This company is commonly known as Bullet Express Logistics (uk) Ltd. The company was founded 9 years ago and was given the registration number 09238709. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson, New Bridge Street House 30-40 New Bridge Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | BULLET EXPRESS LOGISTICS (UK) LTD |
---|---|---|
Company Number | : | 09238709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2014 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mha Macintyre Hudson, New Bridge Street House 30-40 New Bridge Street, London, EC4V 6BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bullet House, 5 Ashley Drive, Bothwell, Glasgow, Scotland, G71 8BS | Director | 29 September 2014 | Active |
Bullet House, 5 Ashley Drive, Bothwell, Glasgow, Scotland, G71 8BS | Director | 29 September 2014 | Active |
Bullet House, 5 Ashley Drive, Bothwell, Glasgow, Scotland, G71 8BS | Director | 29 September 2014 | Active |
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA | Corporate Secretary | 29 September 2014 | Active |
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA | Director | 29 September 2014 | Active |
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA | Corporate Director | 29 September 2014 | Active |
Mr David James Mccutcheon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Bullet House, 5 Ashley Drive, Glasgow, Scotland, G71 8BS |
Nature of control | : |
|
Mr Gary Richard Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Bullet House, 5 Ashley Drive, Glasgow, Scotland, G71 8BS |
Nature of control | : |
|
Mrs Bridget Marie Mackay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Bullet House, 5 Ashley Drive, Glasgow, Scotland, G71 8BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-20 | Gazette | Gazette dissolved compulsory. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-14 | Officers | Change person director company with change date. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Officers | Change person director company with change date. | Download |
2016-09-27 | Officers | Change person director company with change date. | Download |
2016-09-27 | Officers | Change person director company with change date. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-26 | Officers | Appoint person director company with name date. | Download |
2014-11-26 | Officers | Appoint person director company with name date. | Download |
2014-11-26 | Officers | Appoint person director company with name date. | Download |
2014-09-29 | Officers | Termination director company with name termination date. | Download |
2014-09-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.