Company NameBulk Supplies Ltd
DirectorAkhtar Hussain
Company StatusActive
Company Number09943098
CategoryPrivate Limited Company
Incorporation Date8 January 2016(8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Akhtar Hussain
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2, 31b Borough Road
Middlesbrough
TS1 4AD
Director NameMr Mark Morris
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Innerleithen
Peeblesshire
EH44 6HD
Scotland
Director NameMr Amir Aslam
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2016(7 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 03 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffice 2, 31b Borough Road
Middlesbrough
TS1 4AD

Location

Registered AddressOffice 2, 31b Borough Road
Middlesbrough
TS1 4AD
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

13 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
9 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 March 2017Registered office address changed from Unit 6 Factory Road Hive Industrial Estate Birmingham B18 5JU England to 112 Culley Court Orton Southgate Peterborough PE2 6WA on 27 March 2017 (1 page)
31 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
9 September 2016Appointment of Mr Amir Aslam as a director on 4 September 2016 (2 pages)
9 September 2016Registered office address changed from Suite 4 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX England to Unit 6 Factory Road Hive Industrial Estate Birmingham B18 5JU on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Mark Morris as a director on 4 September 2016 (1 page)
15 May 2016Director's details changed for Mr Mark Morris on 3 February 2016 (2 pages)
8 January 2016Incorporation
Statement of capital on 2016-01-08
  • GBP 100
(27 pages)