UKBizDB.co.uk

BULLDOG CASES LIMITED

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

This company is commonly known as Bulldog Cases Limited. The company was founded 31 years ago and was given the registration number 02720134. The firm's registered office is in ALDERMASTON. You can find them at 4 Comet House, Calleva Park, Aldermaston, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BULLDOG CASES LIMITED
Company Number:02720134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 Comet House, Calleva Park, Aldermaston, Berkshire, England, RG7 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cp Cases Ltd, Unit 11, Worton Hall Industrial Estate, Worton Road, Isleworth, England, TW7 6ER

Director04 May 1994Active
9b St Catherines Road, Blackwell, Bromsgrove, B60 1BN

Secretary10 August 1992Active
174 Northumberland Court, Northumberland Road, Leamington Spa, CV32 6HW

Secretary30 September 1992Active
430 Quinton Road West, Quinton, Birmingham, B32 1QG

Secretary01 September 1993Active
20, Nuffield Court, Old Park Mews, Heston, United Kingdom, TW5 0QX

Secretary04 June 2009Active
44 Beebee Road, Wednesbury, WS10 9RX

Nominee Secretary03 June 1992Active
48 Stoneydeep, Twickenham Road, Teddington, TW11 8BL

Secretary16 June 2001Active
29 School Close, High Wycombe, HP11 1PH

Secretary04 December 2000Active
Brieryfield, Grinshill, Shrewsbury, SY4 3BL

Secretary04 May 1994Active
3a The Driffold, Sutton Coldfields, B73 6HE

Director10 August 1992Active
9b St Catherines Road, Blackwell, Bromsgrove, B60 1BN

Director10 August 1992Active
430 Quinton Road West, Quinton, Birmingham, B32 1QG

Director01 September 1993Active
44 Beebee Road, Wednesbury, WS10 9RX

Nominee Director03 June 1992Active
130 Walsall Road, Four Oaks, Sutton Coldfield, B74 4RB

Nominee Director03 June 1992Active
29 School Close, High Wycombe, HP11 1PH

Director04 December 2000Active
Brieryfield, Grinshill, Shrewsbury, SY4 3BL

Director04 May 1994Active

People with Significant Control

Mr Peter Malcolm Ross
Notified on:29 June 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:C/O Cp Cases Ltd, Unit 11, Worton Hall Industrial Estate, Isleworth, England, TW7 6ER
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
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Officers

Termination secretary company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Address

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

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.