About

Registered Number: 03892088
Date of Incorporation: 10/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 3 Rossmere Avenue, Rochdale, Lancashire, OL11 4BT

 

Buckley Transport Ltd was registered on 10 December 1999. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Danuta Bronislawa 04 January 2000 - 1
BUCKLEY, Garry 04 January 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 02 July 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 19 December 2013
MR04 - N/A 02 August 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH03 - Change of particulars for secretary 03 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 28 April 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 28 March 2006
363a - Annual Return 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2005
395 - Particulars of a mortgage or charge 26 October 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 22 March 2004
363s - Annual Return 23 January 2004
395 - Particulars of a mortgage or charge 15 May 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 07 January 2003
395 - Particulars of a mortgage or charge 17 December 2002
AA - Annual Accounts 15 June 2002
363s - Annual Return 29 January 2002
395 - Particulars of a mortgage or charge 19 December 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 05 January 2001
395 - Particulars of a mortgage or charge 03 March 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
287 - Change in situation or address of Registered Office 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
CERTNM - Change of name certificate 13 January 2000
NEWINC - New incorporation documents 10 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2005 Outstanding

N/A

All assets debenture 12 May 2003 Fully Satisfied

N/A

Fixed and floating charge over all assets 12 December 2002 Fully Satisfied

N/A

Deed of legal charge 14 December 2001 Outstanding

N/A

Fixed charge over the book debts 02 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.