Company NameBullgate Engineering Services Limited
DirectorsJohn Victor Harold Sanderson and Dorothy Lynne Sanderson
Company StatusActive
Company Number03623972
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameJohn Victor Harold Sanderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdge End Trafford Road
Alderley Edge
Cheshire
SK9 7DN
Secretary NameJohn Victor Harold Sanderson
NationalityBritish
StatusCurrent
Appointed17 October 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdge End Trafford Road
Alderley Edge
Cheshire
SK9 7DN
Director NameMrs Dorothy Lynne Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(6 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdge End Trafford Road
Alderley Edge
Cheshire
SK9 7DN
Director NameReginald William Brown
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh House
22 Ashmount Road
Grange Over Sands
Cumbria
LA11 6BX
Secretary NameBarbara Anne Brown
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAshleigh House
22 Ashmount Road
Grange Over Sands
Cumbria
LA11 6BX
Director NamePhillip Martin Snape
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 November 2004)
RoleElectrical Engineer
Correspondence Address139 Park Lane
Knypersley
Staffordshire
ST8 7PN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitebullgate.co.uk
Telephone01625 252015
Telephone regionMacclesfield

Location

Registered AddressJameson Houe
11a London Road
Alderley Edge
Cheshire
SK9 7JT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

24 at £1Power Engineering Consultants PLC
100.00%
Ordinary

Financials

Year2014
Turnover£142,854
Gross Profit£122,498
Net Worth£920,578
Cash£28,832
Current Liabilities£21,838

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

21 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
10 July 2020Full accounts made up to 31 December 2019 (18 pages)
22 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
5 July 2019Full accounts made up to 31 December 2018 (18 pages)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (18 pages)
18 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (16 pages)
6 July 2017Full accounts made up to 31 December 2016 (16 pages)
15 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (18 pages)
6 July 2016Full accounts made up to 31 December 2015 (18 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 24
(5 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 24
(5 pages)
6 July 2015Full accounts made up to 31 December 2014 (16 pages)
6 July 2015Full accounts made up to 31 December 2014 (16 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 24
(5 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 24
(5 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 24
(5 pages)
8 July 2014Full accounts made up to 31 December 2013 (16 pages)
8 July 2014Full accounts made up to 31 December 2013 (16 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 24
(5 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 24
(5 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 24
(5 pages)
4 July 2013Full accounts made up to 31 December 2012 (15 pages)
4 July 2013Full accounts made up to 31 December 2012 (15 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 31 December 2010 (15 pages)
4 July 2011Full accounts made up to 31 December 2010 (15 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 31 December 2009 (17 pages)
30 June 2010Full accounts made up to 31 December 2009 (17 pages)
9 February 2010Director's details changed for Mrs Dorothy Lynne Sanderson on 1 January 2010 (2 pages)
9 February 2010Director's details changed for John Victor Harold Sanderson on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Mrs Dorothy Lynne Sanderson on 1 January 2010 (2 pages)
9 February 2010Director's details changed for John Victor Harold Sanderson on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for John Victor Harold Sanderson on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mrs Dorothy Lynne Sanderson on 1 January 2010 (2 pages)
2 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
9 February 2009Return made up to 09/02/09; full list of members (3 pages)
9 February 2009Return made up to 09/02/09; full list of members (3 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
26 February 2008Return made up to 09/02/08; full list of members (3 pages)
26 February 2008Return made up to 09/02/08; full list of members (3 pages)
24 August 2007Full accounts made up to 31 December 2006 (17 pages)
24 August 2007Full accounts made up to 31 December 2006 (17 pages)
30 March 2007Return made up to 09/02/07; full list of members (2 pages)
30 March 2007Return made up to 09/02/07; full list of members (2 pages)
13 July 2006Full accounts made up to 31 December 2005 (17 pages)
13 July 2006Full accounts made up to 31 December 2005 (17 pages)
11 April 2006Return made up to 09/02/06; full list of members (2 pages)
11 April 2006Return made up to 09/02/06; full list of members (2 pages)
23 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
23 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
6 May 2005Full accounts made up to 30 September 2004 (15 pages)
6 May 2005Full accounts made up to 30 September 2004 (15 pages)
4 April 2005Return made up to 09/02/05; full list of members (2 pages)
4 April 2005New director appointed (1 page)
4 April 2005New director appointed (1 page)
4 April 2005Return made up to 09/02/05; full list of members (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
4 November 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
4 November 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
26 February 2004Return made up to 09/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
(6 pages)
26 February 2004Return made up to 09/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
(6 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
30 October 2003Return made up to 28/08/03; full list of members (6 pages)
30 October 2003Return made up to 28/08/03; full list of members (6 pages)
25 October 2003New secretary appointed;new director appointed (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Ad 17/10/03--------- £ si 18@1=18 £ ic 6/24 (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
25 October 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
25 October 2003New secretary appointed;new director appointed (2 pages)
25 October 2003Ad 17/10/03--------- £ si 18@1=18 £ ic 6/24 (2 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 November 2002Return made up to 28/08/02; full list of members (6 pages)
4 November 2002Return made up to 28/08/02; full list of members (6 pages)
5 March 2002Ad 06/04/01--------- £ si 3@1 (2 pages)
5 March 2002Ad 06/04/01--------- £ si 3@1 (2 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2001Registered office changed on 22/02/01 from: bryher cottage bullgate lane bosley macclesfield cheshire SK11 0PP (1 page)
22 February 2001Registered office changed on 22/02/01 from: bryher cottage bullgate lane bosley macclesfield cheshire SK11 0PP (1 page)
5 September 2000Return made up to 28/08/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
5 September 2000Return made up to 28/08/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
30 May 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 May 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 September 1999Return made up to 28/08/99; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
9 September 1999Return made up to 28/08/99; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
27 May 1999Ad 31/03/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 May 1999Ad 31/03/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
28 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Director resigned (2 pages)
3 September 1998Secretary resigned (2 pages)
3 September 1998Secretary resigned (2 pages)
3 September 1998Registered office changed on 03/09/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
3 September 1998Registered office changed on 03/09/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Director resigned (2 pages)
28 August 1998Incorporation (10 pages)
28 August 1998Incorporation (10 pages)