BUCKLEIGH & WILLIAMS IT LTD

Register to unlock more data on OkredoRegister

BUCKLEIGH & WILLIAMS IT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10494215

Incorporation date

24/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2016)
dot icon12/04/2026
Liquidators' statement of receipts and payments to 2026-03-10
dot icon20/03/2025
Registered office address changed from 31 Wilmslow Road Cheadle SK8 1DR England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-03-20
dot icon19/03/2025
Statement of affairs
dot icon19/03/2025
Resolutions
dot icon19/03/2025
Appointment of a voluntary liquidator
dot icon30/08/2024
Micro company accounts made up to 2024-05-31
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with updates
dot icon18/07/2024
Change of details for Mr Josh Reeves as a person with significant control on 2024-07-18
dot icon18/07/2024
Director's details changed for Mr Josh Reeves on 2024-07-18
dot icon18/07/2024
Change of details for Mr Sam Pilley as a person with significant control on 2024-07-18
dot icon18/07/2024
Director's details changed for Mr Sam Pilley on 2024-07-18
dot icon07/08/2023
Confirmation statement made on 2023-07-22 with updates
dot icon12/06/2023
Micro company accounts made up to 2023-05-31
dot icon27/09/2022
Micro company accounts made up to 2022-05-31
dot icon28/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon28/07/2022
Director's details changed for Mr Sam Pilley on 2021-10-27
dot icon28/07/2022
Director's details changed for Mr Josh Reeves on 2021-10-27
dot icon02/11/2021
Micro company accounts made up to 2021-05-31
dot icon25/08/2021
Previous accounting period extended from 2020-11-30 to 2021-05-31
dot icon30/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon03/02/2021
Cessation of Alexander Platt as a person with significant control on 2020-07-08
dot icon03/02/2021
Cessation of Ian Buckley as a person with significant control on 2020-07-08
dot icon05/01/2021
Director's details changed for Mr Josh Reeves on 2021-01-05
dot icon04/01/2021
Registered office address changed from Deanway Technology Bldg 2 Deanway Trading Estate Wilmslow SK9 3HW England to 31 Wilmslow Road Cheadle SK8 1DR on 2021-01-04
dot icon20/11/2020
Micro company accounts made up to 2019-11-30
dot icon23/07/2020
Cessation of A Person with Significant Control as a person with significant control on 2020-07-08
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon22/07/2020
Termination of appointment of Alexander Platt as a director on 2020-07-08
dot icon22/07/2020
Termination of appointment of Ian Buckley as a director on 2020-07-08
dot icon21/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon17/01/2020
Director's details changed for Mr Josh Reeves on 2020-01-17
dot icon17/01/2020
Director's details changed for Mr Sam Pilley on 2020-01-17
dot icon10/10/2019
Change of details for Mr Josh Reeves as a person with significant control on 2019-10-09
dot icon09/10/2019
Director's details changed for Mr Alex Platt on 2019-10-09
dot icon09/10/2019
Director's details changed for Mr Ian Buckley on 2019-10-09
dot icon09/10/2019
Change of details for Mr Ian Buckley as a person with significant control on 2019-10-09
dot icon09/10/2019
Director's details changed for Mr Sam Pilley on 2019-10-09
dot icon09/10/2019
Change of details for Mr Sam Pilley as a person with significant control on 2019-10-09
dot icon09/10/2019
Director's details changed for Mr Josh Reeves on 2019-10-09
dot icon09/10/2019
Change of details for Mr Alex Platt as a person with significant control on 2019-10-09
dot icon07/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon10/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon23/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon27/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon24/11/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
22/07/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
52.00
-
0.00
-
-
2023
3
115.26K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Buckley, Ian
Director
24/11/2016 - 08/07/2020
18
Mr Alexander Platt
Director
24/11/2016 - 08/07/2020
6
Mr Josh Reeves
Director
24/11/2016 - Present
-
Mr Sam Pilley
Director
24/11/2016 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKLEIGH & WILLIAMS IT LTD

BUCKLEIGH & WILLIAMS IT LTD is an(a) Liquidation company incorporated on 24/11/2016 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 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 BUCKLEIGH & WILLIAMS IT LTD?

toggle

BUCKLEIGH & WILLIAMS IT LTD is currently Liquidation. It was registered on 24/11/2016 .

Where is BUCKLEIGH & WILLIAMS IT LTD located?

toggle

BUCKLEIGH & WILLIAMS IT LTD is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does BUCKLEIGH & WILLIAMS IT LTD do?

toggle

BUCKLEIGH & WILLIAMS IT LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for BUCKLEIGH & WILLIAMS IT LTD?

toggle

The latest filing was on 12/04/2026: Liquidators' statement of receipts and payments to 2026-03-10.