M. Bucknell (new Cross) Limited

General information

Name:

M. Bucknell (new Cross) Ltd

Office Address:

73 Florence Road SE14 6QL London

Number: 09261788

Incorporation date: 2014-10-13

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is registered in London with reg. no. 09261788. This firm was set up in the year 2014. The office of this firm is situated at 73 Florence Road . The zip code for this address is SE14 6QL. This company's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Its most recent accounts describe the period up to 2021-10-31 and the latest confirmation statement was filed on 2023-07-20.

Current directors chosen by this particular limited company are as follow: Harry B. designated to this position in 2019 and Michael B. designated to this position ten years ago.

Michael B. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Harry B.

Role: Director

Appointed: 11 January 2019

Latest update: 2 February 2024

Michael B.

Role: Director

Appointed: 13 October 2014

Latest update: 2 February 2024

People with significant control

Michael B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 13 October 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12 December 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 10th, April 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Gautam House 1-3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

HQ address,
2016

Address:

Gautam House 1-3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Closest Companies - by postcode