BULLITT MOBILE LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1AR

Company number 06945690
Status Active
Incorporation Date 26 June 2009
Company Type Private Limited Company
Address ONE VALPY, VALPY STREET, READING, ENGLAND, RG1 1AR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Appointment of Peter Warren Stephens as a director on 5 April 2017; Full accounts made up to 31 December 2015. The most likely internet sites of BULLITT MOBILE LIMITED are www.bullittmobile.co.uk, and www.bullitt-mobile.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Bullitt Mobile Limited is a Private Limited Company. The company registration number is 06945690. Bullitt Mobile Limited has been working since 26 June 2009. The present status of the company is Active. The registered address of Bullitt Mobile Limited is One Valpy Valpy Street Reading England Rg1 1ar. . BATT, Colin is a Secretary of the company. BATT, Colin is a Director of the company. FLOYD, David Stephen is a Director of the company. STEPHENS, Peter Warren is a Director of the company. WHARTON, Richard William is a Director of the company. Director REES, Nigel Alan has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BATT, Colin
Appointed Date: 26 June 2009

Director
BATT, Colin
Appointed Date: 26 June 2009
67 years old

Director
FLOYD, David Stephen
Appointed Date: 26 June 2009
62 years old

Director
STEPHENS, Peter Warren
Appointed Date: 05 April 2017
58 years old

Director
WHARTON, Richard William
Appointed Date: 01 December 2009
53 years old

Resigned Directors

Director
REES, Nigel Alan
Resigned: 31 December 2011
Appointed Date: 01 January 2011
54 years old

Persons With Significant Control

Bullitt Group Limited
Notified on: 11 April 2017
Nature of control: Ownership of shares – 75% or more

BULLITT MOBILE LIMITED Events

11 Apr 2017
Confirmation statement made on 11 April 2017 with updates
07 Apr 2017
Appointment of Peter Warren Stephens as a director on 5 April 2017
10 Oct 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 85

26 Apr 2016
Director's details changed for Richard William Wharton on 1 July 2014
...
... and 23 more events
05 Jan 2011
Appointment of Mr Nigel Alan Rees as a director
14 Jul 2010
Annual return made up to 26 June 2010 with full list of shareholders
12 Jan 2010
Appointment of Richard Wharton as a director
16 Dec 2009
Registered office address changed from 201a Saga Centre 326 Kensal Road London W10 5BZ on 16 December 2009
26 Jun 2009
Incorporation

BULLITT MOBILE LIMITED Charges

15 December 2014
Charge code 0694 5690 0004
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
8 April 2014
Charge code 0694 5690 0003
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
17 February 2014
Charge code 0694 5690 0002
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
13 July 2011
Debenture
Delivered: 14 July 2011
Status: Satisfied on 25 April 2014
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…