About

Registered Number: 07976641
Date of Incorporation: 05/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Unit 17 Ynyscedwyn Industrial Estate Trawsffordd Road, Ystradgynlais, Swansea, Powys, SA9 1DT,

 

Bullart Graphics Ltd was established in 2012, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of the company are listed as Evans, Matthew David Emlyn, Evans, Nusha Tweedie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Matthew David Emlyn 31 May 2018 - 1
EVANS, Nusha Tweedie 05 March 2012 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AD01 - Change of registered office address 08 July 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 14 July 2019
AP01 - Appointment of director 28 November 2018
TM01 - Termination of appointment of director 28 November 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 04 July 2018
PSC01 - N/A 04 July 2018
TM01 - Termination of appointment of director 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
PSC07 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
CS01 - N/A 05 March 2018
PSC01 - N/A 21 September 2017
PSC01 - N/A 21 September 2017
PSC07 - N/A 21 September 2017
PSC01 - N/A 21 September 2017
AP01 - Appointment of director 21 September 2017
AP01 - Appointment of director 21 September 2017
AP01 - Appointment of director 21 September 2017
SH01 - Return of Allotment of shares 21 September 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 30 June 2016
CH01 - Change of particulars for director 01 April 2016
AR01 - Annual Return 08 March 2016
AD01 - Change of registered office address 08 March 2016
AAMD - Amended Accounts 25 February 2016
TM01 - Termination of appointment of director 07 January 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 05 March 2015
CERTNM - Change of name certificate 06 November 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH01 - Change of particulars for director 05 March 2014
AA - Annual Accounts 14 August 2013
AA01 - Change of accounting reference date 05 July 2013
AR01 - Annual Return 03 April 2013
AD01 - Change of registered office address 03 April 2013
CH01 - Change of particulars for director 06 March 2012
NEWINC - New incorporation documents 05 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.