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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ | Director | 15 December 2017 | Active |
Unit 7, Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ | Director | 06 May 2015 | Active |
Thomas's Business Centre, Atlas Trading Estate, Brookvale Road, Witton, United Kingdom, B6 7EX | Director | 06 May 2015 | Active |
Unit 8 Maybrook Industrial Estate, Maybrook Industrial Estate, Maybrook Road, Walsall, England, WS8 7DG | Director | 15 December 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Change of name | Certificate change of name company. | Download |
2022-12-21 | Change of name | Change of name notice. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Officers | Change person director company with change date. | Download |
2021-10-29 | Address | Change registered office address company with date old address new address. | Download |
2021-08-19 | Address | Change registered office address company with date old address new address. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.