Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M BUCKLEY LEASING LIMITED
Company Information for

M BUCKLEY LEASING LIMITED

250 FOWLER AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 7JP,
Company Registration Number
08142569
Private Limited Company
Active

Company Overview

About M Buckley Leasing Ltd
M BUCKLEY LEASING LIMITED was founded on 2012-07-13 and has its registered office in Farnborough. The organisation's status is listed as "Active". M Buckley Leasing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M BUCKLEY LEASING LIMITED
 
Legal Registered Office
250 FOWLER AVENUE
FARNBOROUGH
HAMPSHIRE
GU14 7JP
Other companies in OX26
 
Filing Information
Company Number 08142569
Company ID Number 08142569
Date formed 2012-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:07:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M BUCKLEY LEASING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M BUCKLEY LEASING LIMITED

Current Directors
Officer Role Date Appointed
TRIPLE POINT ADMINISTRATION LLP
Company Secretary 2015-03-01
JOHN EDWARD MOORE
Director 2012-07-13
DOUGLAS RICHARD SPACEY
Director 2012-07-13
TRIPLE POINT INVESTMENT MANAGEMENT LLP
Director 2012-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
CH BUSINESS SERVICES LIMITED
Company Secretary 2012-07-13 2015-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRIPLE POINT ADMINISTRATION LLP CAMPUS LINK LIMITED Company Secretary 2017-01-09 CURRENT 2010-01-20 Active
TRIPLE POINT ADMINISTRATION LLP GREEN ENERGY FOR EDUCATION LIMITED Company Secretary 2017-01-09 CURRENT 2010-01-20 Active
TRIPLE POINT ADMINISTRATION LLP CORNERSTONE COGENERATION LIMITED Company Secretary 2016-04-04 CURRENT 2015-12-11 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (STEVENAGE A) LIMITED Company Secretary 2016-04-04 CURRENT 2015-12-11 Active
TRIPLE POINT ADMINISTRATION LLP MODERN POWER GENERATION LIMITED Company Secretary 2016-04-04 CURRENT 2016-03-29 Active
TRIPLE POINT ADMINISTRATION LLP GLASS LEAF POWER LIMITED Company Secretary 2016-04-04 CURRENT 2015-12-11 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (BLETCHLEY) LIMITED Company Secretary 2016-04-01 CURRENT 2015-06-04 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD CLEVELEYS (HOLDINGS) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (FLEETWOOD) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD LYTHAM (HOLDINGS) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (PUTNOE) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (STEVENAGE B) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP FUNDING PATH LIMITED Company Secretary 2015-12-04 CURRENT 2015-12-04 Active
TRIPLE POINT ADMINISTRATION LLP EFFICIENT GENERATION LIMITED Company Secretary 2015-11-27 CURRENT 2015-04-25 Active
TRIPLE POINT ADMINISTRATION LLP BROADPOINT 3 LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
TRIPLE POINT ADMINISTRATION LLP BLYTH CENTRAL DEVELOPMENTS LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Dissolved 2017-04-25
TRIPLE POINT ADMINISTRATION LLP CONRAD (REDBOURN) LIMITED Company Secretary 2015-06-18 CURRENT 2015-06-18 Active
TRIPLE POINT ADMINISTRATION LLP COMMUNITY INTEREST CAPITAL C.I.C. Company Secretary 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP ADVANCR ONE LIMITED Company Secretary 2015-05-20 CURRENT 2015-05-20 Active
TRIPLE POINT ADMINISTRATION LLP GREEN AGRICULTURE LIMITED Company Secretary 2015-03-16 CURRENT 2015-03-16 Dissolved 2016-05-17
TRIPLE POINT ADMINISTRATION LLP PADDOCK BROW LEASING CO LIMITED Company Secretary 2015-03-01 CURRENT 2009-02-02 Dissolved 2016-10-05
TRIPLE POINT ADMINISTRATION LLP JMS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-04-01 Dissolved 2016-10-05
TRIPLE POINT ADMINISTRATION LLP M WERNHAM LIMITED Company Secretary 2015-03-01 CURRENT 2008-12-19 Dissolved 2017-09-13
TRIPLE POINT ADMINISTRATION LLP M. J. CALEY LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-12-17 Dissolved 2017-08-23
TRIPLE POINT ADMINISTRATION LLP BIG SCREEN DIGITAL SERVICES LIMITED Company Secretary 2015-03-01 CURRENT 2009-02-27 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP A&W LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-05-18 Active
TRIPLE POINT ADMINISTRATION LLP DLN DIGITAL LIMITED Company Secretary 2015-03-01 CURRENT 2010-01-18 Active
TRIPLE POINT ADMINISTRATION LLP H.BREWSTER LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-01-22 Active
TRIPLE POINT ADMINISTRATION LLP GLORIA JENNINGS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-03-16 Liquidation
TRIPLE POINT ADMINISTRATION LLP LASSIE JACK LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-01-27 Liquidation
TRIPLE POINT ADMINISTRATION LLP CHELSEA REID LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-19 Active
TRIPLE POINT ADMINISTRATION LLP G LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-10-29 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP MCNAIR LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-10-19 Active
TRIPLE POINT ADMINISTRATION LLP PUDDING BAG LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-12-15 Active
TRIPLE POINT ADMINISTRATION LLP TEDSCO LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-03-10 Liquidation
TRIPLE POINT ADMINISTRATION LLP M P WAKEFIELD LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-10-18 Active
TRIPLE POINT ADMINISTRATION LLP STRATPARK LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-12 Active
TRIPLE POINT ADMINISTRATION LLP MOLLIE BUCKLEY LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-13 Active
TRIPLE POINT ADMINISTRATION LLP MULTIPLEX DIGITAL SERVICES LTD Company Secretary 2015-03-01 CURRENT 2012-11-20 Liquidation
TRIPLE POINT ADMINISTRATION LLP INKA VENTURES LIMITED Company Secretary 2015-03-01 CURRENT 2006-02-16 Liquidation
TRIPLE POINT ADMINISTRATION LLP LITTLE ORCHARD LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2008-03-20 Active
TRIPLE POINT ADMINISTRATION LLP CINEMATIC SERVICES LIMITED Company Secretary 2015-03-01 CURRENT 2009-02-27 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP JAKEMANS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-03-12 Active
TRIPLE POINT ADMINISTRATION LLP HAWKE LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-07-07 Liquidation
TRIPLE POINT ADMINISTRATION LLP J B MORRELL LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-08-04 Liquidation
TRIPLE POINT ADMINISTRATION LLP R REYNOLDS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-01-10 Active
TRIPLE POINT ADMINISTRATION LLP KEYMER LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-07-28 Liquidation
TRIPLE POINT ADMINISTRATION LLP LIGHT HOLD LIMITED Company Secretary 2015-03-01 CURRENT 2011-08-23 Liquidation
TRIPLE POINT ADMINISTRATION LLP COLLETT LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-02-16 Active
TRIPLE POINT ADMINISTRATION LLP AERIS POWER LIMITED Company Secretary 2015-03-01 CURRENT 2012-02-28 Active
TRIPLE POINT ADMINISTRATION LLP M. B. LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-13 Active
TRIPLE POINT ADMINISTRATION LLP CUFF LEASING LTD Company Secretary 2015-03-01 CURRENT 2012-09-13 Active
TRIPLE POINT ADMINISTRATION LLP J BLACK LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-06-13 Active
TRIPLE POINT ADMINISTRATION LLP R H CURRIE LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-10-02 Liquidation
TRIPLE POINT ADMINISTRATION LLP MARIE BARRON LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-03-02 Liquidation
TRIPLE POINT ADMINISTRATION LLP LUKE LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-04-23 Liquidation
TRIPLE POINT ADMINISTRATION LLP PAGODA LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2007-10-04 Active
TRIPLE POINT ADMINISTRATION LLP RNT LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-12-10 Active
TRIPLE POINT ADMINISTRATION LLP GLASSHOUSE GENERATION LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
JOHN EDWARD MOORE MOLLIE BUCKLEY LEASING LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
JOHN EDWARD MOORE M. B. LEASING LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
DOUGLAS RICHARD SPACEY ASH FINCO LTD Director 2016-07-21 CURRENT 2016-07-21 Active
DOUGLAS RICHARD SPACEY ARMSTRONG SOLAR HOLDINGS LIMITED Director 2015-11-30 CURRENT 2013-05-16 Active
DOUGLAS RICHARD SPACEY KEYSTONE POWER LIMITED Director 2014-11-30 CURRENT 2012-12-21 Liquidation
DOUGLAS RICHARD SPACEY AEE RENEWABLES UK 16 LIMITED Director 2014-05-21 CURRENT 2010-11-29 Active
DOUGLAS RICHARD SPACEY OSPREY SOLAR LIMITED Director 2014-04-04 CURRENT 2012-09-14 Liquidation
DOUGLAS RICHARD SPACEY MOLLIE BUCKLEY LEASING LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
DOUGLAS RICHARD SPACEY M. B. LEASING LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
DOUGLAS RICHARD SPACEY POULLACOUR PLC Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2014-02-04
DOUGLAS RICHARD SPACEY M P WAKEFIELD LEASING LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP J BLACK LEASING LIMITED Director 2013-06-13 CURRENT 2013-06-13 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP RNT LEASING LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP G LEASING LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active - Proposal to Strike off
TRIPLE POINT INVESTMENT MANAGEMENT LLP CUFF LEASING LTD Director 2012-09-13 CURRENT 2012-09-13 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP CHELSEA REID LEASING LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP MOLLIE BUCKLEY LEASING LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP M. B. LEASING LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP STRATPARK LEASING LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP COLLETT LEASING LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP LASSIE JACK LEASING LIMITED Director 2012-01-27 CURRENT 2012-01-27 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP M P WAKEFIELD LEASING LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP KEYMER LEASING LIMITED Director 2011-07-28 CURRENT 2011-07-28 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP GLORIA JENNINGS LEASING LIMITED Director 2011-03-16 CURRENT 2011-03-16 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP TEDSCO LEASING LIMITED Director 2011-03-10 CURRENT 2011-03-10 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP R REYNOLDS LEASING LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP PUDDING BAG LEASING LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP LITTLE ORCHARD LEASING LIMITED Director 2010-12-14 CURRENT 2008-03-20 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP HAIGH HILL LEASING LIMITED Director 2010-11-24 CURRENT 2008-03-20 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP J B MORRELL LEASING LIMITED Director 2010-08-04 CURRENT 2010-08-04 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP HAWKE LEASING LIMITED Director 2010-07-07 CURRENT 2010-07-07 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP MARIE BARRON LEASING LIMITED Director 2010-03-02 CURRENT 2010-03-02 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP H.BREWSTER LEASING LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP MCNAIR LEASING LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP A&W LEASING LIMITED Director 2009-05-18 CURRENT 2009-05-18 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP JAKEMANS LEASING LIMITED Director 2009-03-12 CURRENT 2009-03-12 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP PADDOCK BROW LEASING CO LIMITED Director 2009-02-02 CURRENT 2009-02-02 Dissolved 2016-10-05
TRIPLE POINT INVESTMENT MANAGEMENT LLP M WERNHAM LIMITED Director 2008-12-19 CURRENT 2008-12-19 Dissolved 2017-09-13
TRIPLE POINT INVESTMENT MANAGEMENT LLP PILGRIM LEASING LIMITED Director 2008-10-15 CURRENT 2008-10-15 Dissolved 2015-07-10
TRIPLE POINT INVESTMENT MANAGEMENT LLP PAGODA LEASING LIMITED Director 2008-08-01 CURRENT 2007-10-04 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP VERALYNNE LIMITED Director 2008-06-19 CURRENT 2008-06-19 Dissolved 2014-01-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-11-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM 30 Camp Road Farnborough Hampshire GU14 6EW
2022-02-08CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES HOWARD RINGROSE
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES HOWARD RINGROSE
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14MISCRP04 CS01 second filed CS01 18/07/2016 amended statement of capital, shareholder information and information about people with significant control
2016-10-14ANNOTATIONClarification
2016-09-28SH0108/09/15 STATEMENT OF CAPITAL GBP 11330
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-18LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 11330
2016-07-18CS0113/07/16 STATEMENT OF CAPITAL GBP 11330.00
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-18CS0113/07/16 STATEMENT OF CAPITAL GBP 11330.00
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-20SH0108/09/15 STATEMENT OF CAPITAL GBP 10000
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-17AR0113/07/15 ANNUAL RETURN FULL LIST
2015-07-17AD04Register(s) moved to registered office address 30 Camp Road Farnborough Hampshire GU14 6EW
2015-07-17CH02Director's details changed for Triple Point Investment Management Llp on 2014-06-13
2015-03-16AD02Register inspection address changed to 18 St. Swithin's Lane London EC4N 8AD
2015-03-16AD03Registers moved to registered inspection location of 18 St. Swithin's Lane London EC4N 8AD
2015-03-03AP04Appointment of Triple Point Administration Llp as company secretary on 2015-03-01
2015-03-03TM02Termination of appointment of Ch Business Services Limited on 2015-03-01
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/15 FROM 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-08AR0113/07/14 ANNUAL RETURN FULL LIST
2013-11-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0113/07/13 ANNUAL RETURN FULL LIST
2012-10-08SH06Cancellation of shares. Statement of capital on 2012-10-08 GBP 10,000
2012-09-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-18AA01CURRSHO FROM 31/07/2013 TO 31/03/2013
2012-09-18SH0118/07/12 STATEMENT OF CAPITAL GBP 10001
2012-07-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-07-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to M BUCKLEY LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M BUCKLEY LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M BUCKLEY LEASING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M BUCKLEY LEASING LIMITED

Intangible Assets
Patents
We have not found any records of M BUCKLEY LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M BUCKLEY LEASING LIMITED
Trademarks
We have not found any records of M BUCKLEY LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M BUCKLEY LEASING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as M BUCKLEY LEASING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where M BUCKLEY LEASING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M BUCKLEY LEASING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M BUCKLEY LEASING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.