Warning: file_put_contents(c/b29f025b0423f5d27f7b94dd40e7dc88.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
A & J Bull Limited, SL6 1ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A & J BULL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & J Bull Limited. The company was founded 46 years ago and was given the registration number 01335580. The firm's registered office is in MAIDENHEAD. You can find them at Suez House, Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:A & J BULL LIMITED
Company Number:01335580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Secretary31 July 2003Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 February 2020Active
39 Church Road, Harlington, LU5 6LE

Secretary01 October 2001Active
Saddlers Croft Road, Crowborough, TN6 1DS

Secretary-Active
Redwood Cottage Church Way, Hurst Green, Oxted, RH8 9EA

Director-Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director19 February 2007Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 February 2016Active
43 Lowndes Square, London, SW1X 9JL

Director-Active
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF

Director01 October 2001Active
7 Woodbank Avenue, Gerrards Cross, SL9 7PY

Director31 May 2003Active
32 Cherry Acre, Chalfont St Peter, SL9 0SX

Director15 November 1995Active
Bonnibur Copthill Lane, Kingswood, Tadworth, KT20 6HL

Director-Active
Headley Hill House Lorretta Lodge, Tilley Lane, Headley, Epsom, KT18 6EP

Director-Active
19 Pointers Hill, Westcott, RH4 3PF

Director-Active
11 Dorney Reach Road, Dorney Reach, Maidenhead, SL6 0DX

Director-Active
Galedon House, Hogs Back, Seale, Farnham, GU10 1JX

Director-Active
31 Dedmere Road, Marlow, SL7 1PE

Director01 October 2001Active
212 Ferrymead Avenue, Greenford, Middlesex, UB6 9TP

Director-Active
Spyglass 20 Donnay Close, Gerrards Cross, SL9 7PZ

Director16 August 1995Active

People with Significant Control

Shukco 340 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Suez Recycling And Recovery Holdings Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2016-10-13Accounts

Accounts with accounts type dormant.

Download
2016-09-30Officers

Change person director company with change date.

Download
2016-09-21Officers

Change person director company with change date.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Officers

Change person director company.

Download
2016-03-08Officers

Termination director company with name termination date.

Download
2016-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.