BULK SUPPLIES LTD

Register to unlock more data on OkredoRegister

BULK SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09943098

Incorporation date

08/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Silverstream House, Fitzroy Street, London W1T 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2016)
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon22/10/2024
Termination of appointment of Akhtar Hussain as a director on 2024-10-22
dot icon22/10/2024
Cessation of Akhtar Hussain as a person with significant control on 2024-10-22
dot icon22/10/2024
Registered office address changed from Office 2, 31B Borough Road Middlesbrough TS1 4AD England to Silverstream House Fitzroy Street London W1T 6EB on 2024-10-22
dot icon08/05/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon27/10/2023
Micro company accounts made up to 2023-01-31
dot icon25/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon19/05/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon12/05/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon05/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon02/01/2022
Micro company accounts made up to 2021-01-31
dot icon07/05/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon30/01/2021
Micro company accounts made up to 2020-01-31
dot icon08/04/2020
Compulsory strike-off action has been discontinued
dot icon07/04/2020
Termination of appointment of Amir Aslam as a director on 2020-04-03
dot icon07/04/2020
Notification of Akhtar Hussain as a person with significant control on 2020-04-03
dot icon07/04/2020
Cessation of Amir Aslam as a person with significant control on 2020-04-03
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon07/04/2020
Appointment of Mr Akhtar Hussain as a director on 2020-04-03
dot icon07/04/2020
Registered office address changed from 112 Culley Court Orton Southgate Peterborough PE2 6WA England to Office 2, 31B Borough Road Middlesbrough TS1 4AD on 2020-04-07
dot icon07/04/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon18/02/2019
Confirmation statement made on 2019-01-07 with updates
dot icon21/10/2018
Micro company accounts made up to 2018-01-31
dot icon08/03/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon13/12/2017
Compulsory strike-off action has been discontinued
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon09/12/2017
Micro company accounts made up to 2017-01-31
dot icon27/03/2017
Registered office address changed from Unit 6 Factory Road Hive Industrial Estate Birmingham B18 5JU England to 112 Culley Court Orton Southgate Peterborough PE2 6WA on 2017-03-27
dot icon31/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon09/09/2016
Termination of appointment of Mark Morris as a director on 2016-09-04
dot icon09/09/2016
Appointment of Mr Amir Aslam as a director on 2016-09-04
dot icon09/09/2016
Registered office address changed from Suite 4 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX England to Unit 6 Factory Road Hive Industrial Estate Birmingham B18 5JU on 2016-09-09
dot icon15/05/2016
Director's details changed for Mr Mark Morris on 2016-02-03
dot icon08/01/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
294.93K
-
0.00
-
-
2022
3
762.98K
-
0.00
29.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Akhtar Hussain
Director
03/04/2020 - 22/10/2024
2
Mr Amir Aslam
Director
04/09/2016 - 03/04/2020
3
Morris, Mark
Director
08/01/2016 - 04/09/2016
128

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULK SUPPLIES LTD

BULK SUPPLIES LTD is an(a) Active company incorporated on 08/01/2016 with the registered office located at Silverstream House, Fitzroy Street, London W1T 6EB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BULK SUPPLIES LTD?

toggle

BULK SUPPLIES LTD is currently Active. It was registered on 08/01/2016 .

Where is BULK SUPPLIES LTD located?

toggle

BULK SUPPLIES LTD is registered at Silverstream House, Fitzroy Street, London W1T 6EB.

What does BULK SUPPLIES LTD do?

toggle

BULK SUPPLIES LTD operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for BULK SUPPLIES LTD?

toggle

The latest filing was on 15/07/2025: Compulsory strike-off action has been suspended.