Company NameS & A Buckley Limited
DirectorsSteven Buckley and Angela Claire Buckley
Company StatusActive
Company Number04569125
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Steven Buckley
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Silverthorne Close
Stalybridge
Cheshire
SK15 2DQ
Secretary NameMrs Angela Claire Buckley
NationalityEnglish
StatusCurrent
Appointed01 September 2003(10 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Silverthorne Close
Stalybridge
Cheshire
SK15 2DQ
Director NameMrs Angela Claire Buckley
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2006(3 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Silverthorne Close
Stalybridge
Cheshire
SK15 2DQ
Director NameAngela Claire Bickley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Silverthorne Close
Stalybridge
Cheshire
SK15 2DQ
Secretary NameMr Steven Buckley
NationalityEnglish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Silverthorne Close
Stalybridge
Cheshire
SK15 2DQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone0161 3386611
Telephone regionManchester

Location

Registered Address22 Silverthorne Close
Stalybridge
Cheshire
SK15 2DQ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Angela Claire Buckley
50.00%
Ordinary
50 at £1Steven Buckley
50.00%
Ordinary

Financials

Year2014
Net Worth£1,170
Cash£386
Current Liabilities£21,278

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Filing History

5 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
13 August 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
11 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
31 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
24 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 November 2009Director's details changed for Steven Buckley on 22 October 2009 (2 pages)
2 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Steven Buckley on 22 October 2009 (2 pages)
2 November 2009Director's details changed for Angela Claire Buckley on 22 October 2009 (2 pages)
2 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Angela Claire Buckley on 22 October 2009 (2 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Return made up to 22/10/08; full list of members (4 pages)
1 December 2008Return made up to 22/10/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Return made up to 22/10/07; no change of members (7 pages)
6 November 2007Return made up to 22/10/07; no change of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 December 2006New director appointed (1 page)
18 December 2006Return made up to 22/10/06; full list of members (6 pages)
18 December 2006Return made up to 22/10/06; full list of members (6 pages)
18 December 2006New director appointed (1 page)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2005Return made up to 22/10/05; full list of members (6 pages)
10 November 2005Return made up to 22/10/05; full list of members (6 pages)
11 December 2004Return made up to 22/10/04; full list of members (6 pages)
11 December 2004Return made up to 22/10/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 November 2003Return made up to 22/10/03; full list of members (7 pages)
26 November 2003Return made up to 22/10/03; full list of members (7 pages)
8 October 2003Director resigned (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
7 January 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
7 January 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
31 December 2002Ad 22/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 December 2002Ad 22/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 October 2002Incorporation (16 pages)
22 October 2002Incorporation (16 pages)