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.
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 | : |
|
Registered Address | : | Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Lea Road, Waltham Abbey, United Kingdom, EN9 1AS | Director | 26 November 2021 | Active |
Jollyes, 1 Lea Road, Waltham Abbey, United Kingdom, EN9 1AS | Director | 26 November 2021 | Active |
272 Bedworth Road, Bulkington, Bedworth, CV12 9LG | Secretary | 27 August 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 27 August 2004 | Active |
272 Bedworth Road, Bulkington, Bedworth, CV12 9LG | Director | 27 August 2004 | Active |
272 Bedworth Road, Bulkington, Bedworth, CV12 9LG | Director | 27 August 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 27 August 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-08 | Resolution | Resolution. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-15 | Officers | Termination secretary company with name termination date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Accounts | Change account reference date company current shortened. | Download |
2021-12-15 | Address | Change registered office address company with date old address new address. | Download |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.