BULL LANE GARAGE LIMITED

Register to unlock more data on OkredoRegister

BULL LANE GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06047946

Incorporation date

10/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent DA12 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2007)
dot icon26/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon24/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/07/2025
Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB to First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 2025-07-22
dot icon29/04/2025
Confirmation statement made on 2025-03-02 with updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/04/2024
Confirmation statement made on 2024-03-02 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon01/03/2023
Change of details for Mr Karl Weaver as a person with significant control on 2023-03-01
dot icon01/03/2023
Cessation of Andrew Michael Henry Clifford Cox as a person with significant control on 2023-03-01
dot icon01/03/2023
Termination of appointment of Phil Jonathan Richards as a secretary on 2023-03-01
dot icon01/03/2023
Termination of appointment of Andrew Michael Henry Clifford-Cox as a director on 2023-03-01
dot icon01/03/2023
Termination of appointment of Malcolm Charles Horton as a director on 2023-03-01
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/09/2022
Confirmation statement made on 2022-07-25 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon09/06/2021
Director's details changed for Mr Karl Weaver on 2021-05-28
dot icon08/06/2021
Change of details for Mr Karl Weaver as a person with significant control on 2021-05-28
dot icon11/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon20/09/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon13/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/03/2017
Appointment of Mr Andrew Michael Henry Clifford-Cox as a director on 2016-08-08
dot icon11/08/2016
Termination of appointment of Andrew Michael Henry Clifford Cox as a director on 2016-08-01
dot icon25/07/2016
Termination of appointment of Garrick Arnold Ward Clifford Cox as a director on 2016-07-21
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon19/07/2016
Total exemption full accounts made up to 2016-01-31
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon11/01/2016
Director's details changed for Mr Malcolm Charles Horton on 2015-01-11
dot icon11/01/2016
Secretary's details changed for Phil Jonathan Richards on 2015-01-11
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon08/08/2014
Total exemption full accounts made up to 2014-01-31
dot icon19/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon25/02/2013
Director's details changed for Mr Garrick Arnold Ward Clifford Cox on 2012-12-28
dot icon19/09/2012
Total exemption full accounts made up to 2012-01-31
dot icon02/04/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon16/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon28/07/2011
Director's details changed for Karl Weaver on 2011-07-27
dot icon29/03/2011
Total exemption full accounts made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon17/01/2011
Director's details changed for Karl Weaver on 2010-12-10
dot icon27/05/2010
Total exemption full accounts made up to 2010-01-31
dot icon18/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon18/01/2010
Director's details changed for Garrick Anrold Ward Clifford Cox on 2010-01-09
dot icon18/01/2010
Director's details changed for Karl Weaver on 2010-01-09
dot icon18/01/2010
Director's details changed for Andrew Michael Henry Clifford Cox on 2010-01-09
dot icon20/10/2009
Partial exemption accounts made up to 2009-01-31
dot icon19/01/2009
Return made up to 10/01/09; full list of members
dot icon05/11/2008
Director appointed karl weaver
dot icon29/10/2008
Partial exemption accounts made up to 2008-01-31
dot icon14/01/2008
Return made up to 10/01/08; full list of members
dot icon15/10/2007
Registered office changed on 15/10/07 from: 165 parrock street gravesend kent DA12 1ER
dot icon10/10/2007
New secretary appointed
dot icon10/10/2007
Secretary resigned
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon05/02/2007
New secretary appointed
dot icon05/02/2007
New director appointed
dot icon11/01/2007
Registered office changed on 11/01/07 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon11/01/2007
Secretary resigned
dot icon11/01/2007
Director resigned
dot icon10/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-0.64 % *

* during past year

Cash in Bank

£161,857.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
74.13K
-
0.00
162.89K
-
2022
4
86.69K
-
0.00
161.86K
-
2022
4
86.69K
-
0.00
161.86K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

86.69K £Ascended16.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

161.86K £Descended-0.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Karl Weaver
Director
01/10/2008 - Present
3
THEYDON SECRETARIES LIMITED
Corporate Secretary
10/01/2007 - 10/01/2007
2555
Theydon Nominees Limited
Nominee Director
10/01/2007 - 10/01/2007
5513
Horton, Malcolm Charles
Director
10/01/2007 - 01/03/2023
29
Mr Andrew Michael Henry Clifford Cox
Director
10/01/2007 - 01/08/2016
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BULL LANE GARAGE LIMITED

BULL LANE GARAGE LIMITED is an(a) Active company incorporated on 10/01/2007 with the registered office located at First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent DA12 1BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BULL LANE GARAGE LIMITED?

toggle

BULL LANE GARAGE LIMITED is currently Active. It was registered on 10/01/2007 .

Where is BULL LANE GARAGE LIMITED located?

toggle

BULL LANE GARAGE LIMITED is registered at First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent DA12 1BL.

What does BULL LANE GARAGE LIMITED do?

toggle

BULL LANE GARAGE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BULL LANE GARAGE LIMITED have?

toggle

BULL LANE GARAGE LIMITED had 4 employees in 2022.

What is the latest filing for BULL LANE GARAGE LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-24 with updates.