Bull Motif Spares Limited

General information

Name:

Bull Motif Spares Ltd

Office Address:

Brunswick House Birmingham Road B97 6DY Redditch

Number: 04343583

Incorporation date: 2001-12-20

End of financial year: 28 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called Bull Motif Spares was created on 2001-12-20 as a Private Limited Company. This firm's office may be contacted at Redditch on Brunswick House, Birmingham Road. Should you have to contact the business by mail, its zip code is B97 6DY. The company registration number for Bull Motif Spares Limited is 04343583. This firm's SIC and NACE codes are 45310 which stands for Wholesale trade of motor vehicle parts and accessories. The company's latest filed accounts documents were submitted for the period up to 2022-03-31 and the latest confirmation statement was filed on 2022-12-19.

In order to satisfy the customers, this specific limited company is constantly led by a unit of four directors who are, amongst the rest, Christopher T., Sarah T. and Mark F.. Their work been of cardinal use to this limited company since 2022. In addition, the director's efforts are helped with by a secretary - Christine F., who was selected by this limited company in January 2002.

Financial data based on annual reports

Company staff

Christopher T.

Role: Director

Appointed: 07 March 2022

Latest update: 27 February 2024

Sarah T.

Role: Director

Appointed: 07 March 2022

Latest update: 27 February 2024

Mark F.

Role: Director

Appointed: 11 January 2002

Latest update: 27 February 2024

Christine F.

Role: Secretary

Appointed: 11 January 2002

Latest update: 27 February 2024

Christine F.

Role: Director

Appointed: 11 January 2002

Latest update: 27 February 2024

People with significant control

Executives who have control over the firm are as follows: Mark F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christine F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 3 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 June 2014
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 February 2016
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 30 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Previous accounting period shortened to 2023/03/27 (AA01)
filed on: 22nd, December 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
22
Company Age

Similar companies nearby

Closest companies