Bullocks 3 Limited LONDON


Founded in 2005, Bullocks 3, classified under reg no. 05643246 is an active company. Currently registered at 41 Great Portland Street W1W 7LA, London the company has been in the business for 20 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 28th Jan 2015 Bullocks 3 Limited is no longer carrying the name 41gp Rights.

The firm has one director. Francis W., appointed on 1 April 2015. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lisa L. who worked with the the firm until 28 September 2009.

Bullocks 3 Limited Address / Contact

Office Address 41 Great Portland Street
Town London
Post code W1W 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05643246
Date of Incorporation Fri, 2nd Dec 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (210 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Francis W.

Position: Director

Appointed: 01 April 2015

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 December 2005

Resigned: 02 December 2005

Adrian B.

Position: Director

Appointed: 02 December 2005

Resigned: 01 April 2015

Lisa L.

Position: Secretary

Appointed: 02 December 2005

Resigned: 28 September 2009

Lisa L.

Position: Director

Appointed: 02 December 2005

Resigned: 28 September 2009

Stephanie H.

Position: Director

Appointed: 02 December 2005

Resigned: 28 September 2009

Nigel C.

Position: Director

Appointed: 02 December 2005

Resigned: 28 September 2009

Charles D.

Position: Director

Appointed: 02 December 2005

Resigned: 28 September 2009

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2005

Resigned: 02 December 2005

Thomas H.

Position: Director

Appointed: 02 December 2005

Resigned: 28 September 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Jake B. This PSC has 25-50% voting rights and has 25-50% shares.

Jake B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

41gp Rights January 28, 2015
Bullocks Technology October 1, 2009
Trigger Fish February 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth34 03832 81630 713        
Balance Sheet
Cash Bank On Hand  135 313198 449113 97079 671107 83787 40363 83541 99549 598
Current Assets223 778185 091151 788225 470136 14588 727119 51796 63671 91647 65554 156
Debtors24 95118 02916 47527 02122 1759 05611 6809 2338 0815 6604 558
Other Debtors  15 84726 49819 7329 05611 6807 5326 7163 2184 558
Cash Bank In Hand198 827167 062135 313        
Reserves/Capital
Called Up Share Capital200200200        
Profit Loss Account Reserve33 83832 61630 513        
Shareholder Funds34 03832 81630 713        
Other
Amounts Owed To Group Undertakings      2 3152 615   
Average Number Employees During Period      11111
Corporation Tax Payable  6 8977 8206 9423 703 580   
Corporation Tax Recoverable        222222 
Creditors  121 075204 652124 13984 501112 71384 54960 77435 26648 986
Net Current Assets Liabilities   20 81812 0064 2266 80412 08711 14212 3895 170
Other Creditors  112 747194 848117 18778 524109 65280 83160 36334 77348 558
Other Taxation Social Security Payable  911183 99593148411493428
Trade Creditors Trade Payables  5201 801102 175153375   
Trade Debtors Trade Receivables  6285232 443  1 7011 1432 220 
Creditors Due Within One Year189 740152 275121 075        
Number Shares Allotted 200200        
Par Value Share 11        
Share Capital Allotted Called Up Paid200200200        
Total Assets Less Current Liabilities34 03832 81630 713        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 9th, September 2024
Free Download (8 pages)

Company search

Advertisements