BULL ELECTRIC LIMITED
Status | ACTIVE |
Company No. | 01315294 |
Category | Private Limited Company |
Incorporated | 27 May 1977 |
Age | 46 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BULL ELECTRIC LIMITED is an active private limited company with number 01315294. It was incorporated 46 years, 11 months, 25 days ago, on 27 May 1977. The company address is Schneider Electric Schneider Electric, Telford, TF3 3BL, England, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 09 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type dormant
Date: 25 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 11 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type dormant
Date: 08 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Trevor Lambeth
Documents
Appoint person director company with name date
Date: 04 Mar 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Antoine Marie Sage
Appointment date: 2022-02-15
Documents
Move registers to sail company with new address
Date: 03 Feb 2022
Category: Address
Type: AD03
New address: 7 Albemarle Street London W1S 4HQ
Documents
Change sail address company with old address new address
Date: 03 Feb 2022
Category: Address
Type: AD02
Old address: Schneider Electric Stafford Park 5 Telford Shropshire TF3 3BL
New address: 7 Albemarle Street London W1S 4HQ
Documents
Change corporate secretary company with change date
Date: 05 Nov 2021
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Invensys Secretaries Limited
Change date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 23 Jul 2021
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type dormant
Date: 22 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 22 Jul 2021
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 22 Jul 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 01 Jul 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kelly Jean Becker
Change date: 2021-06-03
Documents
Appoint person director company with name date
Date: 15 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-02
Officer name: Kelly Jean Becker
Documents
Termination director company with name termination date
Date: 14 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-02
Officer name: Michael Patrick Hughes
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-10
New address: Schneider Electric Stafford Park 5 Telford England TF3 3BL
Old address: C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX
Documents
Liquidation court order to stay winding up
Date: 18 May 2021
Category: Insolvency
Sub Category: Court-order
Type: O/C STAY
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Address
Type: AD01
New address: C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX
Change date: 2021-04-27
Old address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jan 2021
Action Date: 17 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jan 2020
Action Date: 17 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Mar 2019
Action Date: 17 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-17
Documents
Change sail address company with new address
Date: 12 Feb 2018
Category: Address
Type: AD02
New address: Schneider Electric Stafford Park 5 Telford Shropshire TF3 3BL
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-12
New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT
Old address: Schneider Electric Stafford Park 5 Telford TF3 3BL England
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 09 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 09 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Patrick Hughes
Appointment date: 2017-09-12
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tanuja Randery
Termination date: 2017-09-13
Documents
Legacy
Date: 03 Oct 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Capital
Type: SH19
Date: 2017-10-03
Capital : 1 GBP
Documents
Legacy
Date: 03 Oct 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/09/17
Documents
Resolution
Date: 03 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type dormant
Date: 24 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: AD01
New address: Schneider Electric Stafford Park 5 Telford TF3 3BL
Old address: 2nd Floor, 80 Victoria Street London SW1E 5JL
Change date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 03 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type dormant
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Change corporate secretary company with change date
Date: 01 May 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-02-27
Officer name: Invensys Secretaries Limited
Documents
Appoint person director company with name date
Date: 10 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-01
Officer name: Tanuja Randery
Documents
Termination director company with name termination date
Date: 09 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Thorogood
Termination date: 2015-03-01
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
Old address: 3Rd Floor, 40 Grosvenor Place London SW1X 7AW
Change date: 2015-03-09
New address: 2Nd Floor, 80 Victoria Street London SW1E 5JL
Documents
Termination director company with name termination date
Date: 02 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Rachel Louise Spencer
Documents
Accounts with accounts type dormant
Date: 16 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company current shortened
Date: 06 Oct 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Thorogood
Documents
Appoint person director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Lambeth
Documents
Termination director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Hull
Documents
Accounts with accounts type dormant
Date: 20 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type dormant
Date: 09 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Change corporate secretary company with change date
Date: 09 May 2012
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Invensys Secretaries Limited
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 07 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Change person director company with change date
Date: 13 May 2011
Action Date: 13 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Mary Hull
Change date: 2011-05-13
Documents
Change corporate secretary company with change date
Date: 13 May 2011
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-16
Officer name: Invensys Secretaries Limited
Documents
Change person director company with change date
Date: 13 May 2011
Action Date: 13 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachel Louise Spencer
Change date: 2011-05-13
Documents
Accounts with accounts type dormant
Date: 13 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 24 Aug 2010
Action Date: 24 Aug 2010
Category: Address
Type: AD01
Old address: Portland House Bressenden Place London SW1E 5BF
Change date: 2010-08-24
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Accounts with accounts type dormant
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Accounts amended with accounts type full
Date: 08 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AAMD
Made up date: 2007-03-31
Documents
Accounts with accounts type dormant
Date: 27 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/06; full list of members
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 18 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF
Documents
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; full list of members
Documents
Legacy
Date: 10 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX
Documents
Accounts with accounts type dormant
Date: 27 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/03; full list of members
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 27 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/02; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/01; full list of members
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 May 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
5 WILLOWBANK ROAD,LARNE,BT40 2SF
Number: | NI606383 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-15 BERNERS STREET,,W1T 3LJ
Number: | 01010165 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 CEDAR COURT,LONDON,SE1 3GA
Number: | 11133948 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A KINGFISHER COURT, BRAMBLESIDE,UCKFIELD,TN22 1QQ
Number: | 07286410 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CYRUS WAY CYGNET PARK,PETERBOROUGH,PE7 8HP
Number: | 05421266 |
Status: | ACTIVE |
Category: | Private Limited Company |
838 WICKHAM ROAD,CROYDON,CR0 8ED
Number: | 08949486 |
Status: | ACTIVE |
Category: | Private Limited Company |