BULLET LIFT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BULLET LIFT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04689288

Incorporation date

06/03/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 3 Genesis Park, Sheffield Road, Rotherham S60 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon11/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/09/2025
Appointment of Mr Jonathan Taylor as a director on 2025-09-30
dot icon30/09/2025
Appointment of Mr Kerry Sheehan as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Marcus George Gleave as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Adrian John Crane as a director on 2025-09-01
dot icon29/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/07/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-03-04 with updates
dot icon07/02/2024
Appointment of Mr Adrian Crane as a director on 2024-02-07
dot icon07/02/2024
Appointment of Mr Marcus George Gleave as a director on 2024-02-07
dot icon07/02/2024
Termination of appointment of Andrew Shaw as a director on 2024-02-07
dot icon07/02/2024
Termination of appointment of Keith Snow as a director on 2024-02-07
dot icon07/02/2024
Appointment of Mr Charles Richard Lowe as a director on 2024-02-07
dot icon19/01/2024
Memorandum and Articles of Association
dot icon19/01/2024
Resolutions
dot icon27/12/2023
Notification of Raveningham Holdings Limited as a person with significant control on 2023-12-21
dot icon22/12/2023
Cessation of Bullet Lift Group Limited as a person with significant control on 2023-12-21
dot icon22/12/2023
Registered office address changed from 8 Moons Park Burnt Meadow Road, North Moons Moat Redditch Worcestershire B98 9PA United Kingdom to Unit 3 Genesis Park Sheffield Road Rotherham S60 1DX on 2023-12-22
dot icon22/12/2023
Appointment of Mr Keith Snow as a director on 2023-12-21
dot icon22/12/2023
Termination of appointment of Ruth Larkin as a secretary on 2023-12-21
dot icon22/12/2023
Termination of appointment of Peter Larkin as a director on 2023-12-21
dot icon22/12/2023
Termination of appointment of Jennifer Susan Larkin as a director on 2023-12-21
dot icon22/12/2023
Termination of appointment of Peter Daniel Larkin as a director on 2023-12-21
dot icon22/12/2023
Termination of appointment of Ruth Mary Larkin as a director on 2023-12-21
dot icon22/12/2023
Appointment of Mr Andrew Shaw as a director on 2023-12-21
dot icon21/12/2023
Satisfaction of charge 046892880001 in full
dot icon20/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Secretary's details changed for Ruth Larkin on 2019-11-11
dot icon13/11/2019
Director's details changed for Mr Peter Daniel Larkin on 2019-11-11
dot icon13/11/2019
Change of details for a person with significant control
dot icon12/11/2019
Change of details for Bullet Lift Group Limited as a person with significant control on 2019-11-12
dot icon11/11/2019
Director's details changed for Mr Peter Larkin on 2019-11-11
dot icon11/11/2019
Director's details changed for Miss Jennifer Susan Larkin on 2019-11-11
dot icon11/11/2019
Director's details changed for Mrs Ruth Mary Larkin on 2019-11-11
dot icon11/11/2019
Registered office address changed from 8 Moons Park Burnt Meadow Road, North Moons Moat Redditch Worcestershire B98 9PA United Kingdom to 8 Moons Park Burnt Meadow Road, North Moons Moat Redditch Worcestershire B98 9PA on 2019-11-11
dot icon11/11/2019
Director's details changed for Mr Peter Daniel Larkin on 2019-11-11
dot icon11/11/2019
Registered office address changed from Unit 17, Crown Road Kings Norton Business Centre Kings Norton Birmingham B30 3HY to 8 Moons Park Burnt Meadow Road, North Moons Moat Redditch Worcestershire B98 9PA on 2019-11-11
dot icon14/05/2019
Director's details changed for Mr Peter Daniel Larkin on 2019-05-14
dot icon07/04/2019
Registration of charge 046892880001, created on 2019-03-19
dot icon07/03/2019
Cessation of Peter Larkin as a person with significant control on 2018-03-12
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Director's details changed for Miss Jennifer Susan Larkin on 2018-07-02
dot icon30/04/2018
Notification of Bullet Lift Group Limited as a person with significant control on 2018-03-12
dot icon30/04/2018
Cessation of Peter Larkin as a person with significant control on 2018-03-12
dot icon08/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon08/03/2018
Notification of Peter Larkin as a person with significant control on 2016-04-06
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon03/03/2017
Resolutions
dot icon03/03/2017
Statement of capital following an allotment of shares on 2017-02-13
dot icon03/03/2017
Statement of capital following an allotment of shares on 2017-02-13
dot icon04/01/2017
Appointment of Mr Peter Daniel Larkin as a director on 2017-01-01
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon18/12/2014
Secretary's details changed for Ruth Larkin on 2014-12-15
dot icon18/12/2014
Director's details changed for Miss Jennifer Susan Larkin on 2014-12-15
dot icon18/12/2014
Director's details changed for Mrs Ruth Larkin on 2014-12-15
dot icon18/12/2014
Director's details changed for Peter Larkin on 2014-12-15
dot icon18/12/2014
Registered office address changed from 166 Highfield Road Hall Green Birmingham West Midlands B28 0HT to Unit 17, Crown Road Kings Norton Business Centre Kings Norton Birmingham B30 3HY on 2014-12-18
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon01/08/2014
Director's details changed for Miss Jennifer Susan Larkin on 2014-08-01
dot icon01/08/2014
Appointment of Miss Jennifer Susan Larkin as a director on 2014-08-01
dot icon07/07/2014
Secretary's details changed for Ruth Larkin on 2014-07-07
dot icon03/07/2014
Director's details changed for Mrs Ruth Larkin on 2014-07-03
dot icon03/07/2014
Director's details changed for Peter Larkin on 2014-07-03
dot icon03/07/2014
Secretary's details changed for Ruth Larkin on 2014-07-03
dot icon03/07/2014
Director's details changed for Mrs Ruth Larkin on 2014-07-03
dot icon03/07/2014
Director's details changed for Peter Larkin on 2014-07-03
dot icon24/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/07/2012
Secretary's details changed for Ruth Larkin on 2010-08-16
dot icon19/07/2012
Appointment of Mrs Ruth Larkin as a director
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon26/02/2010
Secretary's details changed for Ruth Mary Larkin on 2010-01-01
dot icon26/02/2010
Director's details changed for Peter Larkin on 2010-01-01
dot icon26/02/2010
Registered office address changed from 84 Smirrells Road Hall Green Birmingham West Midlands B28 0LB on 2010-02-26
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Return made up to 30/01/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2008
Return made up to 06/03/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 06/03/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/05/2006
Return made up to 06/03/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 06/03/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 06/03/04; full list of members
dot icon11/06/2003
Ad 20/05/03--------- £ si 124@1=124 £ ic 1/125
dot icon31/05/2003
Memorandum and Articles of Association
dot icon31/05/2003
Resolutions
dot icon03/04/2003
Secretary resigned
dot icon03/04/2003
Director resigned
dot icon23/03/2003
New secretary appointed
dot icon23/03/2003
Registered office changed on 23/03/03 from: the oakley kidderminster road droitwich spa worcestershire WR9 9AY
dot icon23/03/2003
New director appointed
dot icon06/03/2003
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
04/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2022
17
336.82K
-
0.00
529.41K
-
2023
14
510.26K
-
0.00
504.11K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crane, Adrian
Director
07/02/2024 - 01/09/2025
1
Larkin, Jennifer Susan
Director
01/08/2014 - 21/12/2023
2
Larkin, Peter Daniel
Director
01/01/2017 - 21/12/2023
4
Snow, Keith
Director
21/12/2023 - 07/02/2024
23
Larkin, Peter
Director
06/03/2003 - 21/12/2023
2

Persons with Significant Control

4
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 BULLET LIFT SERVICES LIMITED

BULLET LIFT SERVICES LIMITED is an(a) Active company incorporated on 06/03/2003 with the registered office located at Unit 3 Genesis Park, Sheffield Road, Rotherham S60 1DX. There are currently 3 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 BULLET LIFT SERVICES LIMITED?

toggle

BULLET LIFT SERVICES LIMITED is currently Active. It was registered on 06/03/2003 .

Where is BULLET LIFT SERVICES LIMITED located?

toggle

BULLET LIFT SERVICES LIMITED is registered at Unit 3 Genesis Park, Sheffield Road, Rotherham S60 1DX.

What does BULLET LIFT SERVICES LIMITED do?

toggle

BULLET LIFT SERVICES LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for BULLET LIFT SERVICES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-04 with no updates.