UKBizDB.co.uk

CCS BULLDOG LIMITED

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

This company is commonly known as Ccs Bulldog Limited. The company was founded 11 years ago and was given the registration number 08150363. The firm's registered office is in SOLIHULL. You can find them at Drayton Court Drayton Road, Shirley, Solihull, West Midlands. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:CCS BULLDOG LIMITED
Company Number:08150363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Drayton Court Drayton Road, Shirley, Solihull, West Midlands, England, B90 4NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drayton Court, Drayton Road, Shirley, Solihull, England, B90 4NG

Director19 July 2012Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director07 March 2024Active
Drayton Court, Drayton Road, Shirley, Solihull, England, B90 4NG

Secretary19 July 2012Active
Drayton Court, Drayton Road, Shirley, Solihull, England, B90 4NG

Director19 July 2012Active

People with Significant Control

Mr Sandeep Singh Gill
Notified on:10 July 2017
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Drayton Court, Drayton Road, Solihull, England, B90 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dhamminder Singh Sanghera
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Drayton Court, Drayton Road, Solihull, England, B90 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bhagwant Singh Gill
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:Indian
Country of residence:England
Address:Drayton Court, Drayton Road, Solihull, England, B90 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-11Officers

Appoint person director company with name date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Address

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

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-01Persons with significant control

Change to a person with significant control.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download
2017-08-01Officers

Termination secretary company with name termination date.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Officers

Change person director company with change date.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.