Warning: file_put_contents(c/9c8bc13bf314f9a52502e037baaba9d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bullet Building Products Limited, S75 3RQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BULLET BUILDING PRODUCTS LIMITED

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

This company is commonly known as Bullet Building Products Limited. The company was founded 6 years ago and was given the registration number 11198097. The firm's registered office is in BARNSLEY. You can find them at The Old Co-op 69 High Street, Dodworth, Barnsley, South Yorkshire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:BULLET BUILDING PRODUCTS LIMITED
Company Number:11198097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:The Old Co-op 69 High Street, Dodworth, Barnsley, South Yorkshire, England, S75 3RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barbot Hall Industrial Estate, Mangham Road, Greasbrough, Rotherham, England, S61 4RJ

Director29 November 2018Active
Barbot Hall Industrial Estate, Mangham Road, Greasbrough, Rotherham, England, S61 4RJ

Director29 November 2018Active
Barbot Hall Industrial Estate, Mangham Road, Greasbrough, Rotherham, England, S61 4RJ

Director29 November 2018Active
Barbot Hall Industrial Estate, Mangham Road, Greasbrough, Rotherham, England, S61 4RJ

Director09 February 2018Active

People with Significant Control

Mrs Lorraine Riley
Notified on:12 February 2020
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Barbot Hall Industrial Estate, Mangham Road, Rotherham, England, S61 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Adrian Riley
Notified on:12 February 2020
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Barbot Hall Industrial Estate, Mangham Road, Rotherham, England, S61 4RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Riley Peter Smith
Notified on:09 February 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:10 The Avenue, Clayton, Bradford, England, BD14 6RW
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
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Change person director company with change date.

Download
2022-11-18Address

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

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Accounts

Change account reference date company previous shortened.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Capital

Capital allotment shares.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-11-29Address

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

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.