Bucks Head Limited SHREWSBURY


Founded in 2010, Bucks Head, classified under reg no. 07167430 is an active company. Currently registered at Unit A Silkmoor New Street SY3 8LN, Shrewsbury the company has been in the business for 14 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

There is a single director in the firm at the moment - Stephen K., appointed on 1 October 2018. In addition, a secretary was appointed - Stephen K., appointed on 24 February 2010. As of 20 April 2024, there were 2 ex directors - John K., Noreen K. and others listed below. There were no ex secretaries.

Bucks Head Limited Address / Contact

Office Address Unit A Silkmoor New Street
Office Address2 Frankwell
Town Shrewsbury
Post code SY3 8LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07167430
Date of Incorporation Wed, 24th Feb 2010
Industry Public houses and bars
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Stephen K.

Position: Director

Appointed: 01 October 2018

Stephen K.

Position: Secretary

Appointed: 24 February 2010

John K.

Position: Director

Appointed: 24 February 2010

Resigned: 09 August 2018

Noreen K.

Position: Director

Appointed: 24 February 2010

Resigned: 25 September 2022

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Noreen K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John K. This PSC owns 25-50% shares and has 25-50% voting rights.

Noreen K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John K.

Notified on 6 April 2016
Ceased on 9 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets268 053146 140288 942298 457305 483263 049275 253258 422
Net Assets Liabilities317 640339 925364 393386 658408 376366 778371 674347 734
Other
Average Number Employees During Period  222221
Creditors137 456124 483111 15097 80282 93185 85988 59192 031
Fixed Assets206 296206 296206 296206 296206 296206 296206 296206 296
Net Current Assets Liabilities248 800258 112269 247278 164285 011246 341253 969233 469
Total Assets Less Current Liabilities455 096464 408475 543484 460491 307452 637460 265439 765

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, September 2023
Free Download (4 pages)

Company search

Advertisements