UKBizDB.co.uk

BULLDOG ENTERPRISE (UK) LTD

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

This company is commonly known as Bulldog Enterprise (uk) Ltd. The company was founded 8 years ago and was given the registration number 09909788. The firm's registered office is in BRISTOL. You can find them at Springfield House, 45 Welsh Back, Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BULLDOG ENTERPRISE (UK) LTD
Company Number:09909788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG

Director04 August 2017Active
Springfield House, 45 Welsh Back, Bristol, England, BS1 4AG

Director04 August 2017Active
Marcia House, First Drift, Wothorpe, Stamford, England, PE9 3JL

Director09 December 2015Active

People with Significant Control

Mrs Julie Agnes Dix
Notified on:04 August 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr James Nicholas Gillies Hawkins
Notified on:04 August 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Springfield House, 45 Welsh Back, Bristol, England, BS1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Andrew Robert Dix
Notified on:08 December 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Marcia House, First Drift, Stamford, England, PE9 3JL
Nature of control:
  • Ownership of shares 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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Address

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

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-08-16Persons with significant control

Cessation of a person with significant control.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Officers

Termination director company with name termination date.

Download
2017-08-16Officers

Appoint person director company with name date.

Download
2017-08-16Officers

Appoint person director company with name date.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.