About

Registered Number: 04622055
Date of Incorporation: 19/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Old Leighton Farm, Mursley Road, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0ES

 

Having been setup in 2002, Buckingham Engineering Mobility Systems Ltd are based in Bedfordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Alison Louise 01 February 2007 - 1
GREGORY, Stephen 01 February 2007 - 1
PRESTON, Peter John 23 December 2002 01 February 2007 1
PRESTON, Ruth Elizabeth 23 December 2002 01 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 27 January 2020
AA01 - Change of accounting reference date 04 January 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 24 October 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 29 October 2007
225 - Change of Accounting Reference Date 22 September 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 07 December 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 07 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.