UKBizDB.co.uk

BULKY BOB'S LIMITED

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

This company is commonly known as Bulky Bob's Limited. The company was founded 25 years ago and was given the registration number 03759102. The firm's registered office is in BUSINESS PARK, LIVERPOOL. You can find them at Furniture Resource Centre Ltd, Atlantic Way, Brunswick, Business Park, Liverpool, Merseyside. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:BULKY BOB'S LIMITED
Company Number:03759102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1999
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38120 - Collection of hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:Furniture Resource Centre Ltd, Atlantic Way, Brunswick, Business Park, Liverpool, Merseyside, L3 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Furniture Resource Centre Ltd, Atlantic Way, Brunswick, Business Park, Liverpool, L3 4BE

Secretary08 February 2013Active
Furniture Resource Centre Ltd, Atlantic Way, Brunswick, Business Park, Liverpool, L3 4BE

Director29 November 2002Active
Furniture Resource Centre Ltd, Atlantic Way, Brunswick, Business Park, Liverpool, L3 4BE

Director24 April 2013Active
Furniture Resource Centre Ltd, Atlantic Way, Brunswick, Business Park, Liverpool, L3 4BE

Director02 December 2008Active
Furniture Resource Centre Ltd, Atlantic Way, Brunswick, Business Park, Liverpool, L3 4BE

Director31 January 2009Active
Furniture Resource Centre Ltd, Atlantic Way, Brunswick, Business Park, Liverpool, L3 4BE

Director18 March 2005Active
Furniture Resource Centre Ltd, Atlantic Way, Brunswick, Business Park, Liverpool, L3 4BE

Director08 August 2014Active
Unit 12-14, Atlantic Way, Brunswick Business Park, Liverpool, England, L3 4BE

Secretary21 September 2012Active
Furniture Resource Centre Ltd, Atlantic Way, Brunswick, Business Park, Liverpool, L3 4BE

Secretary22 February 2012Active
85 South Meade, Liverpool, L31 8EQ

Secretary26 April 1999Active
2 Greenbank Road, West Kirby, CH48 5EP

Secretary15 July 2005Active
51 Adelaide Road, Kensington, Liverpool, L7 8SQ

Director22 March 2002Active
Ridge End Fold Farm, Ridge End Fold, Marple Stockport, SK6 7EX

Director22 March 2002Active
45 Sandhurst Street, Aigburth, Liverpool, L17 7BU

Director26 April 1999Active
26 Copperfields, Kemsing, Sevenoaks, TN15 6QG

Director26 April 1999Active
5 Druids Cross Road, Liverpool, L18 3EA

Director22 March 2002Active
Upcott House, Upcott Lane, Latton, SN6 6DS

Director22 March 2002Active
5 Grafton Walk, West Kirby, CH48 7EJ

Director26 April 1999Active
41 Voltaire Road, London, SW4 6DD

Director27 July 2000Active
Mingulay, Farleton, Lancaster, LA2 9LF

Director22 March 2002Active
Birch House, 4 Lovat Drive, Knutsford, WA16 8NS

Director22 March 2002Active
3 Willow Grove, Formby, Liverpool, L37 3NX

Director27 September 2000Active
Heskin Hall Farm, Heskin Lane, Ormskirk, L39 1LR

Director13 August 1999Active
9 Rathmore Drive, Birkenhead, CH4 3HD

Director26 April 1999Active
Furniture Resource Centre Ltd, Atlantic Way, Brunswick, Business Park, Liverpool, L3 4BE

Director16 May 2003Active

People with Significant Control

Furniture Resource Centre
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12-14 Atlantic Way, Atlantic Way, Liverpool, England, L3 4BE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Mortgage

Mortgage satisfy charge full.

Download
2021-02-19Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-28Dissolution

Dissolution application strike off company.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-10-15Restoration

Restoration order of court.

Download
2018-05-08Gazette

Gazette dissolved voluntary.

Download
2018-03-10Dissolution

Dissolution voluntary strike off suspended.

Download
2018-02-20Gazette

Gazette notice voluntary.

Download
2018-02-07Dissolution

Dissolution application strike off company.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download
2017-12-08Mortgage

Mortgage satisfy charge full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type full.

Download
2016-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-27Officers

Change person director company with change date.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.