Warning: file_put_contents(c/65a8f0ab2cd9b75934e89c3a72c6c25f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bullgate Engineering Services Limited, SK9 7JT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BULLGATE ENGINEERING SERVICES LIMITED

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

This company is commonly known as Bullgate Engineering Services Limited. The company was founded 25 years ago and was given the registration number 03623972. The firm's registered office is in ALDERLEY EDGE. You can find them at Jameson Houe, 11a London Road, Alderley Edge, Cheshire. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:BULLGATE ENGINEERING SERVICES LIMITED
Company Number:03623972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Jameson Houe, 11a London Road, Alderley Edge, Cheshire, SK9 7JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edge End Trafford Road, Alderley Edge, SK9 7DN

Secretary17 October 2003Active
Edge End Trafford Road, Alderley Edge, SK9 7DN

Director01 November 2004Active
Edge End Trafford Road, Alderley Edge, SK9 7DN

Director17 October 2003Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary28 August 1998Active
Ashleigh House, 22 Ashmount Road, Grange Over Sands, LA11 6BX

Secretary28 August 1998Active
Ashleigh House, 22 Ashmount Road, Grange Over Sands, LA11 6BX

Director28 August 1998Active
139 Park Lane, Knypersley, ST8 7PN

Director28 November 2003Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director28 August 1998Active

People with Significant Control

Dr John Victor Harold Sanderson
Notified on:07 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:Jameson Houe, Alderley Edge, SK9 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Power Engineering Consultants Plc
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Jameson Houe, 11a London Road, Alderley Edge, England, SK9 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type full.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type full.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Accounts

Accounts with accounts type full.

Download
2014-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-04Accounts

Accounts with accounts type full.

Download
2013-02-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.