BUCKLEBOX LTD

Register to unlock more data on OkredoRegister

BUCKLEBOX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06427783

Incorporation date

15/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

5 The Green, Newcastle Upon Tyne NE3 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2007)
dot icon18/11/2025
Micro company accounts made up to 2025-03-31
dot icon15/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon18/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon24/10/2024
Micro company accounts made up to 2024-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon11/05/2023
Micro company accounts made up to 2023-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon17/06/2022
Micro company accounts made up to 2022-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon30/07/2021
Registered office address changed from 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England to 5 the Green Newcastle upon Tyne NE3 4QB on 2021-07-30
dot icon21/06/2021
Micro company accounts made up to 2021-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon12/06/2020
Micro company accounts made up to 2020-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon10/07/2019
Micro company accounts made up to 2019-03-31
dot icon18/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon15/08/2018
Micro company accounts made up to 2018-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon22/08/2017
Micro company accounts made up to 2017-03-31
dot icon21/07/2017
Registered office address changed from Rmt Accountants & Business Advisors Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 2017-07-21
dot icon23/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon10/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon10/12/2012
Registered office address changed from C/O the Phoenix Partnership George Stephenson Business Centre Comet Row Newcastle upon Tyne NE12 6DU England on 2012-12-10
dot icon19/06/2012
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon21/03/2012
Appointment of Robert Blackburn as a director
dot icon15/03/2012
Registered office address changed from C/O the Phoenix Partnership George Stephenson Business Centre Comet Row Killingworth NE12 6DU United Kingdom on 2012-03-15
dot icon15/03/2012
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 2012-03-15
dot icon15/03/2012
Termination of appointment of Duport Secretary Limited as a secretary
dot icon15/03/2012
Termination of appointment of Duport Director Limited as a director
dot icon15/03/2012
Termination of appointment of Peter Valaitis as a director
dot icon21/12/2011
Accounts for a dormant company made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon13/12/2010
Accounts for a dormant company made up to 2010-11-30
dot icon17/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon18/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon16/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon16/12/2009
Secretary's details changed for Duport Secretary Limited on 2009-11-15
dot icon16/12/2009
Director's details changed for Duport Director Limited on 2009-11-15
dot icon16/12/2008
Accounts for a dormant company made up to 2008-11-30
dot icon08/12/2008
Return made up to 15/11/08; full list of members
dot icon15/09/2008
Director appointed mr peter valaitis
dot icon15/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.60K
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
11/09/2008 - 14/03/2012
15304
DUPORT SECRETARY LIMITED
Nominee Secretary
14/11/2007 - 14/03/2012
312
DUPORT DIRECTOR LIMITED
Nominee Director
14/11/2007 - 14/03/2012
334
Mr Robert Blackburn
Director
21/03/2012 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKLEBOX LTD

BUCKLEBOX LTD is an(a) Active company incorporated on 15/11/2007 with the registered office located at 5 The Green, Newcastle Upon Tyne NE3 4QB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKLEBOX LTD?

toggle

BUCKLEBOX LTD is currently Active. It was registered on 15/11/2007 .

Where is BUCKLEBOX LTD located?

toggle

BUCKLEBOX LTD is registered at 5 The Green, Newcastle Upon Tyne NE3 4QB.

What does BUCKLEBOX LTD do?

toggle

BUCKLEBOX LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUCKLEBOX LTD?

toggle

The latest filing was on 18/11/2025: Micro company accounts made up to 2025-03-31.