BUCKLER ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUCKLER ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04646081

Incorporation date

23/01/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 King Street, Weymouth, Dorset DT4 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2003)
dot icon13/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon07/08/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon12/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon05/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon26/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon28/02/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-02-27
dot icon27/02/2023
Change of details for Contanti Limited as a person with significant control on 2023-02-27
dot icon27/02/2023
Statement of capital following an allotment of shares on 2023-02-27
dot icon02/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon10/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-01-23 with updates
dot icon04/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon08/10/2019
Change of details for Contanti Limited as a person with significant control on 2019-10-08
dot icon10/07/2019
Micro company accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon05/10/2018
Micro company accounts made up to 2018-03-31
dot icon16/07/2018
Registered office address changed from Aldwych House Maderia Road West Byfleet Surrey KT14 6ES United Kingdom to 7 King Street Weymouth Dorset DT4 7BJ on 2018-07-16
dot icon18/05/2018
Director's details changed for Michele Nicola Fresle on 2018-05-18
dot icon18/05/2018
Secretary's details changed for Stephen Mark Andrew Fresle on 2018-05-18
dot icon18/05/2018
Director's details changed for Stephen Mark Andrew Fresle on 2018-05-18
dot icon18/05/2018
Registered office address changed from 7 King Street Weymouth Dorset DT4 7BJ to Aldwych House Maderia Road West Byfleet Surrey KT14 6ES on 2018-05-18
dot icon26/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon27/09/2017
Micro company accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Registered office address changed from 84 Portland Road, Wyke Regis Weymouth Dorset DT4 9AB on 2013-05-02
dot icon25/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon29/01/2010
Director's details changed for Michele Nicola Fresle on 2010-01-26
dot icon29/01/2010
Director's details changed for Stephen Mark Andrew Fresle on 2010-01-26
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Return made up to 23/01/09; full list of members
dot icon30/01/2009
Director's change of particulars / michele fresle / 25/01/2008
dot icon30/01/2009
Director and secretary's change of particulars / stephen fresle / 15/01/2008
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/01/2008
Return made up to 23/01/08; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/02/2007
Return made up to 23/01/07; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 23/01/06; full list of members
dot icon22/02/2006
Secretary's particulars changed;director's particulars changed
dot icon22/02/2006
Director's particulars changed
dot icon29/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2005
Return made up to 23/01/05; full list of members
dot icon20/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/01/2004
Return made up to 23/01/04; full list of members
dot icon28/07/2003
New director appointed
dot icon24/02/2003
Ad 23/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon24/02/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon24/02/2003
New secretary appointed
dot icon24/02/2003
New director appointed
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon23/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
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
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
8
258.22K
-
0.00
-
-
2022
10
280.47K
-
0.00
-
-
2023
10
634.96K
-
0.00
-
-
2023
10
634.96K
-
0.00
-
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

634.96K £Ascended126.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE APPOINTMENTS LIMITED
Nominee Director
23/01/2003 - 23/01/2003
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
23/01/2003 - 23/01/2003
16486
Fresle, Stephen Mark Andrew
Director
21/07/2003 - Present
5
Fresle, Stephen Mark Andrew
Secretary
23/01/2003 - Present
1
Fresle, Michele Nicola
Director
23/01/2003 - Present
3

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BUCKLER ENVIRONMENTAL SERVICES LIMITED

BUCKLER ENVIRONMENTAL SERVICES LIMITED is an(a) Active company incorporated on 23/01/2003 with the registered office located at 7 King Street, Weymouth, Dorset DT4 7BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKLER ENVIRONMENTAL SERVICES LIMITED?

toggle

BUCKLER ENVIRONMENTAL SERVICES LIMITED is currently Active. It was registered on 23/01/2003 .

Where is BUCKLER ENVIRONMENTAL SERVICES LIMITED located?

toggle

BUCKLER ENVIRONMENTAL SERVICES LIMITED is registered at 7 King Street, Weymouth, Dorset DT4 7BJ.

What does BUCKLER ENVIRONMENTAL SERVICES LIMITED do?

toggle

BUCKLER ENVIRONMENTAL SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BUCKLER ENVIRONMENTAL SERVICES LIMITED have?

toggle

BUCKLER ENVIRONMENTAL SERVICES LIMITED had 10 employees in 2023.

What is the latest filing for BUCKLER ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-08 with updates.