Bullwell Trailer Solutions Limited MILTON KEYNES


Bullwell Trailer Solutions started in year 2004 as Private Limited Company with registration number 05172332. The Bullwell Trailer Solutions company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Milton Keynes at C/o Mazars Llp The Pinnacle. Postal code: MK9 1FF. Since Wednesday 8th November 2006 Bullwell Trailer Solutions Limited is no longer carrying the name Bullwell Services.

The company has 2 directors, namely Braden M., Sanford H.. Of them, Sanford H. has been with the company the longest, being appointed on 1 August 2014 and Braden M. has been with the company for the least time - from 31 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the WS13 8LN postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1070362 . It is located at Bullwell Trailer Solutions Ltd, Greenhill Industrial Estate, Kidderminster with a total of 23 carsand 10 trailers. It has two locations in the UK.

Bullwell Trailer Solutions Limited Address / Contact

Office Address C/o Mazars Llp The Pinnacle
Office Address2 160 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05172332
Date of Incorporation Wed, 7th Jul 2004
Industry Dormant Company
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Braden M.

Position: Director

Appointed: 31 July 2023

Sanford H.

Position: Director

Appointed: 01 August 2014

David H.

Position: Director

Appointed: 01 August 2014

Resigned: 31 July 2023

John M.

Position: Director

Appointed: 01 August 2014

Resigned: 19 September 2018

Catherine S.

Position: Director

Appointed: 01 August 2014

Resigned: 19 September 2018

Kevin T.

Position: Secretary

Appointed: 02 March 2011

Resigned: 01 August 2014

Kevin T.

Position: Director

Appointed: 07 July 2010

Resigned: 03 October 2010

Darren W.

Position: Director

Appointed: 05 September 2007

Resigned: 12 December 2007

David H.

Position: Director

Appointed: 05 September 2007

Resigned: 01 August 2014

Gary B.

Position: Director

Appointed: 21 March 2007

Resigned: 01 August 2014

Neil T.

Position: Director

Appointed: 13 October 2006

Resigned: 30 October 2006

Nicholas D.

Position: Director

Appointed: 13 October 2006

Resigned: 01 August 2014

Neil B.

Position: Director

Appointed: 13 October 2006

Resigned: 30 July 2010

David H.

Position: Director

Appointed: 07 July 2004

Resigned: 13 October 2006

Nicholas D.

Position: Secretary

Appointed: 07 July 2004

Resigned: 02 March 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 2004

Resigned: 07 July 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Ryder Limited from Milton Keynes, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ryder Limited

C/O Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01019474
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bullwell Services November 8, 2006
Edutech Sales October 19, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors400400
Other
Amounts Owed By Related Parties400400
Average Number Employees During Period22
Net Current Assets Liabilities400400

Transport Operator Data

Bullwell Trailer Solutions Ltd
Address Greenhill Industrial Estate , Birmingham Road
City Kidderminster
Post code DY10 2RN
Vehicles 3
100 Burton Road
Address Streethay
City Lichfield
Post code WS13 8LN
Vehicles 20
Trailers 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 16th, May 2023
Free Download (6 pages)

Company search