BUCKS HEAD LIMITED

Register to unlock more data on OkredoRegister

BUCKS HEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07167430

Incorporation date

24/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit A Silkmoor New Street, Frankwell, Shrewsbury, Shropshire SY3 8LNCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2010)
dot icon05/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon25/02/2026
Notification of Stephen John Kynaston as a person with significant control on 2026-01-01
dot icon12/02/2026
Cessation of Noreen Mary Kynaston as a person with significant control on 2025-12-31
dot icon16/09/2025
Secretary's details changed for Stephen John Kynaston on 2025-09-15
dot icon04/08/2025
Micro company accounts made up to 2025-03-31
dot icon15/08/2024
Micro company accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon15/09/2023
Micro company accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon09/01/2023
Termination of appointment of Noreen Mary Kynaston as a director on 2022-09-25
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon15/11/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/12/2020
Change of details for Mrs Noreen Mary Kynaston as a person with significant control on 2018-08-09
dot icon21/12/2020
Cessation of John Francis Kynaston (Deceased) as a person with significant control on 2018-08-09
dot icon04/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon08/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon07/03/2019
Change of details for Mr John Francis Kynaston as a person with significant control on 2018-08-09
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon23/11/2018
Appointment of Stephen John Kynaston as a director on 2018-10-01
dot icon23/11/2018
Termination of appointment of John Francis Kynaston as a director on 2018-08-09
dot icon08/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/11/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon30/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon24/02/2010
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
31/03/2025
dot iconNext confirmation date
24/02/2027
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
366.78K
-
0.00
-
-
2022
2
371.67K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kynaston, Noreen Mary
Director
24/02/2010 - 25/09/2022
8
Kynaston, Stephen John
Secretary
24/02/2010 - Present
-
Mr Stephen John Kynaston
Director
01/10/2018 - Present
11

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

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 BUCKS HEAD LIMITED

BUCKS HEAD LIMITED is an(a) Active company incorporated on 24/02/2010 with the registered office located at Unit A Silkmoor New Street, Frankwell, Shrewsbury, Shropshire SY3 8LN. 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 BUCKS HEAD LIMITED?

toggle

BUCKS HEAD LIMITED is currently Active. It was registered on 24/02/2010 .

Where is BUCKS HEAD LIMITED located?

toggle

BUCKS HEAD LIMITED is registered at Unit A Silkmoor New Street, Frankwell, Shrewsbury, Shropshire SY3 8LN.

What does BUCKS HEAD LIMITED do?

toggle

BUCKS HEAD LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BUCKS HEAD LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-24 with updates.