Bullman Marine Supplies & Containers Limited

General information

Name:

Bullman Marine Supplies & Containers Ltd

Office Address:

Haslers Old Station Road IG10 4PL Loughton

Number: 01220886

Incorporation date: 1975-07-28

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bullman Marine Supplies & Containers Limited 's been in the United Kingdom for at least 49 years. Registered under the number 01220886 in the year 1975, it is registered at Haslers, Loughton IG10 4PL. This company's classified under the NACE and SIC code 46900 - Non-specialised wholesale trade. The firm's most recent accounts describe the period up to July 31, 2022 and the most recent annual confirmation statement was filed on October 23, 2023.

1 transaction have been registered in 2015 with a sum total of £6,721.

According to the data we have, this particular limited company was formed in 28th July 1975 and has so far been governed by six directors, and out of them three (Lucinda B., Oliver B. and Sam B.) are still active.

Executives who control this firm include: Oliver B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sam B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lucinda B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Company staff

Lucinda B.

Role: Director

Appointed: 19 April 2017

Latest update: 20 April 2024

Oliver B.

Role: Director

Appointed: 19 April 2017

Latest update: 20 April 2024

Sam B.

Role: Director

Appointed: 08 August 1999

Latest update: 20 April 2024

People with significant control

Oliver B.
Notified on 17 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sam B.
Notified on 17 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lucinda B.
Notified on 17 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan O.
Notified on 12 February 2018
Ceased on 17 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Michael W.
Notified on 12 April 2017
Ceased on 17 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Laurence J.
Notified on 12 April 2017
Ceased on 12 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Samuel B.
Notified on 6 April 2016
Ceased on 12 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 06 November 2024
Confirmation statement last made up date 23 October 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-07-31 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (13 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Redbridge 1 £ 6 721.00
2015-01-30 60265009 £ 6 721.00 Capital, Balance Sheet And Control / Capital - Contract Payments

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
48
Company Age

Similar companies nearby

Closest companies