Bucknall Management Services Limited WILLENHALL


Founded in 2015, Bucknall Management Services, classified under reg no. 09616593 is an active company. Currently registered at 2 Lower Lichfield Street WV13 1PX, Willenhall the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

There is a single director in the company at the moment - Louise B., appointed on 1 June 2015. In addition, a secretary was appointed - Louise B., appointed on 10 August 2021. As of 28 April 2024, there were 2 ex directors - David B., Stephen B. and others listed below. There were no ex secretaries.

Bucknall Management Services Limited Address / Contact

Office Address 2 Lower Lichfield Street
Town Willenhall
Post code WV13 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09616593
Date of Incorporation Mon, 1st Jun 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Louise B.

Position: Secretary

Appointed: 10 August 2021

Louise B.

Position: Director

Appointed: 01 June 2015

David B.

Position: Director

Appointed: 19 January 2021

Resigned: 30 August 2022

Stephen B.

Position: Director

Appointed: 01 June 2015

Resigned: 05 February 2021

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is David B. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Jayne B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

David B.

Notified on 14 February 2022
Nature of control: 25-50% voting rights

Jayne B.

Notified on 14 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Stephen B.

Notified on 1 August 2017
Ceased on 5 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312021-07-312022-07-31
Net Worth258  
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability258  
Debtors 1 406 4001 318 617
Reserves/Capital
Called Up Share Capital258  
Shareholder Funds258  
Other
Creditors Due After One Year7 672 926  
Creditors Due Within One Year194 856  
Current Asset Investments7 868 040  
Net Current Assets Liabilities7 673 184600 396599 396
Number Shares Allotted10  
Par Value Share1 1
Share Capital Allotted Called Up Paid10  
Total Assets Less Current Liabilities7 673 1844 927 6464 926 646
Accrued Liabilities 1 0001 000
Amounts Owed By Group Undertakings 1 406 4001 318 617
Average Number Employees During Period 251261
Comprehensive Income Expense 99 000111 800
Creditors 806 004719 221
Dividends Paid 125 334112 800
Fixed Assets 4 327 2504 327 250
Investments Fixed Assets 4 327 2504 327 250
Investments In Group Undertakings 4 327 2504 327 250
Net Assets Liabilities Subsidiaries -169 777-230 626
Number Shares Issued Fully Paid  10
Other Remaining Borrowings  718 221
Percentage Class Share Held In Subsidiary  100
Profit Loss -334 877-31 495
Profit Loss Subsidiaries -314 831173 649
Total Borrowings  718 221

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-06-06
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements