This company is commonly known as Bulmor Lancer Ltd. The company was founded 23 years ago and was given the registration number 04119507. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Unit 6 Chartmoor Road, Chartmoor Estate, Leighton Buzzard, Bedfordshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | BULMOR LANCER LTD |
---|---|---|
Company Number | : | 04119507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Chartmoor Road, Chartmoor Estate, Leighton Buzzard, Bedfordshire, LU7 4WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Chartmoor Road, Chartmoor Estate, Leighton Buzzard, LU7 4WG | Secretary | 15 August 2016 | Active |
Unit 6 Chartmoor Road, Chartmoor Estate, Leighton Buzzard, LU7 4WG | Director | 01 January 2019 | Active |
12 Garden Hedge, Leighton Buzzard, LU7 1DJ | Secretary | 12 September 2006 | Active |
66 Wigmore Street, London, W1U 2HQ | Secretary | 05 December 2000 | Active |
9 Carol Close, Luton, LU3 1UZ | Secretary | 31 May 2001 | Active |
1100 Vienna, Quellen Strasse 171-24, Vienna, Austria, FOREIGN | Secretary | 23 April 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 05 December 2000 | Active |
66 Wigmore Street, London, W1U 2HQ | Director | 05 December 2000 | Active |
Unit 6 Chartmoor Road, Chartmoor Estate, Leighton Buzzard, LU7 4WG | Director | 01 January 2007 | Active |
Friedhofstrasse 3, Perg, Austria, | Director | 12 September 2006 | Active |
120 East Road, London, N1 6AA | Nominee Director | 05 December 2000 | Active |
Unit 6 Chartmoor Road, Chartmoor Estate, Leighton Buzzard, LU7 4WG | Director | 01 September 2010 | Active |
Nothartgasse 21, Vienna, Austria, FOREIGN | Director | 01 December 2003 | Active |
9 Carol Close, Luton, LU3 1UZ | Director | 12 September 2006 | Active |
Josef Fellinger-Siedlung 38, Steyr, Austria, | Director | 01 January 2003 | Active |
Unit 6 Chartmoor Road, Chartmoor Estate, Leighton Buzzard, LU7 4WG | Director | 14 January 2014 | Active |
Zenogasse 5-1-14, 1120 Vienna, Vienna, Austria, FOREIGN | Director | 01 January 2003 | Active |
5 Penn Road, Bletchley, Milton Keynes, MK2 2AU | Director | 23 April 2001 | Active |
1100 Vienna, Quellen Strasse 171-24, Vienna, Austria, FOREIGN | Director | 18 April 2001 | Active |
Seeweingarten N/14, Podersdorf Am See, Austria, | Director | 05 December 2000 | Active |
Bulmor Holding Gmbh | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Austria |
Address | : | 8, Fabianstrasse, 1110 Vienna, Austria, |
Nature of control | : |
|
Mr Simon Cunningham | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Address | : | Unit 6 Chartmoor Road, Leighton Buzzard, LU7 4WG |
Nature of control | : |
|
Mr Russell Martin George | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | Unit 6 Chartmoor Road, Leighton Buzzard, LU7 4WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-16 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-14 | Officers | Change person director company with change date. | Download |
2017-08-14 | Officers | Change person secretary company with change date. | Download |
2017-06-28 | Accounts | Accounts with accounts type full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.