Buckleys News Ltd WIRRAL


Buckleys News started in year 2012 as Private Limited Company with registration number 08288702. The Buckleys News company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Wirral at 45-47 New Chester Road. Postal code: CH62 1AA.

The firm has one director. Kanagaratnam S., appointed on 22 June 2018. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Visvanathan S. who worked with the the firm until 22 June 2018.

Buckleys News Ltd Address / Contact

Office Address 45-47 New Chester Road
Town Wirral
Post code CH62 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08288702
Date of Incorporation Mon, 12th Nov 2012
Industry News agency activities
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Kanagaratnam S.

Position: Director

Appointed: 22 June 2018

Barbara K.

Position: Director

Appointed: 12 November 2012

Resigned: 12 November 2012

Visvanathan S.

Position: Secretary

Appointed: 12 November 2012

Resigned: 22 June 2018

Visvanathan S.

Position: Director

Appointed: 12 November 2012

Resigned: 22 June 2018

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Kanagaratnam S. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Visvanathan S. This PSC owns 75,01-100% shares.

Kanagaratnam S.

Notified on 22 June 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Visvanathan S.

Notified on 6 April 2016
Ceased on 22 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth57 18974 353      
Balance Sheet
Cash Bank On Hand 1 0144 0851 04215 26627 91373 656521
Current Assets76 76173 63493 51384 706102 963147 637224 420185 236
Debtors  1 059  27 71932 74588 540
Net Assets Liabilities 74 35376 10684 03890 667111 907103 63096 708
Other Debtors  1 059   32 74588 540
Property Plant Equipment 134 932131 246128 296125 937124 050116 500116 500
Total Inventories 72 62088 36983 66487 69792 005118 01996 175
Cash Bank In Hand1 5291 014      
Net Assets Liabilities Including Pension Asset Liability57 18974 353      
Stocks Inventory75 23272 620      
Tangible Fixed Assets139 540134 932      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve57 08974 253      
Shareholder Funds57 18974 353      
Other
Accumulated Depreciation Impairment Property Plant Equipment 26 56830 25433 20435 56337 450 45 000
Average Number Employees During Period  424434
Bank Borrowings      220 471161 460
Creditors 52 02333 194128 964138 233109 78016 81943 568
Net Current Assets Liabilities-8 687-8 556-21 946-44 258-35 27037 857207 601141 668
Property Plant Equipment Gross Cost 161 500161 500161 500161 500 161 500161 500
Taxation Social Security Payable      16 28329 220
Total Assets Less Current Liabilities130 853126 376109 30084 03890 667161 907324 101258 168
Trade Creditors Trade Payables 22 25213 807   53614 348
Bank Borrowings Overdrafts 52 02333 194     
Increase From Depreciation Charge For Year Property Plant Equipment  3 6862 9502 3591 887  
Number Shares Issued Fully Paid  100100    
Other Creditors 55 64992 984     
Other Taxation Social Security Payable 4 2898 668     
Par Value Share 111    
Profit Loss  1 7537 932    
Fixed Assets139 540134 932   124 050116 500 
Creditors Due After One Year73 66452 023      
Creditors Due Within One Year85 44882 190      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation161 500161 500      
Tangible Fixed Assets Depreciation21 96026 568      
Tangible Fixed Assets Depreciation Charged In Period 4 608      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Mon, 4th Dec 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search