Company NameBullion Tech Ltd
DirectorsJohn Patrick Quinn and Jonathan James Quinn
Company StatusActive
Company Number08869627
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr John Patrick Quinn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSeymour Chambers 92 London Road
Liverpool
Merseyside
L3 5NW
Director NameMr Jonathan James Quinn
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeymour Chambers 92 London Road
Liverpool
Merseyside
L3 5NW
Director NameMr Simon Hundal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 11 March 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSeymour Chambers 92 London Road
Liverpool
Merseyside
L3 5NW
Director NameMr Vighnesh Daas
Date of BirthMarch 1989 (Born 35 years ago)
NationalityIndian
StatusResigned
Appointed26 September 2017(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeymour Chambers 92 London Road
Liverpool
Merseyside
L3 5NW

Contact

Websitewww.bulliontech.com/
Telephone0800 0936610
Telephone regionFreephone

Location

Registered AddressEnvironmental Innovation Centre
Campbeltown Road
Birkenhead
CH41 9HP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Leslie Couzens
50.00%
Ordinary
1 at £1Simon Hundal
50.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 January 2023 (1 year, 2 months ago)
Next Return Due8 February 2024 (overdue)

Filing History

9 February 2021Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom to Environmental Innovation Centre Campbeltown Road Birkenhead CH41 9HP on 9 February 2021 (1 page)
9 February 2021Confirmation statement made on 25 January 2021 with updates (5 pages)
9 February 2021Notification of Quinnovations Limited as a person with significant control on 1 February 2021 (2 pages)
9 February 2021Cessation of John Patrick Quinn as a person with significant control on 1 February 2021 (1 page)
13 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
18 May 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
18 May 2020Cessation of Simon Hundal as a person with significant control on 11 March 2019 (1 page)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
13 May 2019Termination of appointment of Vighnesh Daas as a director on 11 May 2019 (1 page)
13 March 2019Appointment of Mr Jonathan James Quinn as a director on 11 March 2019 (2 pages)
13 March 2019Termination of appointment of Simon Hundal as a director on 11 March 2019 (1 page)
11 March 2019Director's details changed for Mr John Patrick Quinn on 11 March 2019 (2 pages)
11 March 2019Director's details changed for Mr Vighnesh Daas on 11 March 2019 (2 pages)
12 February 2019Registered office address changed from Tta003, Building 90 University of Chester, Pool Lane Ince Chester Cheshire CH2 4NU England to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 12 February 2019 (1 page)
12 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
8 February 2019Unaudited abridged accounts made up to 31 January 2018 (7 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
28 September 2017Appointment of Mr Vighnesh Daas as a director on 26 September 2017 (2 pages)
28 September 2017Appointment of Mr Vighnesh Daas as a director on 26 September 2017 (2 pages)
9 March 2017Statement of capital following an allotment of shares on 26 January 2016
  • GBP 100
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 26 January 2016
  • GBP 100
(3 pages)
9 March 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
30 January 2017Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom to Tta003, Building 90 University of Chester, Pool Lane Ince Chester Cheshire CH2 4NU on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom to Tta003, Building 90 University of Chester, Pool Lane Ince Chester Cheshire CH2 4NU on 30 January 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
5 May 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 October 2015Registered office address changed from 4 - 29 Queens Road Southport Merseyside PR9 9HN to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 4 - 29 Queens Road Southport Merseyside PR9 9HN to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 4 - 29 Queens Road Southport Merseyside PR9 9HN to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 5 October 2015 (1 page)
25 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2
(4 pages)
25 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2
(4 pages)
25 January 2015Registered office address changed from C/O 4 - 29 Queens Road Queens Road Southport PR9 9HN United Kingdom to 4 - 29 Queens Road Southport Merseyside PR9 9HN on 25 January 2015 (1 page)
25 January 2015Registered office address changed from C/O 4 - 29 Queens Road Queens Road Southport PR9 9HN United Kingdom to 4 - 29 Queens Road Southport Merseyside PR9 9HN on 25 January 2015 (1 page)
25 January 2015Registered office address changed from C/O Riverbank House 1 Riverbank Road Bromborough Wirral Cheshire CH62 3JQ England to 4 - 29 Queens Road Southport Merseyside PR9 9HN on 25 January 2015 (1 page)
25 January 2015Registered office address changed from C/O Riverbank House 1 Riverbank Road Bromborough Wirral Cheshire CH62 3JQ England to 4 - 29 Queens Road Southport Merseyside PR9 9HN on 25 January 2015 (1 page)
25 June 2014Appointment of Mr Simon Hundal as a director (2 pages)
25 June 2014Appointment of Mr Simon Hundal as a director (2 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 2
(22 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 2
(22 pages)