Warning: file_put_contents(c/9c2ccae76540025a022f21ad85d624e2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/6e5c188d7dfbfb1560ad3c92ee9b6b8e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bull Plant Services Ltd, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BULL PLANT SERVICES LTD

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

This company is commonly known as Bull Plant Services Ltd. The company was founded 5 years ago and was given the registration number 11699965. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:BULL PLANT SERVICES LTD
Company Number:11699965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Moorgate Road, Rotherham, England, S60 2AG

Director10 April 2021Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director27 November 2018Active
83, Low Road, Doncaster, England, DN5 8PW

Director24 June 2019Active

People with Significant Control

Mr Aaron Carter
Notified on:10 April 2021
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:38, Moorgate Road, Rotherham, England, S60 2AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ryan Roddis
Notified on:20 July 2019
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:83, Low Road, Doncaster, England, DN5 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy Bulleyment
Notified on:27 November 2018
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved compulsory.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Address

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

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-02-02Address

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

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2018-11-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.