This company is commonly known as Uk Bullion Limited. The company was founded 21 years ago and was given the registration number 04470288. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 339 Ecclesall Road, Sheffield, South Yorkshire, . This company's SIC code is 46480 - Wholesale of watches and jewellery.
Name | : | UK BULLION LIMITED |
---|---|---|
Company Number | : | 04470288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 339 Ecclesall Road, Sheffield, South Yorkshire, S11 8PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Frithwood Drive, Dronfield, S18 2DA | Secretary | 26 June 2002 | Active |
21 Frithwood Drive, Dronfield, S18 2DA | Director | 26 June 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 June 2002 | Active |
9, Bramley Drive, Sheffield, England, S13 8TW | Director | 26 June 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 June 2002 | Active |
Mr. Matthew Robert Joicey | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Address | : | 339 Ecclesall Road, South Yorkshire, S11 8PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-09 | Officers | Change person director company with change date. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.