Buckingham Covers Ltd FOLKESTONE


Founded in 1999, Buckingham Covers, classified under reg no. 03877048 is an active company. Currently registered at Warren House CT19 4BF, Folkestone the company has been in the business for twenty five years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30. Since 2010/01/08 Buckingham Covers Ltd is no longer carrying the name B H C (folkestone).

The firm has 2 directors, namely Janet E., Catherine B.. Of them, Catherine B. has been with the company the longest, being appointed on 15 November 1999 and Janet E. has been with the company for the least time - from 25 August 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Buckingham Covers Ltd Address / Contact

Office Address Warren House
Office Address2 Shearway Road
Town Folkestone
Post code CT19 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03877048
Date of Incorporation Mon, 15th Nov 1999
Industry Dormant Company
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Janet E.

Position: Director

Appointed: 25 August 2016

Catherine B.

Position: Director

Appointed: 15 November 1999

Thomas H.

Position: Secretary

Appointed: 01 December 2008

Resigned: 17 November 2016

Richard K.

Position: Secretary

Appointed: 01 July 2003

Resigned: 01 December 2008

Brian S.

Position: Secretary

Appointed: 31 May 2001

Resigned: 01 July 2003

Andrew C.

Position: Secretary

Appointed: 06 November 2000

Resigned: 31 May 2001

Peter R.

Position: Director

Appointed: 01 March 2000

Resigned: 15 November 2018

Mark J.

Position: Director

Appointed: 15 November 1999

Resigned: 17 December 2001

Lesley G.

Position: Nominee Director

Appointed: 15 November 1999

Resigned: 15 November 1999

Catherine B.

Position: Secretary

Appointed: 15 November 1999

Resigned: 06 November 2000

Anthony B.

Position: Director

Appointed: 15 November 1999

Resigned: 14 May 2016

Brian S.

Position: Director

Appointed: 15 November 1999

Resigned: 01 July 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 15 November 1999

Resigned: 15 November 1999

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Internet Stamps Group Limited from Folkestone, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Catherine B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Internet Stamps Group Limited

Warren House Shearway Road, Folkestone, Kent, CT19 4BF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03497867
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catherine B.

Notified on 11 November 2022
Ceased on 1 November 2023
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

B H C (folkestone) January 8, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 15th, March 2023
Free Download (7 pages)

Company search

Advertisements