BUCKS 5IVES LIMITED

Status: Active

Address: 3rd Floor 5 Temple Square, Temple Street, Liverpool

Incorporation date: 19 Apr 2010

Address: 32-33 Gosfield Street, London

Incorporation date: 29 Mar 2021

BUCKS ACCESS RENTALS LTD

Status: Active

Address: Chase House, 16 The Parks, Newton-le-willows

Incorporation date: 04 Oct 2004

BUCKS AERIALS LIMITED

Status: Active

Address: The Hawthorns Wycombe Road, Studley Green, High Wycombe

Incorporation date: 27 Jun 2006

BUCKS AIR CON LTD

Status: Active

Address: 69 Sunnyside Road, Beeston, Nottingham

Incorporation date: 10 Dec 2018

BUCKS ASSOCIATES LIMITED

Status: Active

Address: First Floor, 5 Fleet Place, London

Incorporation date: 31 Mar 2011

BUCKSAW DESIGNS LTD

Status: Active - Proposal To Strike Off

Address: Boundary Farm, Marle Place Road, Tonbridge

Incorporation date: 30 Mar 2016

BUCKSBEDROOMS LTD

Status: Active

Address: 73 St. Annes Rd., Aylesbury, Bucks

Incorporation date: 24 May 2006

BUCKS BODYWORKS LIMITED

Status: Active

Address: Beamond End Lane, Beamond End, Amersham, Berkshire

Incorporation date: 25 Jul 2006

BUCKSBRIDGE LIMITED

Status: Active

Address: Forest House Office, 3 - 5 Horndean Road, Bracknell

Incorporation date: 05 Jan 2021

BUCKSBURN INVESTMENT LTD

Status: Active

Address: 36 Balmellie Street, Turriff, Aberdeenshire

Incorporation date: 30 Jun 2021

BUCKSBURN TAXIS LIMITED

Status: Active

Address: Rainbow House, Craigshaw Road, West Tullos

Incorporation date: 14 Apr 2003

Address: 41 Little Marlow Road, Marlow, Buckinghamshire

Incorporation date: 16 Apr 2003

BUCKS CARE LTD

Status: Active

Address: Flat 70, Hosking Court, Hemel Hempstead

Incorporation date: 03 Feb 2022

Address: 41 Micklefield Road, High Wycombe

Incorporation date: 19 Apr 2013

BUCKS CHIROPRACTIC LTD

Status: Active

Address: 60 Redwood Glade, Leighton Buzzard

Incorporation date: 16 Feb 2011

BUCKS CLEANERS LIMITED

Status: Active - Proposal To Strike Off

Address: 13915251 - Companies House Default Address, Cardiff

Incorporation date: 14 Feb 2022

Address: 46a Church Street, Bletchley, Milton Keynes

Incorporation date: 28 Aug 2007

BUCKSCO LIMITED

Status: Active

Address: 3rd Floor Paternoster House, 65 St Paul's Churchyard, London

Incorporation date: 04 Mar 2020

BUCKS CONSULTANCY LTD

Status: Active - Proposal To Strike Off

Address: 38 Belvoir Avenue, Emerson Valley, Milton Keynes

Incorporation date: 10 Sep 2014

Address: 111a High Street, Wealdstone, Harrow

Incorporation date: 28 Aug 2015

Address: Fulford House, Newbold Terrace, Leamington Spa

Incorporation date: 11 Aug 2020

Address: Unit D, Walkers Yard, Longwick

Incorporation date: 23 Jan 2015

BUCKS COURIER HW LTD

Status: Active

Address: 28 Cross Road, High Wycombe

Incorporation date: 29 Jul 2020

Address: Andelain, Brookfield Lane, Buckingham

Incorporation date: 21 Apr 2010

Address: 29 Roberts Road, High Wycombe

Incorporation date: 10 Nov 2022

BUCKS DEVELOPMENTS LIMITED

Status: In Administration

Address: 2nd Floor 110, Cannon Street, London

Incorporation date: 20 Sep 2013

BUCKS EYE CARE LIMITED

Status: Active

Address: 2 Sandford Gardens, High Wycombe

Incorporation date: 06 Jun 2022

Address: Tml House, 1a The Anchorage, Gosport

Incorporation date: 03 Apr 2021

BUCKS FOOT CLINIC LTD

Status: Active

Address: 18 Woodside Rd, Amersham

Incorporation date: 07 Nov 2017

BUCKSGREENFILMS LTD

Status: Active

Address: 7 Trinity Way, Bognor Regis

Incorporation date: 23 Aug 2007

Address: Friarswood, Chipperfield Road, Kings Langley

Incorporation date: 29 Jan 2014

Address: Third Floor Sterling House, 20 Station Road, Gerrards Cross

Incorporation date: 12 Oct 2022

Address: C/o Sph Costing Services Ltd Leyland House, Lancashire Business Park, Centurion Way, Leyland

Incorporation date: 07 Nov 2019

Address: Chandler House 7 Ferry Road Office Park, Riversway, Preston

Incorporation date: 16 Dec 2003

BUCKSHAW FABRICATIONS LTD

Status: Active

Address: 23-27 Bolton Street, Chorley

Incorporation date: 06 Sep 2017

Address: 26 Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley

Incorporation date: 07 May 2013

BUCKSHAW PROPERTY LTD

Status: Active

Address: 67 Chorley Old Road, Bolton

Incorporation date: 28 Oct 2015

Address: Mentor House, Ainsworth Street, Blackburn

Incorporation date: 01 Mar 2011

BUCKS HEAD LIMITED

Status: Active

Address: Unit A Silkmoor New Street, Frankwell, Shrewsbury

Incorporation date: 24 Feb 2010

BUCKS HEALTHCARE LIMITED

Status: Active

Address: Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury

Incorporation date: 29 Apr 2013

BUCKSHEE KIT LTD

Status: Active

Address: Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford

Incorporation date: 30 Apr 2021

Address: 36 Seddon Street, Westhoughton, Bolton

Incorporation date: 30 Jul 2007

Address: 33 Maude Road, Wilton Park, Beaconsfield

Incorporation date: 21 Sep 2020

BUCKS HOMES LIMITED

Status: Active

Address: 14a Daws Hill Lane, High Wycombe

Incorporation date: 20 Feb 2016

BUCKS HORSE BOX HIRE LTD

Status: Active

Address: 114 High Street, Cranfield

Incorporation date: 08 Mar 2018

BUCKS HOUSE LIMITED

Status: Active

Address: F.m.c.b., Hathaway House,, Popes Drive

Incorporation date: 16 Sep 1991

BUCKSIDE LIMITED

Status: Active

Address: Grangestone Industrial Estate Ladywell Avenue, Girvan, Ayrshire

Incorporation date: 18 Oct 2023

Address: 25 Sidings Close, Hartlepool

Incorporation date: 15 May 2007

BUCKS INVESTMENTS LIMITED

Status: Active

Address: Units 1 & 2 Bunny Trading Estate Gotham Lane, Bunny, Nottingham

Incorporation date: 07 Nov 2006

BUCKS K9 FERTILITY LTD

Status: Active

Address: 28 Gogh Road, Aylesbury

Incorporation date: 09 Jul 2020

Address: 11 Petronel Road, Aylesbury

Incorporation date: 26 Jul 2022

BUCKS LANDSCAPING LTD

Status: Active

Address: 129 Station Road, Amersham

Incorporation date: 05 Nov 2021

BUCKS LAUNDRY ROOM LTD

Status: Active

Address: 147 Kitchener Road, High Wycombe

Incorporation date: 12 Dec 2011

BUCKS MINUTING LTD

Status: Active

Address: 138-144 London Road, Wheatley, Oxford

Incorporation date: 04 Apr 2018

BUCKS NAIL LTD

Status: Active

Address: 8b Ellingfort Road, London

Incorporation date: 03 Apr 2019

BUCKS OAK FRAME LTD

Status: Active

Address: Hammer & Harp Cottage Hedgerley Green, Hedgerley, Slough

Incorporation date: 01 Feb 2018

BUCKS POLYTHENE LIMITED

Status: Active

Address: Unit 17, Faraday Works, Elizabeth Street, Leicester

Incorporation date: 14 Feb 1989

BUCKS PROPERTIES LTD

Status: Active

Address: Unit 8 Osier Way Park Street Industrial Estate, Osier Way, Aylesbury

Incorporation date: 06 Dec 2010

Address: 152a Pro Accountancy, Dunstable Road, Luton

Incorporation date: 06 Jul 2023

BUCKS RIDE LTD

Status: Active

Address: Unit 15 Hockliffe Business Centre Watling Street, Hockliffe, Leighton Buzzard

Incorporation date: 31 Dec 2020

Address: 38 The Chase, Penn, High Wycombe

Incorporation date: 05 May 2010

BUCKS STOCKTAKERS LIMITED

Status: Active

Address: 51 Windrush Drive, High Wycombe

Incorporation date: 09 Sep 2013

Address: Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross

Incorporation date: 07 Feb 2013

BUCKSTER ENTERPRISES LTD

Status: Active

Address: 7 Chequers Parade, London

Incorporation date: 18 Apr 2018

BUCKSTER LIMITED

Status: Active

Address: 5 Kirkburn Drive, Strathblane, Glasgow

Incorporation date: 20 Sep 2017

Address: Silvester House, Roe Acre Tannery, Bradshaw Street, Heywood

Incorporation date: 05 Mar 2018

BUCKSTONE DRIVE LIMITED

Status: Active

Address: 25-29 Sandy Way, Yeadon, Leeds

Incorporation date: 10 Sep 2013

BUCKSTORM LTD

Status: Active

Address: 13 Samphire Road, Blackbird Leys, Oxford

Incorporation date: 29 Jul 2019

BUCKS TRADE CENTRE LTD

Status: Active

Address: 210 Micklefield Road, High Wycombe

Incorporation date: 30 Jun 2017

Address: 162-164 High Street, Rayleigh

Incorporation date: 05 Apr 2019

BUCKS TRANSPORT LTD

Status: Active

Address: 45 Chairborough Road, High Wycombe

Incorporation date: 10 Jun 2023

Address: 1 Longbridge Close, New Mill, Tring

Incorporation date: 23 Jan 2018

Address: 20 Midholm, London

Incorporation date: 15 Jan 2021

Address: 1 Church Road, Burgess Hill

Incorporation date: 22 Apr 2003

Address: 1 Church Road, Burgess Hill

Incorporation date: 22 Apr 2003

Address: Broomham Hall, Guestling, Hastings

Incorporation date: 23 May 2007