B.G.BULLAS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY9 8TH

Company number 00757234
Status Active
Incorporation Date 10 April 1963
Company Type Private Limited Company
Address FLETCHER STREET, LYE, STOURBRIDGE, WEST MIDLANDS, DY9 8TH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Director's details changed for Alexandra Kate Kenney on 22 September 2016; Director's details changed for Nathalie Jayne Wheeldon on 22 September 2016. The most likely internet sites of B.G.BULLAS LIMITED are www.bgbullas.co.uk, and www.b-g-bullas.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-two years and six months. B G Bullas Limited is a Private Limited Company. The company registration number is 00757234. B G Bullas Limited has been working since 10 April 1963. The present status of the company is Active. The registered address of B G Bullas Limited is Fletcher Street Lye Stourbridge West Midlands Dy9 8th. The company`s financial liabilities are £503.72k. It is £-2.64k against last year. The cash in hand is £373.61k. It is £-6.66k against last year. And the total assets are £551.71k, which is £-22.16k against last year. KENNEY, Alexandra Kate is a Secretary of the company. KENNEY, Alexandra Kate is a Director of the company. WHEELDON, Nathalie Jayne is a Director of the company. Secretary BULLAS, Fay Winifred has been resigned. Secretary BULLAS, Graham Howard has been resigned. Secretary BULLAS, Paul Gerard has been resigned. Director BULLAS, Fay Winifred has been resigned. Director BULLAS, Graham Howard has been resigned. Director BULLAS, Stuart James has been resigned. The company operates in "Manufacture of other plastic products".


b.g.bullas Key Finiance

LIABILITIES £503.72k
-1%
CASH £373.61k
-2%
TOTAL ASSETS £551.71k
-4%
All Financial Figures

Current Directors

Secretary
KENNEY, Alexandra Kate
Appointed Date: 01 May 2012

Director
KENNEY, Alexandra Kate
Appointed Date: 01 May 2012
45 years old

Director
WHEELDON, Nathalie Jayne
Appointed Date: 09 May 2011
40 years old

Resigned Directors

Secretary
BULLAS, Fay Winifred
Resigned: 19 November 2004

Secretary
BULLAS, Graham Howard
Resigned: 11 April 2012
Appointed Date: 01 November 2005

Secretary
BULLAS, Paul Gerard
Resigned: 01 November 2005
Appointed Date: 18 January 2005

Director
BULLAS, Fay Winifred
Resigned: 19 November 2004
98 years old

Director
BULLAS, Graham Howard
Resigned: 11 April 2012
Appointed Date: 16 April 2011
74 years old

Director
BULLAS, Stuart James
Resigned: 16 April 2011
72 years old

Persons With Significant Control

Ms Alexandra Kate Kenney
Notified on: 22 September 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nathalie Jayne Wheeldon
Notified on: 22 September 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.G.BULLAS LIMITED Events

22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
22 Sep 2016
Director's details changed for Alexandra Kate Kenney on 22 September 2016
22 Sep 2016
Director's details changed for Nathalie Jayne Wheeldon on 22 September 2016
23 Aug 2016
Director's details changed for Nathalie Jayne Bullas on 23 August 2014
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 78 more events
08 Apr 1988
Accounts for a small company made up to 31 October 1987

08 Apr 1988
Return made up to 21/03/88; full list of members

17 Jan 1987
Full accounts made up to 31 October 1986

17 Jan 1987
Return made up to 16/01/87; full list of members

10 Apr 1963
Incorporation

B.G.BULLAS LIMITED Charges

28 October 1982
Debenture
Delivered: 4 November 1982
Status: Satisfied on 18 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
18 October 1968
Instrument of charge
Delivered: 4 November 1968
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: Land and buildings on S.W. side of sydney road, cradley…