BUCKLER ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUCKLER ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03892153

Incorporation date

10/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

11c Kingsmead Square, Bath BA1 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1999)
dot icon14/08/2025
Liquidators' statement of receipts and payments to 2025-06-12
dot icon29/07/2024
Liquidators' statement of receipts and payments to 2024-06-12
dot icon23/06/2023
Statement of affairs
dot icon22/06/2023
Registered office address changed from King Road Avenue Avonmouth Bristol Avon BS11 9HG to 11C Kingsmead Square Bath BA1 2AB on 2023-06-22
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Appointment of a voluntary liquidator
dot icon14/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/12/2022
Confirmation statement made on 2022-11-15 with updates
dot icon19/10/2022
Director's details changed for Stephen George Buckler on 2022-10-19
dot icon11/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/12/2021
Confirmation statement made on 2021-11-15 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/01/2021
Confirmation statement made on 2020-12-16 with updates
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon29/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon19/11/2018
Secretary's details changed for Mrs Janet Mary Buckler on 2018-11-19
dot icon19/11/2018
Change of details for Mrs Janet Mary Buckler as a person with significant control on 2018-11-19
dot icon07/11/2018
Change of details for Mrs Janet Mary Buckler as a person with significant control on 2018-11-07
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon13/12/2017
Director's details changed for Stephen George Buckler on 2017-07-07
dot icon15/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon21/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-10
dot icon23/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon16/10/2014
Particulars of variation of rights attached to shares
dot icon16/10/2014
Change of share class name or designation
dot icon16/10/2014
Statement of company's objects
dot icon16/10/2014
Resolutions
dot icon03/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon05/01/2012
Director's details changed for Stephen George Buckler on 2011-12-01
dot icon05/01/2012
Director's details changed for William James Buckler on 2011-12-01
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon19/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon12/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/12/2008
Return made up to 10/12/08; full list of members
dot icon19/11/2008
Appointment terminated director richard johns
dot icon11/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/12/2007
Return made up to 10/12/07; full list of members
dot icon29/01/2007
Return made up to 10/12/06; full list of members
dot icon29/01/2007
Director's particulars changed
dot icon29/01/2007
Director's particulars changed
dot icon24/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/01/2006
Return made up to 10/12/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/12/2004
Return made up to 10/12/04; full list of members
dot icon18/01/2004
Ad 29/12/03--------- £ si 100@1=100 £ ic 100/200
dot icon18/01/2004
New director appointed
dot icon23/12/2003
Return made up to 10/12/03; change of members
dot icon10/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon18/12/2002
Return made up to 10/12/02; full list of members
dot icon16/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon03/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon19/12/2001
Return made up to 10/12/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-08-31
dot icon22/12/2000
Return made up to 10/12/00; full list of members
dot icon03/07/2000
Ad 30/03/00--------- £ si 100@1=100 £ ic 1/101
dot icon13/03/2000
Accounting reference date shortened from 31/12/00 to 31/08/00
dot icon13/03/2000
Secretary resigned
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New secretary appointed
dot icon29/02/2000
Registered office changed on 29/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon28/02/2000
Memorandum and Articles of Association
dot icon28/02/2000
New secretary appointed
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
Director resigned
dot icon10/02/2000
Certificate of change of name
dot icon10/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* during past year

Number of employees

0
2022
change arrow icon+101.91 % *

* during past year

Cash in Bank

£37,224.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
15/11/2023
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
298.32K
-
0.00
18.44K
-
2022
0
373.89K
-
0.00
37.22K
-
2022
0
373.89K
-
0.00
37.22K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

373.89K £Ascended25.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.22K £Ascended101.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/12/1999 - 11/01/2000
99600
Buckler, Janet May
Secretary
18/02/2000 - Present
-
INSTANT COMPANIES LIMITED
Nominee Director
10/12/1999 - 11/01/2000
43699
Buckler, William James
Secretary
11/01/2000 - 18/02/2000
-
Buckler, Stephen George
Director
11/01/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKLER ENGINEERING SERVICES LIMITED

BUCKLER ENGINEERING SERVICES LIMITED is an(a) Liquidation company incorporated on 10/12/1999 with the registered office located at 11c Kingsmead Square, Bath BA1 2AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKLER ENGINEERING SERVICES LIMITED?

toggle

BUCKLER ENGINEERING SERVICES LIMITED is currently Liquidation. It was registered on 10/12/1999 .

Where is BUCKLER ENGINEERING SERVICES LIMITED located?

toggle

BUCKLER ENGINEERING SERVICES LIMITED is registered at 11c Kingsmead Square, Bath BA1 2AB.

What does BUCKLER ENGINEERING SERVICES LIMITED do?

toggle

BUCKLER ENGINEERING SERVICES LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for BUCKLER ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 14/08/2025: Liquidators' statement of receipts and payments to 2025-06-12.