BUCKS INSPECTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUCKS INSPECTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06247318

Incorporation date

15/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

25 Sidings Close, Hartlepool, Cleveland TS24 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2007)
dot icon18/12/2025
Micro company accounts made up to 2025-05-31
dot icon19/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon11/02/2025
Micro company accounts made up to 2024-05-31
dot icon17/06/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon06/07/2023
Micro company accounts made up to 2023-05-31
dot icon19/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon06/07/2022
Micro company accounts made up to 2022-05-31
dot icon17/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon02/02/2022
Micro company accounts made up to 2021-05-31
dot icon17/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-05-31
dot icon08/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon12/06/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon27/06/2018
Micro company accounts made up to 2018-05-31
dot icon30/05/2018
Compulsory strike-off action has been discontinued
dot icon29/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-05-31
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon11/07/2017
Confirmation statement made on 2017-05-15 with updates
dot icon11/07/2017
Notification of David Stephen Rogers as a person with significant control on 2016-05-15
dot icon22/06/2016
Total exemption small company accounts made up to 2016-05-31
dot icon28/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/07/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon14/07/2015
Director's details changed for David Stephen Rogers on 2015-02-01
dot icon27/03/2015
Registered office address changed from 28 Thorpe Street Hartlepool Cleveland TS24 0DX to 25 Sidings Close Hartlepool Cleveland TS24 7AQ on 2015-03-27
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/07/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon22/11/2013
Registered office address changed from 11 Eamont Gardens Hartlepool TS26 9JD England on 2013-11-22
dot icon20/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon21/11/2012
Total exemption full accounts made up to 2012-05-31
dot icon30/07/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon30/07/2012
Registered office address changed from 26 Snowdrop Road Bishop Cuthbert Hartlepool TS26 0WG England on 2012-07-30
dot icon30/07/2012
Termination of appointment of Michelle Swales as a secretary
dot icon25/06/2012
Registered office address changed from 11 Eamont Gardens Hartlepool TS26 9JD on 2012-06-25
dot icon25/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon13/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon13/07/2010
Director's details changed for David Stephen Rogers on 2010-05-15
dot icon09/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon13/08/2009
Return made up to 15/05/09; full list of members
dot icon07/08/2009
Registered office changed on 07/08/2009 from 3-5 scarborough street hartlepool cleveland TS24 7DA
dot icon23/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/09/2008
Return made up to 15/05/08; full list of members
dot icon28/06/2007
Secretary resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
New secretary appointed
dot icon28/06/2007
New director appointed
dot icon15/05/2007
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
31/05/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
146.24K
-
0.00
-
-
2023
1
158.76K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, David Stephen
Director
15/05/2007 - 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 BUCKS INSPECTION SERVICES LIMITED

BUCKS INSPECTION SERVICES LIMITED is an(a) Active company incorporated on 15/05/2007 with the registered office located at 25 Sidings Close, Hartlepool, Cleveland TS24 7AQ. There is currently 1 active director 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 INSPECTION SERVICES LIMITED?

toggle

BUCKS INSPECTION SERVICES LIMITED is currently Active. It was registered on 15/05/2007 .

Where is BUCKS INSPECTION SERVICES LIMITED located?

toggle

BUCKS INSPECTION SERVICES LIMITED is registered at 25 Sidings Close, Hartlepool, Cleveland TS24 7AQ.

What does BUCKS INSPECTION SERVICES LIMITED do?

toggle

BUCKS INSPECTION SERVICES LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for BUCKS INSPECTION SERVICES LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-05-31.