R.Bullock & Co.(Transport)Limited

DataGardener
live
Micro

R.bullock & Co.(transport)limited

00340175Private Limited With Share Capital

Commercial Garage, Stockport Road, Cheadle, SK82AG
Incorporated

11/05/1938

Company Age

87 years

Directors

6

Employees

43

SIC Code

52103

Risk

moderate risk

Company Overview

Registration, classification & business activity

R.bullock & Co.(transport)limited (00340175) is a private limited with share capital incorporated on 11/05/1938 (87 years old) and registered in cheadle, SK82AG. The company operates under SIC code 52103 - operation of warehousing and storage facilities for land transport activities.

Private Limited With Share Capital
SIC: 52103
Micro
Incorporated 11/05/1938
SK82AG
43 employees

Financial Overview

Total Assets

£2.41M

Liabilities

£2.39M

Net Assets

£19.1K

Est. Turnover

£2.07M

AI Estimated
Unreported
Cash

£56.7K

Key Metrics

43

Employees

6

Directors

6

Shareholders

1

CCJs

Board of Directors

5

Charges

19

Registered

13

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-05-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:12-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:13-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:29-07-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:29-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:21-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2018
Accounts With Accounts Type Group
Category:Accounts
Date:04-01-2018
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2016
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2013
Legacy
Category:Mortgage
Date:15-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2012
Legacy
Category:Mortgage
Date:11-02-2012
Legacy
Category:Mortgage
Date:26-10-2011
Legacy
Category:Mortgage
Date:26-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2010
Gazette Notice Compulsary
Category:Gazette
Date:03-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2009
Legacy
Category:Mortgage
Date:21-07-2009
Legacy
Category:Accounts
Date:13-01-2009
Legacy
Category:Annual Return
Date:31-12-2008
Legacy
Category:Annual Return
Date:28-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2008
Legacy
Category:Officers
Date:27-10-2008
Legacy
Category:Mortgage
Date:20-08-2008
Legacy
Category:Mortgage
Date:20-08-2008
Legacy
Category:Mortgage
Date:19-08-2008
Legacy
Category:Mortgage
Date:11-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2007
Legacy
Category:Mortgage
Date:03-11-2007
Legacy
Category:Officers
Date:30-10-2007
Legacy
Category:Mortgage
Date:27-10-2007
Legacy
Category:Annual Return
Date:23-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2007
Legacy
Category:Mortgage
Date:03-01-2007
Legacy
Category:Annual Return
Date:22-05-2006
Legacy
Category:Mortgage
Date:09-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2005
Legacy
Category:Annual Return
Date:07-01-2005

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date24/02/2026
Latest Accounts31/12/2024

Trading Addresses

Commercial Garage, Stockport Road, Cheadle, Cheshire, SK82AGRegistered

Contact

01614285265
Commercial Garage, Stockport Road, Cheadle, SK82AG