BULLSEYE SUPERFACTORS LTD

Register to unlock more data on OkredoRegister

BULLSEYE SUPERFACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03140971

Incorporation date

22/12/1995

Size

Full

Contacts

Registered address

Registered address

Bullseye Distribution Centre Hunt Lane, Bentley, Doncaster, West Yorks DN5 9SECopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1995)
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon22/12/2025
Confirmation statement made on 2025-12-18 with updates
dot icon15/12/2025
Director's details changed for Ms Samantha Jaye Mckinlay on 2025-12-01
dot icon28/03/2025
Director's details changed for Mrs Samantha Jaye Simpson on 2025-03-28
dot icon14/01/2025
Director's details changed for Mr Stacy Edward Phillips on 2024-09-01
dot icon14/01/2025
Director's details changed for Mr Stacy Edward Phillips on 2024-09-01
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon18/10/2024
Second filing for the appointment of Mr Patrick Anthony Hitchen as a director
dot icon17/10/2024
Appointment of Mr Scott Godfrey as a director on 2024-08-15
dot icon22/08/2024
Termination of appointment of Kerry Lesley Lock as a director on 2024-04-30
dot icon22/08/2024
Appointment of Mr Paul Oliver as a director on 2024-08-15
dot icon22/08/2024
Appointment of Mr Ben David Early as a director on 2024-08-15
dot icon11/04/2024
Resolutions
dot icon11/04/2024
Memorandum and Articles of Association
dot icon08/04/2024
Statement of company's objects
dot icon08/04/2024
Registration of charge 031409710005, created on 2024-04-04
dot icon04/04/2024
Registration of charge 031409710004, created on 2024-04-03
dot icon06/02/2024
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon30/01/2024
Satisfaction of charge 031409710003 in full
dot icon19/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon11/12/2023
Full accounts made up to 2023-03-31
dot icon20/12/2022
Change of details for Bullseye Superfactors Holdings Limited as a person with significant control on 2022-12-20
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon01/12/2022
Termination of appointment of Scott Godfrey as a director on 2022-12-01
dot icon21/11/2022
Full accounts made up to 2022-03-31
dot icon20/07/2022
Director's details changed for Mr Patrick Anthoney Hitchen on 2022-07-20
dot icon29/06/2022
Termination of appointment of Donald Renshaw as a director on 2022-06-23
dot icon29/06/2022
Termination of appointment of Donald Renshaw as a secretary on 2022-06-23
dot icon29/06/2022
Appointment of Mrs Samantha Jaye Simpson as a director on 2022-06-23
dot icon29/06/2022
Appointment of Mr Adrian Wesbroom as a director on 2022-06-23
dot icon29/06/2022
Appointment of Mr Patrick Anthoney Hitchen as a director on 2022-06-23
dot icon29/06/2022
Appointment of Mr Scott Godfrey as a director on 2022-06-23
dot icon29/06/2022
Satisfaction of charge 031409710002 in full
dot icon30/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon26/12/2021
Full accounts made up to 2021-03-31
dot icon31/12/2020
Full accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon14/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon06/01/2020
Termination of appointment of Trevor Michael Morris as a director on 2019-04-24
dot icon22/12/2019
Full accounts made up to 2019-03-31
dot icon09/05/2019
Notification of Bullseye Superfactors Holdings Limited as a person with significant control on 2019-04-24
dot icon09/05/2019
Cessation of Trevor Michael Morris as a person with significant control on 2019-04-24
dot icon09/05/2019
Cessation of Linda Morris as a person with significant control on 2019-04-24
dot icon09/05/2019
Termination of appointment of Linda Morris as a director on 2019-04-24
dot icon25/04/2019
Registration of charge 031409710003, created on 2019-04-24
dot icon24/04/2019
Registration of charge 031409710002, created on 2019-04-24
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon01/05/2018
Termination of appointment of Rebecca Jane Morris Knight as a director on 2018-04-17
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon10/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon13/05/2015
Appointment of Mrs Kerry Lesley Lock as a director on 2015-05-12
dot icon13/05/2015
Appointment of Mr Donald Renshaw as a director on 2015-05-12
dot icon20/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon23/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon31/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon06/01/2013
Accounts for a medium company made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon22/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon18/04/2011
Appointment of Mr Stacy Edward Phillips as a director
dot icon05/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon30/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon01/03/2010
Accounts for a small company made up to 2009-03-31
dot icon24/02/2010
Termination of appointment of Linda Morris as a secretary
dot icon22/02/2010
Appointment of Rebecca Jane Morris Knight as a director
dot icon11/02/2010
Registered office address changed from Williams Knowles & Co Lloyd Chambers 139 Carlton Road Worksop Notts SA1 7AD on 2010-02-11
dot icon11/02/2010
Appointment of Donald Renshaw as a secretary
dot icon08/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon08/01/2010
Capitals not rolled up
dot icon08/01/2010
Director's details changed for Linda Morris on 2009-12-22
dot icon08/01/2010
Director's details changed for Trevor Michael Morris on 2009-12-22
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 22/12/08; full list of members
dot icon07/08/2008
Director appointed linda morris
dot icon07/08/2008
Ad 01/04/08\gbp si 1@1=1\gbp ic 1/2\
dot icon07/08/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon14/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/02/2008
Registered office changed on 27/02/2008 from, 263 melton road, sprotbrough, doncaster, south yorkshire, DN5 7NU
dot icon13/02/2008
Memorandum and Articles of Association
dot icon06/02/2008
Certificate of change of name
dot icon18/01/2008
Return made up to 22/12/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/01/2007
Return made up to 22/12/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/01/2006
Return made up to 22/12/05; full list of members
dot icon28/09/2005
Registered office changed on 28/09/05 from: 5 rich farm close, arksey, doncaster, south yorkshire DN5 0SN
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/01/2005
Return made up to 22/12/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/01/2004
Return made up to 22/12/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon16/01/2003
Return made up to 22/12/02; full list of members
dot icon24/06/2002
Amended accounts made up to 2001-06-30
dot icon30/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon08/01/2002
Return made up to 22/12/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-06-30
dot icon10/01/2001
Return made up to 22/12/00; full list of members
dot icon12/05/2000
Accounts for a small company made up to 1999-06-30
dot icon18/01/2000
Return made up to 22/12/99; full list of members
dot icon21/01/1999
Return made up to 22/12/98; no change of members
dot icon16/07/1998
Accounts for a dormant company made up to 1998-06-30
dot icon06/02/1998
Return made up to 22/12/97; no change of members
dot icon03/02/1998
Accounts for a dormant company made up to 1997-06-30
dot icon16/07/1997
Accounts for a dormant company made up to 1996-06-30
dot icon16/07/1997
Resolutions
dot icon26/02/1997
Return made up to 22/12/96; full list of members
dot icon08/07/1996
New secretary appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
Registered office changed on 08/07/96 from: lloyds chambers, 139 carlton road, worksop, nottinghamshire S71 7AD
dot icon08/07/1996
Accounting reference date notified as 30/06
dot icon16/01/1996
Secretary resigned
dot icon16/01/1996
Director resigned
dot icon16/01/1996
Registered office changed on 16/01/96 from: the studio, st nicholas close, elstree, hertfordshire WD6 3EW
dot icon22/12/1995
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
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
134
1.82M
-
0.00
661.34K
-
2022
157
1.92M
-
0.00
686.93K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Renshaw, Donald
Director
12/05/2015 - 23/06/2022
3
Mrs Linda Morris
Director
30/07/2008 - 24/04/2019
-
Mr Stacy Edward Phillips
Director
18/04/2011 - Present
9
Oliver, Paul
Director
15/08/2024 - Present
6
SEMKEN LIMITED
Nominee Secretary
22/12/1995 - 03/01/1996
1539

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 BULLSEYE SUPERFACTORS LTD

BULLSEYE SUPERFACTORS LTD is an(a) Active company incorporated on 22/12/1995 with the registered office located at Bullseye Distribution Centre Hunt Lane, Bentley, Doncaster, West Yorks DN5 9SE. There are currently 7 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 BULLSEYE SUPERFACTORS LTD?

toggle

BULLSEYE SUPERFACTORS LTD is currently Active. It was registered on 22/12/1995 .

Where is BULLSEYE SUPERFACTORS LTD located?

toggle

BULLSEYE SUPERFACTORS LTD is registered at Bullseye Distribution Centre Hunt Lane, Bentley, Doncaster, West Yorks DN5 9SE.

What does BULLSEYE SUPERFACTORS LTD do?

toggle

BULLSEYE SUPERFACTORS LTD operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for BULLSEYE SUPERFACTORS LTD?

toggle

The latest filing was on 22/12/2025: Full accounts made up to 2025-03-31.