BULLOCKS 3 LIMITED - LONDON
Company Profile | Company Filings |
Overview
BULLOCKS 3 LIMITED is a Private Limited Company from LONDON and has the status: Active.
BULLOCKS 3 LIMITED was incorporated 18 years ago on 02/12/2005 and has the registered number: 05643246. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BULLOCKS 3 LIMITED was incorporated 18 years ago on 02/12/2005 and has the registered number: 05643246. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BULLOCKS 3 LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
41 GREAT PORTLAND STREET
LONDON
W1W 7LA
This Company Originates in : United Kingdom
Previous trading names include:
41GP RIGHTS LIMITED (until 28/01/2015)
41GP RIGHTS LIMITED (until 28/01/2015)
BULLOCKS TECHNOLOGY LIMITED (until 01/10/2009)
TRIGGER FISH LIMITED (until 11/02/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/12/2023 | 16/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FRANCIS DAMIAN WALSHE | Feb 1974 | Irish | Director | 2015-04-01 | CURRENT |
QA NOMINEES LIMITED | Corporate Nominee Director | 2005-12-02 UNTIL 2005-12-02 | RESIGNED | ||
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2005-12-02 UNTIL 2005-12-02 | RESIGNED | ||
LISA NAOMI LOADSMAN | May 1977 | British | Director | 2005-12-02 UNTIL 2009-09-28 | RESIGNED |
CHARLES DEAN | Mar 1975 | British | Director | 2005-12-02 UNTIL 2009-09-28 | RESIGNED |
MS STEPHANIE JANE HARDWICK | Sep 1966 | British | Director | 2005-12-02 UNTIL 2009-09-28 | RESIGNED |
NIGEL CHAPPELL | Dec 1952 | British | Director | 2005-12-02 UNTIL 2009-09-28 | RESIGNED |
THOMAS ABECKETT HILTON | Jan 1974 | British | Director | 2005-12-02 UNTIL 2009-09-28 | RESIGNED |
LISA NAOMI LOADSMAN | May 1977 | British | Secretary | 2005-12-02 UNTIL 2009-09-28 | RESIGNED |
MR ADRIAN JAMES BULLOCK | Mar 1968 | British | Director | 2005-12-02 UNTIL 2015-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jake Kellie Beaumont-Nesbitt | 2016-04-06 | 9/1967 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BULLOCKS_3_LIMITED - Accounts | 2023-09-22 | 31-12-2022 | £41,995 Cash £12,389 equity |
BULLOCKS_3_LIMITED - Accounts | 2022-09-27 | 31-12-2021 | £63,835 Cash £11,142 equity |
BULLOCKS_3_LIMITED - Accounts | 2021-03-23 | 31-12-2020 | £87,403 Cash £12,087 equity |
BULLOCKS_3_LIMITED - Accounts | 2020-06-25 | 31-12-2019 | £107,837 Cash £6,804 equity |
BULLOCKS_3_LIMITED - Accounts | 2019-08-29 | 31-12-2018 | £79,671 Cash £4,226 equity |
BULLOCKS_3_LIMITED - Accounts | 2018-09-25 | 31-12-2017 | £113,970 Cash £12,006 equity |
BULLOCKS_3_LIMITED - Accounts | 2017-09-28 | 31-12-2016 | £198,449 Cash |
BULLOCKS_3_LIMITED - Accounts | 2016-09-13 | 31-12-2015 | £135,313 Cash £30,713 equity |
BULLOCKS_3_LIMITED - Accounts | 2015-08-12 | 31-12-2014 | £167,062 Cash £32,816 equity |
41GP_RIGHTS_LIMITED - Accounts | 2014-08-14 | 31-12-2013 | £198,827 Cash £34,038 equity |