BULLWELL TRAILER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BULLWELL TRAILER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05172332

Incorporation date

07/07/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2004)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
Voluntary strike-off action has been suspended
dot icon10/09/2024
First Gazette notice for voluntary strike-off
dot icon30/08/2024
Application to strike the company off the register
dot icon17/06/2024
Change of details for Ryder Limited as a person with significant control on 2024-06-17
dot icon13/06/2024
Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2024-06-13
dot icon01/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon07/09/2023
Appointment of Braden Kent Moll as a director on 2023-07-31
dot icon07/09/2023
Termination of appointment of David Hunt as a director on 2023-07-31
dot icon16/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/03/2023
Change of details for Ryder Limited as a person with significant control on 2023-03-31
dot icon31/03/2023
Registered office address changed from 2610 the Crescent Birmingham Business Park Solihull West Midlands B37 7YE United Kingdom to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2023-03-31
dot icon29/01/2023
Register inspection address has been changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to The Pinnacle 160 Midsummer Blvd Milton Keynes MK9 1FF
dot icon24/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon22/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon22/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon20/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon15/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon15/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon15/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon15/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon01/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon25/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon25/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon25/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon25/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon20/09/2018
Termination of appointment of Catherine Elizabeth Steel as a director on 2018-09-19
dot icon20/09/2018
Termination of appointment of John Spencer Murray as a director on 2018-09-19
dot icon20/09/2018
Registered office address changed from 100 Burton Road Streethay Lichfield Staffordshire WS13 8LN to 2610 the Crescent Birmingham Business Park Solihull West Midlands B37 7YE on 2018-09-20
dot icon25/05/2018
Change of details for Ryder Limited as a person with significant control on 2018-05-25
dot icon01/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon23/01/2018
Director's details changed for Mr John Spencer Murray on 2017-12-18
dot icon14/11/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon14/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon08/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon18/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon27/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon27/04/2015
Register(s) moved to registered inspection location Mills & Reeve Llp 1 St James Court Norwich Norfolk NR3 1RU
dot icon27/04/2015
Register inspection address has been changed to Mills & Reeve Llp 1 St James Court Norwich Norfolk NR3 1RU
dot icon13/02/2015
Director's details changed for Mrs Catherine Elizabeth Jackson on 2015-01-24
dot icon09/09/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon02/09/2014
Full accounts made up to 2013-11-30
dot icon13/08/2014
Appointment of Mr David Hunt as a director on 2014-08-01
dot icon11/08/2014
Appointment of Mr Sanford Jay Hodes as a director on 2014-08-01
dot icon08/08/2014
Appointment of Mrs Catherine Elizabeth Jackson as a director on 2014-08-01
dot icon08/08/2014
Appointment of Mr John Spencer Murray as a director on 2014-08-01
dot icon08/08/2014
Termination of appointment of Nicholas Martin Davies as a director on 2014-08-01
dot icon08/08/2014
Termination of appointment of David John Hubbard as a director on 2014-08-01
dot icon08/08/2014
Termination of appointment of Kevin Tomlinson as a secretary on 2014-08-01
dot icon08/08/2014
Termination of appointment of Gary Ian Henry Bulley as a director on 2014-08-01
dot icon09/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon12/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-07-07
dot icon12/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-07-07
dot icon21/02/2014
Satisfaction of charge 1 in full
dot icon14/02/2014
Satisfaction of charge 2 in full
dot icon02/09/2013
Statement of capital on 2013-09-02
dot icon02/09/2013
Statement by directors
dot icon02/09/2013
Solvency statement dated 28/08/13
dot icon02/09/2013
Resolutions
dot icon08/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon21/03/2013
Full accounts made up to 2012-11-30
dot icon09/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon13/06/2012
Accounts for a small company made up to 2011-11-30
dot icon12/01/2012
Particulars of variation of rights attached to shares
dot icon12/01/2012
Change of share class name or designation
dot icon12/01/2012
Resolutions
dot icon17/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon08/07/2011
Termination of appointment of Neil Bulley as a director
dot icon04/03/2011
Registered office address changed from , 100 Burton Rd, Streethay Lichfield, Lichfield, Staffordshire, WS13 8LN, England on 2011-03-04
dot icon02/03/2011
Registered office address changed from , C/O Universal Automotive Ltd Greenhill Industrial Est, Kidderminister, DY10 2RN on 2011-03-02
dot icon02/03/2011
Appointment of Mr Kevin Tomlinson as a secretary
dot icon02/03/2011
Termination of appointment of Nicholas Davies as a secretary
dot icon04/10/2010
Termination of appointment of Kevin Tomlinson as a director
dot icon20/08/2010
Purchase of own shares.
dot icon28/07/2010
Appointment of Kevin John Tomlinson as a director
dot icon15/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon13/07/2010
Resolutions
dot icon15/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon13/07/2009
Return made up to 07/07/09; full list of members
dot icon12/09/2008
Registered office changed on 12/09/2008 from, unit 8 block 5 shenstone trading, estate bromsgrove road, halesowen, west midlands, B63 3XB
dot icon10/07/2008
Return made up to 07/07/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/01/2008
Director resigned
dot icon24/01/2008
Resolutions
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon20/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/08/2007
Return made up to 07/07/07; full list of members
dot icon28/06/2007
Accounting reference date shortened from 31/12/06 to 30/11/06
dot icon12/04/2007
New director appointed
dot icon29/03/2007
Ad 21/03/07--------- £ si 200@1=200 £ ic 200/400
dot icon01/03/2007
Particulars of mortgage/charge
dot icon20/12/2006
New director appointed
dot icon06/12/2006
Particulars of mortgage/charge
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Director resigned
dot icon15/11/2006
New director appointed
dot icon14/11/2006
Memorandum and Articles of Association
dot icon08/11/2006
Certificate of change of name
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Registered office changed on 31/10/06 from: unit 12 the courtyard buntsford hill stoke pound bromsgrove B60 3AR
dot icon25/10/2006
Memorandum and Articles of Association
dot icon19/10/2006
Certificate of change of name
dot icon16/08/2006
Return made up to 07/07/06; no change of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/09/2005
Return made up to 07/07/05; full list of members
dot icon23/09/2004
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon07/07/2004
Secretary resigned
dot icon07/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
23/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
400.00
-
0.00
-
-
2022
2
400.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

400.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Nicholas Martin
Director
13/10/2006 - 01/08/2014
30
Moll, Braden Kent
Director
31/07/2023 - Present
10
Hodes, Sanford Jay
Director
01/08/2014 - Present
6
Davies, Nicholas Martin
Secretary
07/07/2004 - 02/03/2011
-
Hunt, David
Director
01/08/2014 - 31/07/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BULLWELL TRAILER SOLUTIONS LIMITED

BULLWELL TRAILER SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 07/07/2004 with the registered office located at C/O Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BULLWELL TRAILER SOLUTIONS LIMITED?

toggle

BULLWELL TRAILER SOLUTIONS LIMITED is currently Dissolved. It was registered on 07/07/2004 and dissolved on 10/12/2024.

Where is BULLWELL TRAILER SOLUTIONS LIMITED located?

toggle

BULLWELL TRAILER SOLUTIONS LIMITED is registered at C/O Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF.

What does BULLWELL TRAILER SOLUTIONS LIMITED do?

toggle

BULLWELL TRAILER SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BULLWELL TRAILER SOLUTIONS LIMITED have?

toggle

BULLWELL TRAILER SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for BULLWELL TRAILER SOLUTIONS LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.