BUCK PARK (HOLDINGS) LIMITED
YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX1 2JL

Company number 03191523
Status Active
Incorporation Date 26 April 1996
Company Type Private Limited Company
Address 28 PRESCOTT STREET, HALIFAX, YORKSHIRE, HX1 2JL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption small company accounts made up to 30 November 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of BUCK PARK (HOLDINGS) LIMITED are www.buckparkholdings.co.uk, and www.buck-park-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Buck Park Holdings Limited is a Private Limited Company. The company registration number is 03191523. Buck Park Holdings Limited has been working since 26 April 1996. The present status of the company is Active. The registered address of Buck Park Holdings Limited is 28 Prescott Street Halifax Yorkshire Hx1 2jl. The company`s financial liabilities are £81.77k. It is £-8.48k 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 "Dormant Company".


buck park (holdings) Key Finiance

LIABILITIES £81.77k
-10%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WATSON, Ann Wilkinson
Appointed Date: 10 October 2000

Director
WATSON, George Michael
Appointed Date: 26 April 1996
84 years old

Resigned Directors

Secretary
EVANS, Leonard
Resigned: 28 August 2000
Appointed Date: 26 April 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 April 1996
Appointed Date: 26 April 1996

Director
EVANS, Leonard
Resigned: 28 August 2000
Appointed Date: 26 April 1996
82 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 April 1996
Appointed Date: 26 April 1996

Persons With Significant Control

Mr George Michael Watson
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

BUCK PARK (HOLDINGS) LIMITED Events

11 May 2017
Confirmation statement made on 26 April 2017 with updates
02 May 2017
Total exemption small company accounts made up to 30 November 2016
16 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

11 May 2016
Total exemption small company accounts made up to 30 November 2015
15 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100

...
... and 46 more events
24 May 1996
New director appointed
24 May 1996
Secretary resigned
24 May 1996
Director resigned
24 May 1996
Registered office changed on 24/05/96 from: 12 york place leeds west yorkshire LS1 2DS
26 Apr 1996
Incorporation