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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barbot Hall Industrial Estate, Mangham Road, Greasbrough, Rotherham, England, S61 4RJ | Director | 29 November 2018 | Active |
Barbot Hall Industrial Estate, Mangham Road, Greasbrough, Rotherham, England, S61 4RJ | Director | 29 November 2018 | Active |
Barbot Hall Industrial Estate, Mangham Road, Greasbrough, Rotherham, England, S61 4RJ | Director | 29 November 2018 | Active |
Barbot Hall Industrial Estate, Mangham Road, Greasbrough, Rotherham, England, S61 4RJ | Director | 09 February 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Officers | Change person director company with change date. | Download |
2022-11-18 | Address | Change registered office address company with date old address new address. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Capital | Capital allotment shares. | Download |
2018-12-04 | Officers | Change person director company with change date. | Download |
2018-11-29 | Address | Change registered office address company with date old address new address. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.