Buckingham Engineering Mobility Systems Ltd LEIGHTON BUZZARD


Founded in 2002, Buckingham Engineering Mobility Systems, classified under reg no. 04622055 is an active company. Currently registered at Old Leighton Farm LU7 0ES, Leighton Buzzard the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Stephen G. and Alison G.. In addition one secretary - Alison G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter P. who worked with the the company until 1 February 2007.

Buckingham Engineering Mobility Systems Ltd Address / Contact

Office Address Old Leighton Farm
Office Address2 Mursley Road, Stewkley
Town Leighton Buzzard
Post code LU7 0ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04622055
Date of Incorporation Thu, 19th Dec 2002
Industry Repair of other equipment
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Alison G.

Position: Secretary

Appointed: 01 February 2007

Stephen G.

Position: Director

Appointed: 01 February 2007

Alison G.

Position: Director

Appointed: 01 February 2007

Ruth P.

Position: Director

Appointed: 23 December 2002

Resigned: 01 February 2007

Peter P.

Position: Secretary

Appointed: 23 December 2002

Resigned: 01 February 2007

Peter P.

Position: Director

Appointed: 23 December 2002

Resigned: 01 February 2007

Temples (company Services) Ltd

Position: Corporate Nominee Director

Appointed: 19 December 2002

Resigned: 23 December 2002

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 2002

Resigned: 23 December 2002

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Alison G. This PSC and has 25-50% shares. Another one in the persons with significant control register is Stephen G. This PSC owns 25-50% shares and has 25-50% voting rights.

Alison G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stephen G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-03-312020-03-312021-03-312022-03-31
Net Worth1 512581466     
Balance Sheet
Current Assets30 91733 57336 65214 28211 54419 75231 44321 022
Net Assets Liabilities  4667 1236 79643211 0491 487
Cash Bank In Hand16 66126 371      
Debtors9 4612 207      
Net Assets Liabilities Including Pension Asset Liability1 512581466     
Stocks Inventory4 7954 995      
Tangible Fixed Assets360138      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve1 510579      
Shareholder Funds1 512581466     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 1001 1001 1001 1001 1001 100
Average Number Employees During Period    2222
Creditors  35 08720 30617 24118 22219 29518 436
Fixed Assets360138111111
Net Current Assets Liabilities3 4034431 5656 0245 6971 53112 1482 586
Total Assets Less Current Liabilities3 7631 6811 5666 0235 6961 53212 1492 587
Accruals Deferred Income 1 1001 100     
Creditors Due After One Year2 251       
Creditors Due Within One Year27 51432 03235 087     
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Cost Or Valuation16 78216 782      
Tangible Fixed Assets Depreciation16 42216 644      
Tangible Fixed Assets Depreciation Charged In Period 222      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, November 2023
Free Download (3 pages)

Company search

Advertisements