UKBizDB.co.uk

BULKOPETS LIMITED

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

This company is commonly known as Bulkopets Limited. The company was founded 19 years ago and was given the registration number 05217044. The firm's registered office is in WARWICKSHIRE. You can find them at Bank Gallery, High Street, Kenilworth, Warwickshire, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:BULKOPETS LIMITED
Company Number:05217044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2004
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lea Road, Waltham Abbey, United Kingdom, EN9 1AS

Director26 November 2021Active
Jollyes, 1 Lea Road, Waltham Abbey, United Kingdom, EN9 1AS

Director26 November 2021Active
272 Bedworth Road, Bulkington, Bedworth, CV12 9LG

Secretary27 August 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary27 August 2004Active
272 Bedworth Road, Bulkington, Bedworth, CV12 9LG

Director27 August 2004Active
272 Bedworth Road, Bulkington, Bedworth, CV12 9LG

Director27 August 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director27 August 2004Active

People with Significant Control

Jollyes Retail Group Limited
Notified on:26 November 2021
Status:Active
Country of residence:United Kingdom
Address:1, Lea Road, Waltham Abbey, United Kingdom, EN9 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Steven John Teasdale
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:1, Lea Road, Waltham Abbey, United Kingdom, EN9 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew George Gattner
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:1, Lea Road, Waltham Abbey, United Kingdom, EN9 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-07-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-08Address

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

Download
2022-06-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-08Resolution

Resolution.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Officers

Termination secretary company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Accounts

Change account reference date company current shortened.

Download
2021-12-15Address

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

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.