BULLET ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BULLET ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03143329

Incorporation date

03/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Vale Road Industrial Estate, Spilsby, Lincolnshire PE23 5HECopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1996)
dot icon27/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon03/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon25/11/2024
Statement of company's objects
dot icon23/11/2024
Resolutions
dot icon23/11/2024
Memorandum and Articles of Association
dot icon13/11/2024
Change of details for Susan Ann Harvey as a person with significant control on 2024-11-04
dot icon13/11/2024
Change of details for Mr Christopher Thomas Harvey as a person with significant control on 2024-11-04
dot icon13/11/2024
Statement of capital following an allotment of shares on 2016-02-01
dot icon13/11/2024
Statement of capital following an allotment of shares on 2016-02-01
dot icon13/11/2024
Statement of capital following an allotment of shares on 2016-02-01
dot icon13/11/2024
Statement of capital following an allotment of shares on 2016-12-14
dot icon13/11/2024
Statement of capital following an allotment of shares on 2020-01-01
dot icon13/11/2024
Particulars of variation of rights attached to shares
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon11/08/2023
Register inspection address has been changed to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
dot icon11/08/2023
Register(s) moved to registered inspection location 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
dot icon14/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon08/03/2022
Secretary's details changed for Susan Ann Harvey on 2022-03-08
dot icon08/03/2022
Director's details changed for Susan Ann Harvey on 2022-03-08
dot icon07/03/2022
Director's details changed for Mr Christopher Thomas Harvey on 2022-03-07
dot icon10/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/09/2021
Change of details for Mr Christopher Thomas Harvey as a person with significant control on 2021-09-30
dot icon30/09/2021
Director's details changed for Susan Ann Harvey on 2021-09-30
dot icon30/09/2021
Secretary's details changed for Susan Ann Harvey on 2021-09-30
dot icon30/09/2021
Change of details for Susan Ann Harvey as a person with significant control on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Christopher Thomas Harvey on 2021-09-30
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon30/01/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon28/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-12-14
dot icon15/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon06/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon19/11/2014
Termination of appointment of Susan Ann Harvey as a director on 2013-05-01
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon26/06/2013
Termination of appointment of Alan Sands as a director
dot icon26/06/2013
Appointment of Susan Ann Harvey as a director
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon13/11/2012
Appointment of Susan Ann Harvey as a director
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon06/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon13/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/01/2009
Return made up to 03/01/09; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/01/2008
Return made up to 03/01/08; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/01/2007
Return made up to 03/01/07; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/01/2006
Return made up to 03/01/06; full list of members
dot icon21/01/2005
Return made up to 03/01/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon25/01/2004
Return made up to 03/01/04; full list of members
dot icon21/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon21/01/2003
Return made up to 03/01/03; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon16/08/2002
Amended accounts made up to 2001-06-30
dot icon15/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon23/01/2002
Return made up to 03/01/02; full list of members
dot icon04/04/2001
Amended full accounts made up to 2000-06-30
dot icon04/04/2001
Accounts for a small company made up to 2000-06-30
dot icon15/03/2001
Declaration of satisfaction of mortgage/charge
dot icon14/02/2001
Return made up to 03/01/01; full list of members
dot icon12/02/2001
Registered office changed on 12/02/01 from: taurus house halton road spilsby lincolnshire PE23 5JZ
dot icon15/05/2000
Accounts for a small company made up to 1999-06-30
dot icon03/05/2000
Registered office changed on 03/05/00 from: 9 vale road industrial estate spilsby lincolnshire PE23 5HE
dot icon12/01/2000
Return made up to 03/01/00; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon29/12/1998
Return made up to 03/01/99; no change of members
dot icon16/07/1998
Particulars of mortgage/charge
dot icon12/01/1998
Return made up to 03/01/98; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1997-06-30
dot icon14/03/1997
Particulars of mortgage/charge
dot icon02/01/1997
Return made up to 03/01/97; full list of members
dot icon14/11/1996
Accounting reference date extended from 31/07/96 to 30/06/97
dot icon29/08/1996
Accounting reference date notified as 31/07
dot icon16/05/1996
Particulars of mortgage/charge
dot icon10/01/1996
Secretary resigned
dot icon03/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

15
2023
change arrow icon-36.11 % *

* during past year

Cash in Bank

£96,161.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
75.03K
-
0.00
171.14K
-
2022
14
177.03K
-
0.00
150.51K
-
2023
15
146.72K
-
0.00
96.16K
-
2023
15
146.72K
-
0.00
96.16K
-

Employees

2023

Employees

15 Ascended7 % *

Net Assets(GBP)

146.72K £Descended-17.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.16K £Descended-36.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Susan Ann
Director
01/05/2013 - Present
-
Harvey, Christopher Thomas
Director
03/01/1996 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BULLET ENGINEERING LIMITED

BULLET ENGINEERING LIMITED is an(a) Active company incorporated on 03/01/1996 with the registered office located at 9 Vale Road Industrial Estate, Spilsby, Lincolnshire PE23 5HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BULLET ENGINEERING LIMITED?

toggle

BULLET ENGINEERING LIMITED is currently Active. It was registered on 03/01/1996 .

Where is BULLET ENGINEERING LIMITED located?

toggle

BULLET ENGINEERING LIMITED is registered at 9 Vale Road Industrial Estate, Spilsby, Lincolnshire PE23 5HE.

What does BULLET ENGINEERING LIMITED do?

toggle

BULLET ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BULLET ENGINEERING LIMITED have?

toggle

BULLET ENGINEERING LIMITED had 15 employees in 2023.

What is the latest filing for BULLET ENGINEERING LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-11 with no updates.