BUCKLEY COATINGS LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 8DS

Company number 05934481
Status Active
Incorporation Date 13 September 2006
Company Type Private Limited Company
Address 14 VICTORIA SQUARE, DROITWICH, WORCESTERSHIRE, WR9 8DS
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BUCKLEY COATINGS LIMITED are www.buckleycoatings.co.uk, and www.buckley-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Buckley Coatings Limited is a Private Limited Company. The company registration number is 05934481. Buckley Coatings Limited has been working since 13 September 2006. The present status of the company is Active. The registered address of Buckley Coatings Limited is 14 Victoria Square Droitwich Worcestershire Wr9 8ds. The company`s financial liabilities are £117.34k. It is £39.06k against last year. And the total assets are £227.8k, which is £26.22k against last year. STEELE, Janet is a Secretary of the company. STEELE, Grant is a Director of the company. Secretary NORRIS, Glenn has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director NORRIS, Glenn has been resigned. Director ROBINSON, Nicholas John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


buckley coatings Key Finiance

LIABILITIES £117.34k
+49%
CASH n/a
TOTAL ASSETS £227.8k
+13%
All Financial Figures

Current Directors

Secretary
STEELE, Janet
Appointed Date: 01 May 2013

Director
STEELE, Grant
Appointed Date: 01 October 2006
59 years old

Resigned Directors

Secretary
NORRIS, Glenn
Resigned: 01 January 2013
Appointed Date: 16 September 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 13 September 2006
Appointed Date: 13 September 2006

Director
NORRIS, Glenn
Resigned: 12 September 2011
Appointed Date: 01 October 2006
71 years old

Director
ROBINSON, Nicholas John
Resigned: 01 March 2011
Appointed Date: 16 September 2006
50 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 13 September 2006
Appointed Date: 13 September 2006

Persons With Significant Control

Mr Grant Steele
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

BUCKLEY COATINGS LIMITED Events

26 Apr 2017
Micro company accounts made up to 31 December 2016
19 Sep 2016
Confirmation statement made on 13 September 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Registration of charge 059344810004, created on 18 March 2016
01 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10

...
... and 34 more events
26 Sep 2006
New secretary appointed
21 Sep 2006
Secretary resigned
21 Sep 2006
Director resigned
21 Sep 2006
Registered office changed on 21/09/06 from: njr accountancy services LIMITED bramley house, evesham road sarford priors evesham WR11 8UU
13 Sep 2006
Incorporation

BUCKLEY COATINGS LIMITED Charges

18 March 2016
Charge code 0593 4481 0004
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
14 July 2011
Debenture
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2006
Debenture
Delivered: 21 October 2006
Status: Satisfied on 23 February 2011
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…