UKBizDB.co.uk

BULLART GRAPHICS LTD

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

This company is commonly known as Bullart Graphics Ltd. The company was founded 12 years ago and was given the registration number 07976641. The firm's registered office is in SWANSEA. You can find them at Unit 17 Ynyscedwyn Industrial Estate Trawsffordd Road, Ystradgynlais, Swansea, Powys. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BULLART GRAPHICS LTD
Company Number:07976641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 17 Ynyscedwyn Industrial Estate Trawsffordd Road, Ystradgynlais, Swansea, Powys, Wales, SA9 1DT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122 Neath Road, Rhos, Pontardawe, Wales, SA8 3HB

Director25 July 2017Active
27 Ffordd Y Meillion, Parc Penderi, Penllergaer, Swansea, United Kingdom, SA4 9FD

Director31 May 2018Active
Office 2, Trawsfford Offices, Trawsfford, Ystradgynlais, Wales, SA9 1BS

Director05 March 2012Active
Unit 331, Ystradgynlais Work Shop, Trawffordd, Ystradgynlais, Wales, SA9 1BS

Director05 March 2012Active
Unit 331, Ystradgynlais Workshops, Trawsffordd Road, Ystradgynlais, Wales, SA9 1BS

Director25 July 2017Active
Unit 331, Ystradgynlais Workshops, Trawsffordd Road, Ystradgynlais, Wales, SA9 1BS

Director25 July 2017Active

People with Significant Control

Mr Matthew David Emlyn Evans
Notified on:31 May 2018
Status:Active
Date of birth:February 1989
Nationality:Welsh
Country of residence:Wales
Address:Unit 331, Ystradgynlais Workshops, Ystradgynlais, Wales, SA9 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Kelly
Notified on:25 July 2017
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:Wales
Address:Unit 331, Ystradgynlais Workshops, Ystradgynlais, Wales, SA9 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joshua Philip Rouse
Notified on:25 July 2017
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:Wales
Address:Unit 331, Ystradgynlais Workshops, Ystradgynlais, Wales, SA9 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Howell Evans
Notified on:25 July 2017
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:Wales
Address:122 Neath Road, Rhos, Pontardawe, Wales, SA8 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nusha Tweedie Evans
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:Wales
Address:Unit 331, Ystradgynlais Work Shop, Ystradgynlais, Wales, SA9 1BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 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
2024-04-04Address

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

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Address

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

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.