UKBizDB.co.uk

BULLDOG APPLIANCES LIMITED

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

This company is commonly known as Bulldog Appliances Limited. The company was founded 9 years ago and was given the registration number 09576550. The firm's registered office is in WALSALL. You can find them at Unit 8 Maybrook Industrial Estate Maybrook Industrial Estate, Maybrook Road, Walsall, Staffordshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:BULLDOG APPLIANCES LIMITED
Company Number:09576550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Unit 8 Maybrook Industrial Estate Maybrook Industrial Estate, Maybrook Road, Walsall, Staffordshire, England, WS8 7DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ

Director15 December 2017Active
Unit 7, Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ

Director06 May 2015Active
Thomas's Business Centre, Atlas Trading Estate, Brookvale Road, Witton, United Kingdom, B6 7EX

Director06 May 2015Active
Unit 8 Maybrook Industrial Estate, Maybrook Industrial Estate, Maybrook Road, Walsall, England, WS8 7DG

Director15 December 2017Active

People with Significant Control

Mr Steven Alan Thomas
Notified on:09 January 2023
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Thomas's Business Centre, Atlas Trading Estate, Birmingham, United Kingdom, B6 7EX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Julie Teresa Atkinson
Notified on:15 December 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Unit 7, Wellington Crescent, Lichfield, England, WS13 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Atkinson
Notified on:15 December 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Unit 7, Wellington Crescent, Lichfield, England, WS13 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:Unit 8 Maybrook Industrial Estate, Maybrook Industrial Estate, Walsall, England, WS8 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robbie Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:Unit 7, Wellington Crescent, Lichfield, England, WS13 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Change of name

Certificate change of name company.

Download
2022-12-21Change of name

Change of name notice.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-10-29Address

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

Download
2021-08-19Address

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

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.