BULL ELECTRIC LIMITED

Schneider Electric Schneider Electric, Telford, TF3 3BL, England, United Kingdom
StatusACTIVE
Company No.01315294
CategoryPrivate Limited Company
Incorporated27 May 1977
Age46 years, 11 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation court order to stay winding up

Date: 18 May 2021

Category: Insolvency

Sub Category: Court-order

Type: O/C STAY

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 09 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/09/17

Documents

View document PDF

Resolution

Date: 03 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 29 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Thorogood

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Lambeth

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Hull

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/01; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

B9 BIOGAS LTD

5 WILLOWBANK ROAD,LARNE,BT40 2SF

Number:NI606383
Status:ACTIVE
Category:Private Limited Company

BOBCAT BOOKS LIMITED

14-15 BERNERS STREET,,W1T 3LJ

Number:01010165
Status:ACTIVE
Category:Private Limited Company

MIXMOON LTD

UNIT 3 CEDAR COURT,LONDON,SE1 3GA

Number:11133948
Status:ACTIVE
Category:Private Limited Company

NUBURU LIMITED

4A KINGFISHER COURT, BRAMBLESIDE,UCKFIELD,TN22 1QQ

Number:07286410
Status:ACTIVE
Category:Private Limited Company

PANELOCK LIMITED

4 CYRUS WAY CYGNET PARK,PETERBOROUGH,PE7 8HP

Number:05421266
Status:ACTIVE
Category:Private Limited Company

RINDA LIMITED

838 WICKHAM ROAD,CROYDON,CR0 8ED

Number:08949486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source