About

Registered Number: 03892153
Date of Incorporation: 10/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: King Road Avenue, Avonmouth, Bristol, Avon, BS11 9HG

 

Buckler Engineering Services Ltd was setup in 1999, it's status is listed as "Active". We don't know the number of employees at this organisation. Buckler Engineering Services Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLER, Stephen George 11 January 2000 - 1
JOHNS, Richard 01 January 2004 07 November 2008 1
Secretary Name Appointed Resigned Total Appointments
BUCKLER, Janet May 18 February 2000 - 1
BUCKLER, William James 11 January 2000 18 February 2000 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
CS01 - N/A 11 December 2019
AA - Annual Accounts 10 December 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 10 December 2018
CH03 - Change of particulars for secretary 19 November 2018
PSC04 - N/A 19 November 2018
PSC04 - N/A 07 November 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 13 December 2017
CH01 - Change of particulars for director 13 December 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 22 November 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 22 May 2015
RP04 - N/A 21 January 2015
AR01 - Annual Return 23 December 2014
RESOLUTIONS - N/A 16 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 October 2014
SH08 - Notice of name or other designation of class of shares 16 October 2014
CC04 - Statement of companies objects 16 October 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 12 December 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 20 December 2007
363a - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
AA - Annual Accounts 24 January 2007
AA - Annual Accounts 04 April 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 16 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 10 November 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 16 November 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 22 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2000
225 - Change of Accounting Reference Date 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
287 - Change in situation or address of Registered Office 29 February 2000
MEM/ARTS - N/A 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
CERTNM - Change of name certificate 10 February 2000
NEWINC - New incorporation documents 10 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.