BULLDOG POWER LTD

Register to unlock more data on OkredoRegister

BULLDOG POWER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08186306

Incorporation date

21/08/2012

Size

Small

Contacts

Registered address

Registered address

Sun House, 428 Long Drive, Greenford UB6 8UHCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2012)
dot icon02/07/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon30/06/2025
Accounts for a small company made up to 2024-12-31
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon17/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon17/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/03/2024
Accounts for a small company made up to 2022-12-31
dot icon30/08/2023
Appointment of Mr Jos Alfons Rutten as a director on 2023-08-17
dot icon20/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon09/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/11/2021
Appointment of Mr Nayaz Ahmed Omar Qazi as a secretary on 2021-10-27
dot icon21/10/2021
Appointment of Vinar N.V. as a director on 2021-10-20
dot icon21/10/2021
Termination of appointment of Sabina Ranger as a director on 2021-10-20
dot icon21/10/2021
Termination of appointment of Raminder Singh Ranger as a director on 2021-10-20
dot icon04/08/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon26/05/2021
Previous accounting period extended from 2020-08-31 to 2020-12-31
dot icon29/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/08/2020
Cessation of Raminder Singh Ranger as a person with significant control on 2018-03-01
dot icon25/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon02/12/2019
Director's details changed for Miss Sabina Ranger on 2019-12-02
dot icon18/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon11/06/2019
Appointment of Mr Harmeet Singh Ahuja as a director on 2019-06-11
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/06/2018
Registered office address changed from Sun House 42 Long Drive Greenford UB6 8UH England to Sun House 428 Long Drive Greenford UB6 8UH on 2018-06-12
dot icon12/06/2018
Notification of Sun Mark Ltd as a person with significant control on 2018-03-01
dot icon12/06/2018
Registered office address changed from Sun Hoouse 42 Long Drive Greenford UB6 8UH England to Sun House 42 Long Drive Greenford UB6 8UH on 2018-06-12
dot icon12/06/2018
Registered office address changed from Unit 11 Kelvin Industrial Estate Long Drive Greenford Middlesex UB6 8WA to Sun Hoouse 42 Long Drive Greenford UB6 8UH on 2018-06-12
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/10/2017
Appointment of Miss Sabina Ranger as a director on 2017-10-25
dot icon25/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon09/08/2017
Resolutions
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/10/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon05/10/2015
Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to Unit 11 Kelvin Industrial Estate Long Drive Greenford Middlesex UB6 8WA on 2015-10-05
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon02/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon17/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon21/08/2012
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
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.80M
-
1.52M
462.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ranger, Sabina, Hon
Director
25/10/2017 - 20/10/2021
13
Ranger, Raminder Singh
Director
21/08/2012 - 20/10/2021
22
Ahuja, Harmeet Singh
Director
11/06/2019 - Present
28
VINAR N.V.
Corporate Director
20/10/2021 - Present
5
Qazi, Nayaz Ahmed Omar
Secretary
27/10/2021 - Present
-

Persons with Significant Control

2
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 BULLDOG POWER LTD

BULLDOG POWER LTD is an(a) Active company incorporated on 21/08/2012 with the registered office located at Sun House, 428 Long Drive, Greenford UB6 8UH. There are currently 4 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 BULLDOG POWER LTD?

toggle

BULLDOG POWER LTD is currently Active. It was registered on 21/08/2012 .

Where is BULLDOG POWER LTD located?

toggle

BULLDOG POWER LTD is registered at Sun House, 428 Long Drive, Greenford UB6 8UH.

What does BULLDOG POWER LTD do?

toggle

BULLDOG POWER LTD operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

What is the latest filing for BULLDOG POWER LTD?

toggle

The latest filing was on 02/07/2025: Confirmation statement made on 2025-06-07 with no updates.