Buckley & Co Financial Services Limited EXETER


Buckley & Financial Services started in year 2009 as Private Limited Company with registration number 06844171. The Buckley & Financial Services company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Exeter at Sannerville Chase. Postal code: EX6 8AT.

The company has one director. Jonathan B., appointed on 11 March 2009. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - John C.. There were no ex secretaries.

Buckley & Co Financial Services Limited Address / Contact

Office Address Sannerville Chase
Office Address2 Exminster
Town Exeter
Post code EX6 8AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06844171
Date of Incorporation Wed, 11th Mar 2009
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Jonathan B.

Position: Director

Appointed: 11 March 2009

John C.

Position: Director

Appointed: 11 March 2009

Resigned: 11 March 2009

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 11 March 2009

Resigned: 11 March 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Jonathan B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Tracy B. This PSC owns 25-50% shares.

Jonathan B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tracy B.

Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 2 6293 9852 895 1 993 
Current Assets2 7553 0143 9853 6935 42516 1773 701
Debtors2 755385 7985 42514 1843 701
Other Debtors2 755385 7985 42514 1843 701
Property Plant Equipment4014866312196  
Other
Amount Specific Advance Or Credit Directors2 755385517985 42514 1853 685
Amount Specific Advance Or Credit Made In Period Directors5 8022 55811 10811 3499 5938 76019 428
Amount Specific Advance Or Credit Repaid In Period Directors1 9204 92811 54410 5004 966 29 928
Accumulated Amortisation Impairment Intangible Assets16 00018 00020 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment2 4462 6553 0743 4863 6993 705 
Average Number Employees During Period2222222
Bank Borrowings Overdrafts2 974   2 794 598
Creditors6 9584 8324 2503 9724 2903 7082 826
Fixed Assets4 4012 4866312196  
Increase From Amortisation Charge For Year Intangible Assets 2 0002 000    
Increase From Depreciation Charge For Year Property Plant Equipment 2094194122136 
Intangible Assets4 0002 000     
Intangible Assets Gross Cost20 00020 00020 00020 00020 00020 000 
Net Current Assets Liabilities-4 203-1 818-265-2791 13512 469875
Number Shares Issued Fully Paid 100100100100100 
Other Creditors1 6238741 2031 3211 1711 0201 176
Other Taxation Social Security Payable2 3623 9583 0472 6513252 6881 052
Par Value Share 11111 
Property Plant Equipment Gross Cost2 8473 1413 7053 7053 7053 705 
Total Additions Including From Business Combinations Property Plant Equipment 294564    
Total Assets Less Current Liabilities198668366-601 14112 469875
Trade Creditors Trade Payables-1      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, September 2023
Free Download (8 pages)

Company search

Advertisements