BUCKWORTH'S GARAGE LIMITED

Register to unlock more data on OkredoRegister

BUCKWORTH'S GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05369386

Incorporation date

18/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beccles Road, St. Olaves, Great Yarmouth, Norfolk NR31 9HDCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2005)
dot icon19/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Director's details changed for Mr Andrew Paul Dickson on 2025-05-02
dot icon23/12/2025
Director's details changed for Mrs Jo-Ann Sarah Dickson on 2025-05-02
dot icon03/03/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-02-18 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Termination of appointment of Darren Charles Buckworth as a secretary on 2023-11-01
dot icon10/11/2023
Termination of appointment of Darren Charles Buckworth as a director on 2023-11-01
dot icon10/11/2023
Termination of appointment of Kelly Buckworth as a director on 2023-11-01
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon22/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon13/11/2017
Director's details changed for Mrs Kelly Buckworth on 2017-09-29
dot icon13/11/2017
Director's details changed for Mr Darren Charles Buckworth on 2017-09-29
dot icon13/11/2017
Secretary's details changed for Mr Darren Charles Buckworth on 2017-09-29
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon06/04/2017
Resolutions
dot icon21/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Appointment of Mrs Jo-Ann Sarah Dickson as a director on 2016-04-01
dot icon15/04/2016
Appointment of Mrs Kelly Buckworth as a director on 2016-04-01
dot icon15/04/2016
Appointment of Mr Andrew Paul Dickson as a director on 2016-04-01
dot icon23/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/04/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon05/04/2015
Secretary's details changed for Mr Darren Charles Buckworth on 2014-06-01
dot icon05/04/2015
Director's details changed for Mr Darren Charles Buckworth on 2014-06-01
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon23/02/2013
Director's details changed for Mr Darren Charles Buckworth on 2013-02-01
dot icon23/02/2013
Secretary's details changed for Mr Darren Charles Buckworth on 2013-02-01
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon14/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Director's details changed for Hazel Buckworth on 2010-02-18
dot icon27/04/2010
Register inspection address has been changed
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/02/2009
Return made up to 18/02/09; full list of members
dot icon28/02/2009
Director and secretary's change of particulars / darren buckworth / 14/11/2008
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Director and secretary's change of particulars / darren buckworth / 05/04/2008
dot icon21/04/2008
Appointment terminated secretary kevin saunders
dot icon21/04/2008
Secretary appointed mr darren charles buckworth
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/03/2008
Return made up to 18/02/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 18/02/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 18/02/06; full list of members
dot icon20/03/2006
Registered office changed on 20/03/06 from: c/o st. Olaves service station LTD, beccles road st. Olaves great yarmouth NR31 9HD
dot icon20/03/2006
Director's particulars changed
dot icon14/03/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon14/03/2005
Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon18/02/2005
Secretary resigned
dot icon18/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
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
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
7
27.14K
-
0.00
33.35K
-
2022
7
1.77K
-
0.00
27.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckworth, Kelly
Director
01/04/2016 - 01/11/2023
10
Buckworth, Leslie Charles
Director
18/02/2005 - Present
-
Buckworth, Darren Charles
Director
18/02/2005 - 01/11/2023
17
Buckworth, Darren Charles
Secretary
05/04/2008 - 01/11/2023
1
Buckworth, Hazel Ann
Director
18/02/2005 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BUCKWORTH'S GARAGE LIMITED

BUCKWORTH'S GARAGE LIMITED is an(a) Active company incorporated on 18/02/2005 with the registered office located at Beccles Road, St. Olaves, Great Yarmouth, Norfolk NR31 9HD. There are currently 4 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 BUCKWORTH'S GARAGE LIMITED?

toggle

BUCKWORTH'S GARAGE LIMITED is currently Active. It was registered on 18/02/2005 .

Where is BUCKWORTH'S GARAGE LIMITED located?

toggle

BUCKWORTH'S GARAGE LIMITED is registered at Beccles Road, St. Olaves, Great Yarmouth, Norfolk NR31 9HD.

What does BUCKWORTH'S GARAGE LIMITED do?

toggle

BUCKWORTH'S GARAGE LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BUCKWORTH'S GARAGE LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-18 with no updates.