Warning: file_put_contents(c/254dae56766c4f3badaa8065f6bdd702.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bulah Plotkin Limited, WD24 6BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BULAH PLOTKIN LIMITED

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

This company is commonly known as Bulah Plotkin Limited. The company was founded 5 years ago and was given the registration number 11879172. The firm's registered office is in WATFORD. You can find them at 5 Gammons Lane, 7 College Yard, Watford, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:BULAH PLOTKIN LIMITED
Company Number:11879172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 March 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127, Daiglen Drive, South Ockendon, RM15 5EH

Director29 December 2019Active
5, Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ

Director13 March 2019Active
127, Daiglen Drive, South Ockendon, RM15 5EH

Director01 June 2019Active

People with Significant Control

Mr Mitica Marcuta
Notified on:29 December 2019
Status:Active
Date of birth:April 1994
Nationality:Romanian
Address:127, Daiglen Drive, South Ockendon, RM15 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Md Uzzal Uddin
Notified on:01 June 2019
Status:Active
Date of birth:June 1991
Nationality:Bangladeshi
Address:127, Daiglen Drive, South Ockendon, RM15 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Rea Hughes
Notified on:13 March 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:5, Gammons Lane, Watford, England, WD24 6BQ
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 (7 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
2022-01-04Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-03-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Gazette

Gazette filings brought up to date.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-01-26Address

Change registered office address company with date old address new address.

Download
2020-11-07Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Address

Change registered office address company with date old address new address.

Download
2019-03-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.