BUCK PARK ENVIRONMENTAL ENERGY LIMITED
YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX1 2JL

Company number 03026344
Status Active
Incorporation Date 24 February 1995
Company Type Private Limited Company
Address 28 PRESCOTT STREET, HALIFAX, YORKSHIRE, HX1 2JL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BUCK PARK ENVIRONMENTAL ENERGY LIMITED are www.buckparkenvironmentalenergy.co.uk, and www.buck-park-environmental-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Buck Park Environmental Energy Limited is a Private Limited Company. The company registration number is 03026344. Buck Park Environmental Energy Limited has been working since 24 February 1995. The present status of the company is Active. The registered address of Buck Park Environmental Energy Limited is 28 Prescott Street Halifax Yorkshire Hx1 2jl. The company`s financial liabilities are £0.1k. It is £-19.31k against last year. The cash in hand is £196.13k. It is £9.94k against last year. And the total assets are £196.13k, which is £-70.28k against last year. WATSON, Ann Wilkinson is a Secretary of the company. WATSON, George Michael is a Director of the company. Secretary EVANS, Leonard has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director EVANS, Leonard has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


buck park environmental energy Key Finiance

LIABILITIES £0.1k
-100%
CASH £196.13k
+5%
TOTAL ASSETS £196.13k
-27%
All Financial Figures

Current Directors

Secretary
WATSON, Ann Wilkinson
Appointed Date: 10 October 2000

Director
WATSON, George Michael
Appointed Date: 28 March 1995
84 years old

Resigned Directors

Secretary
EVANS, Leonard
Resigned: 28 August 2000
Appointed Date: 28 March 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 March 1995
Appointed Date: 24 February 1995

Director
EVANS, Leonard
Resigned: 28 August 2000
Appointed Date: 28 March 1995
82 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 March 1995
Appointed Date: 24 February 1995

Persons With Significant Control

Mr George Michael Watson
Notified on: 6 April 2016
84 years old
Nature of control: Right to appoint and remove directors

Buck Park (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUCK PARK ENVIRONMENTAL ENERGY LIMITED Events

02 May 2017
Total exemption small company accounts made up to 30 November 2016
08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
11 May 2016
Total exemption small company accounts made up to 30 November 2015
02 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

24 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 51 more events
11 Apr 1996
New director appointed
11 Apr 1996
Secretary resigned
11 Apr 1996
Director resigned
11 Apr 1996
Registered office changed on 11/04/96 from: 12 york place leeds LS1 2DS
24 Feb 1995
Incorporation