Active
Company Information for BULKY BOB'S
12 ATLANTIC WAY, BRUNSWICK BUSINESS PARK, LIVERPOOL, MERSEYSIDE, L3 4BE,
|
Company Registration Number
09948123
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||||
---|---|---|---|---|
BULKY BOB'S | ||||
Legal Registered Office | ||||
12 ATLANTIC WAY BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BE | ||||
Previous Names | ||||
|
Company Number | 09948123 | |
---|---|---|
Company ID Number | 09948123 | |
Date formed | 2016-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 09/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 23:46:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY EDWARD ROWAN |
||
ERIK MICHAEL BICHARD |
||
LESLEY DIXON |
||
JOHN DAVID HINES |
||
JEREMY ANDREW NICHOLLS |
||
JEFFREY BARRY VERNON |
||
CHRISTOPHER JOHN WATSON |
||
NIGEL PETER WILSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BULKY BOB'S FOR BUSINESS | Director | 2017-05-19 | CURRENT | 2015-08-16 | Active | |
REALWORTH CONSULTING LIMITED | Director | 2016-08-01 | CURRENT | 2012-10-23 | Active | |
HOMEMAKER SOLUTIONS | Director | 2014-05-29 | CURRENT | 2013-10-16 | Dissolved 2017-01-27 | |
MIGRANT WORKERS NORTH WEST | Director | 2006-07-27 | CURRENT | 2006-07-27 | Dissolved 2015-12-29 | |
FURNITURE RESOURCE CENTRE LIMITED | Director | 2002-11-29 | CURRENT | 1988-09-14 | Active | |
BULKY BOB'S LIMITED | Director | 2002-11-29 | CURRENT | 1999-04-26 | Active - Proposal to Strike off | |
BULKY BOB'S FOR BUSINESS | Director | 2015-08-16 | CURRENT | 2015-08-16 | Active | |
HOMEMAKER SOLUTIONS (TRADING) LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Dissolved 2017-06-06 | |
HOMEMAKER SOLUTIONS | Director | 2014-11-07 | CURRENT | 2013-10-16 | Dissolved 2017-01-27 | |
FURNITURE RESOURCE CENTRE LIMITED | Director | 2013-04-24 | CURRENT | 1988-09-14 | Active | |
BULKY BOB'S LIMITED | Director | 2013-04-24 | CURRENT | 1999-04-26 | Active - Proposal to Strike off | |
BULKY BOB'S FOR BUSINESS | Director | 2017-05-19 | CURRENT | 2015-08-16 | Active | |
DEB IP LIMITED | Director | 2017-04-12 | CURRENT | 1999-06-28 | Active | |
PIBED LIMITED | Director | 2017-04-04 | CURRENT | 2008-02-19 | Dissolved 2018-06-19 | |
BULKY BOB'S FOR BUSINESS | Director | 2017-05-19 | CURRENT | 2015-08-16 | Active | |
HOMEMAKER SOLUTIONS | Director | 2014-08-08 | CURRENT | 2013-10-16 | Dissolved 2017-01-27 | |
FURNITURE RESOURCE CENTRE LIMITED | Director | 2009-07-31 | CURRENT | 1988-09-14 | Active | |
BULKY BOB'S FOR BUSINESS | Director | 2017-05-19 | CURRENT | 2015-08-16 | Active | |
FURNITURE RESOURCE CENTRE LIMITED | Director | 2005-03-18 | CURRENT | 1988-09-14 | Active | |
BULKY BOB'S LIMITED | Director | 2005-03-18 | CURRENT | 1999-04-26 | Active - Proposal to Strike off | |
BULKY BOB'S FOR BUSINESS | Director | 2015-08-16 | CURRENT | 2015-08-16 | Active | |
HOMEMAKER SOLUTIONS | Director | 2014-05-29 | CURRENT | 2013-10-16 | Dissolved 2017-01-27 | |
FURNITURE RESOURCE CENTRE LIMITED | Director | 2003-05-16 | CURRENT | 1988-09-14 | Active | |
BULKY BOB'S LIMITED | Director | 2003-05-16 | CURRENT | 1999-04-26 | Active - Proposal to Strike off | |
GARDEN CITY TRADING LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
GARDEN CITY DESIGN & BUILD LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
CONSULTCIH LIMITED | Director | 2016-08-23 | CURRENT | 1983-09-20 | Liquidation | |
BULKY BOB'S FOR BUSINESS | Director | 2015-08-16 | CURRENT | 2015-08-16 | Active | |
THE ALTIUS TRUST | Director | 2015-02-25 | CURRENT | 2008-11-04 | Active | |
FURNITURE RESOURCE CENTRE LIMITED | Director | 2014-08-08 | CURRENT | 1988-09-14 | Active | |
BULKY BOB'S LIMITED | Director | 2014-08-08 | CURRENT | 1999-04-26 | Active - Proposal to Strike off | |
HOMEMAKER SOLUTIONS | Director | 2014-05-29 | CURRENT | 2013-10-16 | Dissolved 2017-01-27 | |
JV NORTH LIMITED | Director | 2008-02-18 | CURRENT | 2008-01-11 | Active | |
IMPACT MANCHESTER LIMITED | Director | 2008-01-08 | CURRENT | 2007-12-04 | Dissolved 2016-07-05 | |
WYTHENSHAWE FORUM TRUST LIMITED | Director | 2007-07-25 | CURRENT | 2002-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ERIK MICHAEL BICHARD | ||
CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ESTHER LEACH | ||
APPOINTMENT TERMINATED, DIRECTOR JEREMY ANDREW NICHOLLS | ||
DIRECTOR APPOINTED MR NICHOLAS JOHN SPRUYT | ||
Termination of appointment of Anthony Edward Rowan on 2023-05-31 | ||
Appointment of Mr Shaun Doran as company secretary on 2023-05-31 | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER WILSON | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
Company name changed bulky bob's LIMITED\certificate issued on 10/01/22 | ||
CERTNM | Company name changed bulky bob's LIMITED\certificate issued on 10/01/22 | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
Company name changed bulky bob's 2015\certificate issued on 22/12/21 | ||
Company name changed bulky bob's 2015\certificate issued on 22/12/21 | ||
CERTNM | Company name changed bulky bob's 2015\certificate issued on 22/12/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS ESTHER LEACH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099481230002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099481230002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WATSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099481230001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
PSC07 | CESSATION OF NIGEL PETER WILSON AS A PSC | |
PSC07 | CESSATION OF CHRISTOPHER JOHN WATSON AS A PSC | |
PSC07 | CESSATION OF LESLEY LOUISE DIXON AS A PSC | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Jeremy Andrew Nichollas on 2017-05-19 | |
AP01 | DIRECTOR APPOINTED JEFFREY BARRY VERNON | |
AP01 | DIRECTOR APPOINTED DR JOHN DAVID HINES | |
AP01 | DIRECTOR APPOINTED MR ERIK MICHAEL BICHARD | |
AP01 | DIRECTOR APPOINTED JEREMY ANDREW NICHOLLAS | |
AA01 | Previous accounting period extended from 31/01/17 TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
NEWINC | New incorporation |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC2004779 | Active | Licenced property: UNIT 14 FURNITURE RESOURCE CENTRE LTD ATLANTIC WAY BRUNSWICK BUSINESS PARK LIVERPOOL ATLANTIC WAY GB L3 4BE;OLDHAM CENTRAL TRADING PARK UNIT A COULTON CLOSE OLDHAM COULTON CLOSE GB OL1 4EB. Correspondance address: BRUNSWICK BUSINESS PARK 12-14 ATLANTIC WAY LIVERPOOL GB L3 4BE |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as BULKY BOB'S are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |