BUCKLE BUILDING LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 0BN

Company number 02001807
Status Active
Incorporation Date 19 March 1986
Company Type Private Limited Company
Address SARNE, HIGHOVER PARK, AMERSHAM, HP7 0BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of BUCKLE BUILDING LIMITED are www.bucklebuilding.co.uk, and www.buckle-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Buckle Building Limited is a Private Limited Company. The company registration number is 02001807. Buckle Building Limited has been working since 19 March 1986. The present status of the company is Active. The registered address of Buckle Building Limited is Sarne Highover Park Amersham Hp7 0bn. . HEATHER, Graham Ashley is a Director of the company. Secretary HEATHER, Cynthia May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Resigned Directors

Secretary
HEATHER, Cynthia May
Resigned: 11 January 2015

Persons With Significant Control

Mr Graham Ashley Heather
Notified on: 12 January 2017
74 years old
Nature of control: Ownership of shares – 75% or more

BUCKLE BUILDING LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 April 2016
12 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

16 Jun 2015
Total exemption small company accounts made up to 30 April 2015
12 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 65 more events
15 May 1987
Particulars of mortgage/charge
21 Jul 1986
Accounting reference date notified as 30/06

25 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 May 1986
Registered office changed on 22/05/86 from: 124/128 city road, london, EC1V 2NJ

19 Mar 1986
Certificate of incorporation

BUCKLE BUILDING LIMITED Charges

5 November 1987
Mortgage
Delivered: 6 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/as 72/74 high street great missenden…
11 May 1987
Memorandum of deposit
Delivered: 15 May 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Roan cottage, dukes kiln drive, gerrards cross…