About

Registered Number: 05831400
Date of Incorporation: 30/05/2006 (18 years ago)
Company Status: Active
Registered Address: 36 Edison Road, Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TE

 

Bucks Automotive Ltd was registered on 30 May 2006 and has its registered office in Aylesbury, Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Gordon, Rebecca Charlotte, Mrd, Gordon, Christopher, Gordon, Rebecca Charlotte are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Christopher 30 May 2006 - 1
GORDON, Rebecca Charlotte 02 June 2015 - 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Rebecca Charlotte, Mrd 02 June 2015 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
PSC01 - N/A 11 October 2018
CS01 - N/A 06 July 2018
DISS40 - Notice of striking-off action discontinued 16 August 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 22 March 2016
DISS40 - Notice of striking-off action discontinued 30 September 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 28 September 2015
AP03 - Appointment of secretary 02 June 2015
AP01 - Appointment of director 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 25 June 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 20 March 2012
CERTNM - Change of name certificate 23 August 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 28 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 25 March 2008
225 - Change of Accounting Reference Date 16 July 2007
363a - Annual Return 25 June 2007
NEWINC - New incorporation documents 30 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.