UKBizDB.co.uk

BULL ELECTRIC LIMITED

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

This company is commonly known as Bull Electric Limited. The company was founded 46 years ago and was given the registration number 01315294. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BULL ELECTRIC LIMITED
Company Number:01315294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 May 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Corporate Secretary03 September 1993Active
Schneider Electric, Stafford Park 5, Telford, United Kingdom, TF3 3BL

Director02 June 2021Active
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL

Director15 February 2022Active
Shady Beech, Greenfield Lane Guiseley, Leeds, LS20 8HF

Secretary30 April 1993Active
31 North Wood Park, Kirkburton, Huddersfield, HD8 0PY

Secretary-Active
28 Elmstone Road, Fulham, London, SW6 5TN

Director14 May 1999Active
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

Director14 December 1993Active
Pater Nuyenslaan 21, 2970 Schildes Gravenwezel 2332, Belgium,

Director03 August 1992Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Director09 February 2001Active
41 Highfield Drive, Uxbridge, UB10 8AW

Director01 May 2001Active
26 Clarendon Road, Boston Spa, Wetherby, LS23 6NG

Director03 August 1992Active
The Grange, 48 Lightridge Road Fixby, Huddersfield, HD2 2HL

Director03 August 1992Active
Fieldings The Heywood, Diss, IP22 3TJ

Director-Active
Schneider Electric, Stafford Park 5, Telford, United Kingdom, TF3 3BL

Director12 September 2017Active
3rd Floor, 40, Grosvenor Place, London, England, SW1X 7AW

Director01 January 2006Active
Schneider Electric, Stafford Park 5, Telford, United Kingdom, TF3 3BL

Director31 March 2014Active
218 Montague Road, Rugby, CV22 6LG

Director-Active
3c Cintra Park, Upper Norwood, London, SE19 2LH

Director14 December 1993Active
Wyngarth 82 Far Banks, Honley, Huddersfield, HD7 2NW

Director-Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director01 March 2015Active
3rd Floor, 40, Grosvenor Place, London, England, SW1X 7AW

Director30 March 2001Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director31 December 1997Active
Tollgate Cottage, Turners Hill Road, Crawley Down, RH10 4HG

Director13 May 1999Active
11 Coutts Crescent, 13-23 St Albans Road, London, NW5 1RF

Director01 April 2003Active
2nd Floor, 80, Victoria Street, London, England, SW1E 5JL

Director31 March 2014Active

People with Significant Control

Btr Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Accounts

Accounts with accounts type dormant.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-02-03Address

Move registers to sail company with new address.

Download
2022-02-03Address

Change sail address company with old address new address.

Download
2021-11-05Officers

Change corporate secretary company with change date.

Download
2021-07-23Accounts

Accounts with accounts type dormant.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-10Address

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

Download
2021-05-18Insolvency

Liquidation court order to stay winding up.

Download
2021-04-27Address

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

Download
2021-01-19Insolvency

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

Download

Copyright © 2024. All rights reserved.