BULPITT PRINT LIMITED

Register to unlock more data on OkredoRegister

BULPITT PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03642836

Incorporation date

01/10/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Oaktree Accountants Ltd, 38 Bridge Street, Andover SP10 1BWCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1998)
dot icon03/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon26/08/2025
Unaudited abridged accounts made up to 2024-11-29
dot icon08/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-29
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/08/2023
Unaudited abridged accounts made up to 2022-11-29
dot icon30/11/2022
Registered office address changed from C/O Edward Friel & Co Limited James House Lagland Street Poole BH15 1QG England to Oaktree Accountants Ltd 38 Bridge Street Andover SP10 1BW on 2022-11-30
dot icon29/11/2022
Unaudited abridged accounts made up to 2021-11-29
dot icon15/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/08/2022
Previous accounting period shortened from 2021-11-30 to 2021-11-29
dot icon16/08/2022
Previous accounting period extended from 2021-11-28 to 2021-11-30
dot icon22/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon23/08/2021
Previous accounting period shortened from 2020-11-29 to 2020-11-28
dot icon31/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon01/12/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2016-11-30
dot icon16/01/2017
Registered office address changed from Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD to C/O Edward Friel & Co Limited James House Lagland Street Poole BH15 1QG on 2017-01-16
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon15/10/2010
Secretary's details changed for Lisa Bulpitt on 2010-07-22
dot icon15/10/2010
Director's details changed for Paul Ashley Bulpitt on 2010-07-22
dot icon12/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/12/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon22/12/2009
Secretary's details changed for Lisa Bulpitt on 2009-08-07
dot icon22/12/2009
Director's details changed for Paul Ashley Bulpitt on 2009-08-07
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/12/2008
Return made up to 01/10/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/11/2007
Return made up to 01/10/07; no change of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/10/2006
Return made up to 01/10/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
Director resigned
dot icon08/03/2006
Secretary resigned;director resigned
dot icon17/10/2005
Return made up to 01/10/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon30/09/2004
Return made up to 01/10/04; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon10/12/2003
Return made up to 01/10/03; full list of members
dot icon11/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/04/2003
Registered office changed on 02/04/03 from: unit p the gate centre hunting gate east portway andover hampshire SP10 3SJ
dot icon09/10/2002
Return made up to 01/10/02; full list of members
dot icon20/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon16/10/2001
Return made up to 01/10/01; full list of members
dot icon23/05/2001
Accounts for a small company made up to 2000-11-30
dot icon24/10/2000
Return made up to 01/10/00; full list of members
dot icon11/08/2000
Accounts for a small company made up to 1999-11-30
dot icon20/10/1999
Return made up to 01/10/99; full list of members
dot icon27/07/1999
Accounting reference date extended from 31/10/99 to 30/11/99
dot icon23/12/1998
Ad 18/11/98--------- £ si 998@1=998 £ ic 2/1000
dot icon13/11/1998
New director appointed
dot icon11/11/1998
Registered office changed on 11/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New secretary appointed
dot icon11/11/1998
Director resigned
dot icon11/11/1998
New director appointed
dot icon11/11/1998
Secretary resigned
dot icon01/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-8.56 % *

* during past year

Cash in Bank

£63,581.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
28.91K
-
0.00
69.54K
-
2022
5
43.89K
-
0.00
63.58K
-
2022
5
43.89K
-
0.00
63.58K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

43.89K £Ascended51.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.58K £Descended-8.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
30/09/1998 - 30/09/1998
16011
London Law Services Limited
Nominee Director
30/09/1998 - 30/09/1998
15403
Bulpitt, Paul Ashley
Director
01/10/1998 - Present
2
Bulpitt, Michael Ashley Richard
Director
30/09/1998 - 29/11/2005
1
Bulpitt, Lisa
Secretary
29/11/2005 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BULPITT PRINT LIMITED

BULPITT PRINT LIMITED is an(a) Active company incorporated on 01/10/1998 with the registered office located at Oaktree Accountants Ltd, 38 Bridge Street, Andover SP10 1BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BULPITT PRINT LIMITED?

toggle

BULPITT PRINT LIMITED is currently Active. It was registered on 01/10/1998 .

Where is BULPITT PRINT LIMITED located?

toggle

BULPITT PRINT LIMITED is registered at Oaktree Accountants Ltd, 38 Bridge Street, Andover SP10 1BW.

What does BULPITT PRINT LIMITED do?

toggle

BULPITT PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BULPITT PRINT LIMITED have?

toggle

BULPITT PRINT LIMITED had 5 employees in 2022.

What is the latest filing for BULPITT PRINT LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-30 with no updates.