UKBizDB.co.uk

BULLET EXPRESS LOGISTICS (UK) LTD

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bullet House, 5 Ashley Drive, Bothwell, Glasgow, Scotland, G71 8BS

Director29 September 2014Active
Bullet House, 5 Ashley Drive, Bothwell, Glasgow, Scotland, G71 8BS

Director29 September 2014Active
Bullet House, 5 Ashley Drive, Bothwell, Glasgow, Scotland, G71 8BS

Director29 September 2014Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Secretary29 September 2014Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Director29 September 2014Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Director29 September 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Persons with significant control

Change to a person with significant control.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Officers

Change person director company with change date.

Download
2016-09-27Officers

Change person director company with change date.

Download
2016-09-27Officers

Change person director company with change date.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Officers

Appoint person director company with name date.

Download
2014-11-26Officers

Appoint person director company with name date.

Download
2014-11-26Officers

Appoint person director company with name date.

Download
2014-09-29Officers

Termination director company with name termination date.

Download
2014-09-29Address

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

Download

Copyright © 2024. All rights reserved.