UKBizDB.co.uk

BULLET SYSTEMS (LONDON) LIMITED

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

This company is commonly known as Bullet Systems (london) Limited. The company was founded 25 years ago and was given the registration number 03623012. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Office 9-10, Business Centre West, Letchworth Business Park Avenue One, Letchworth Garden City, Hertfordshire. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:BULLET SYSTEMS (LONDON) LIMITED
Company Number:03623012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Office 9-10, Business Centre West, Letchworth Business Park Avenue One, Letchworth Garden City, Hertfordshire, SG6 2HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
465, North Western Avenue, Watford, England, WD24 5NX

Director27 August 1998Active
6 The Railway, Henlow, SG16 6FN

Director01 January 2007Active
53 Addison Way, London, NW11 6AR

Secretary20 November 2003Active
63 Uphill Road, Mill Hill, NW7 4PT

Secretary27 August 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 August 1998Active
63 Uphill Road, Mill Hill, London, NW7 4PT

Director27 August 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 August 1998Active

People with Significant Control

Mr Gareth Jones
Notified on:27 August 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:465, North Western Avenue, Watford, England, WD24 5NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Lehmber Ram Summan
Notified on:27 August 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:6, The Railway, Henlow, England, SG16 6FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

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 (7 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
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Officers

Change person director company with change date.

Download
2016-04-22Officers

Change person director company with change date.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-04Officers

Change person director company with change date.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2013-11-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.