 2019-07-17
dot icon26/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon24/12/2018
Director's details changed for Mr Rino Pilotti Njoroge on 2018-12-24
dot icon03/10/2018
Micro company accounts made up to 2017-12-31
dot icon05/04/2018
Registered office address changed from , Old Bank House High Street, High Street, Angmering, Arundel, West Sussex, BN18 9AD, United Kingdom to Bank Chambers the Square Angmering Littlehampton West Sussex BN16 4EA on 2018-04-05
dot icon31/03/2018
Registered office address changed from , PO Box 3396, Flat 5, Old Barns High Street, Angmering, Littlehampton, BN16 4AE, England to Bank Chambers the Square Angmering Littlehampton West Sussex BN16 4EA on 2018-03-31
dot icon28/02/2018
Registered office address changed from , Flat 5, Old Barns High Street, Angmering, Littlehampton, West Sussex, BN16 4AE, England to Bank Chambers the Square Angmering Littlehampton West Sussex BN16 4EA on 2018-02-28
dot icon27/02/2018
Registered office address changed from , Columbia House Columbia Drive, Worthing, West Sussex, BN13 3HD to Bank Chambers the Square Angmering Littlehampton West Sussex BN16 4EA on 2018-02-27
dot icon15/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon22/11/2016
Satisfaction of charge 1 in full
dot icon22/11/2016
Satisfaction of charge 2 in full
dot icon22/11/2016
Satisfaction of charge 3 in part
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon18/12/2013
Amended accounts made up to 2012-12-31
dot icon04/11/2013
Registered office address changed from , 27a Goring Road, Worthing, West Sussex, BN12 4AR on 2013-11-04
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Appointment of Mr Rino Pilotti Njoroge as a director
dot icon28/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Termination of appointment of Rahab Gichuhi as a director
dot icon09/02/2010
Termination of appointment of James Munyaka as a director
dot icon08/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon08/01/2010
Director's details changed for Steven Kiama Kigano on 2010-01-08
dot icon08/01/2010
Director's details changed for James Gichuhi Munyaka on 2010-01-08
dot icon08/01/2010
Director's details changed for Mrs Penelope Wendy Kigano on 2010-01-08
dot icon08/01/2010
Director's details changed for Rahab Wanjiru Gichuhi on 2010-01-08
dot icon08/01/2010
Secretary's details changed for Penelope Wendy Kigano on 2010-01-08
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/05/2009
Total exemption full accounts made up to 2007-12-31
dot icon17/04/2009
Registered office changed on 17/04/2009 from, grafton lodge 15 grafton road, worthing, west sussex, BN11 1QR
dot icon16/04/2009
Return made up to 14/12/08; no change of members
dot icon21/07/2008
Registered office changed on 21/07/2008 from, grafton lodge 15 grafton road, worthing, west sussex, BN11 1QR
dot icon21/07/2008
Return made up to 14/12/07; no change of members
dot icon02/06/2008
Total exemption full accounts made up to 2006-12-31
dot icon04/10/2007
Registered office changed on 04/10/07 from:\po box 4346, worthing, west sussex, BN13 3RA
dot icon27/04/2007
Total exemption full accounts made up to 2005-12-31
dot icon27/02/2007
Return made up to 14/12/06; full list of members
dot icon19/01/2006
Return made up to 14/12/05; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Return made up to 14/12/04; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/05/2004
Particulars of mortgage/charge
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
Return made up to 14/12/03; full list of members
dot icon19/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/05/2003
Director resigned
dot icon17/05/2003
Director resigned
dot icon06/01/2003
Return made up to 14/12/02; full list of members
dot icon27/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/04/2002
Particulars of mortgage/charge
dot icon18/03/2002
Return made up to 14/12/01; full list of members
dot icon28/02/2002
Registered office changed on 28/02/02 from:\27A goring road, worthing, west sussex, BN12 4AR
dot icon18/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/01/2001
Return made up to 14/12/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
Return made up to 14/12/99; full list of members
dot icon02/07/1999
Full accounts made up to 1998-12-31
dot icon01/02/1999
Return made up to 14/12/98; full list of members
dot icon01/06/1998
Full accounts made up to 1997-12-31
dot icon15/01/1998
Return made up to 14/12/97; no change of members
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon20/02/1997
Return made up to 14/12/96; full list of members
dot icon26/02/1996
Registered office changed on 26/02/96 from:\72 salvington road, worthing, west sussex, BN13 2HN
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon24/01/1996
Memorandum and Articles of Association
dot icon16/01/1996
Certificate of change of name
dot icon16/01/1996
Secretary resigned
dot icon16/01/1996
New director appointed
dot icon16/01/1996
Director resigned
dot icon16/01/1996
New secretary appointed;new director appointed
dot icon16/01/1996
Registered office changed on 16/01/96 from:\1 mitchell lane, bristol, BS1 6BU
dot icon14/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
138.72K
-
0.00
-
-
2022
2
132.13K
-
36.41K
-
-
2022
2
132.13K
-
36.41K
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

132.13K £Descended-4.75 % *

Total Assets(GBP)

-

Turnover(GBP)

36.41K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

2,574
LA SAULE PAQUOT LTD71-75 Shelton Street, London, Greater London WC2H 9JQ
Active

Category:

Freshwater fishing

Comp. code:

12777141

Reg. date:

29/07/2020

Turnover:

-

No. of employees:

2
BOUNDS CONSULTING LTDChapel House, Mill Road Banham, Norwich NR16 2HU
Active

Category:

Silviculture and other forestry activities

Comp. code:

04726898

Reg. date:

08/04/2003

Turnover:

-

No. of employees:

1
AURORA'S PETS BEST CARE LIMITED5 Birkbeck Road, London N17 8NH
Active

Category:

Raising of other animals

Comp. code:

10791748

Reg. date:

26/05/2017

Turnover:

-

No. of employees:

2
BONTELSIE LTD11 Avocet Close, Kelvedon, Colchester, Essex CO5 9PD
Active

Category:

Raising of other animals

Comp. code:

09444668

Reg. date:

17/02/2015

Turnover:

-

No. of employees:

2
D. JACKLIN LIMITED9 Rye Walk, Hibaldstow, Brigg, North Lincolnshire DN20 9FS
Active

Category:

Support activities for crop production

Comp. code:

05070677

Reg. date:

11/03/2004

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BUCHANAN (EQUIPMENT) LIMITED

BUCHANAN (EQUIPMENT) LIMITED is an(a) Active company incorporated on 14/12/1995 with the registered office located at Bank Chambers The Square, Angmering, Littlehampton, West Sussex BN16 4EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCHANAN (EQUIPMENT) LIMITED?

toggle

BUCHANAN (EQUIPMENT) LIMITED is currently Active. It was registered on 14/12/1995 .

Where is BUCHANAN (EQUIPMENT) LIMITED located?

toggle

BUCHANAN (EQUIPMENT) LIMITED is registered at Bank Chambers The Square, Angmering, Littlehampton, West Sussex BN16 4EA.

What does BUCHANAN (EQUIPMENT) LIMITED do?

toggle

BUCHANAN (EQUIPMENT) LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does BUCHANAN (EQUIPMENT) LIMITED have?

toggle

BUCHANAN (EQUIPMENT) LIMITED had 2 employees in 2022.

What is the latest filing for BUCHANAN (EQUIPMENT) LIMITED?

toggle

The latest filing was on 17/04/2026: Notification of Penelope Wendy Kigano as a person with significant control on 2026-01-01.