Company NameRust Bullet Limited
DirectorWitold Karol Sawin
Company StatusActive
Company Number06414027
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)
Previous NameRust Bullet (Essex) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Witold Karol Sawin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Straight Road
Boxted
Colchester
Essex
CO4 5HN
Secretary NameMr Witold Sawin
StatusCurrent
Appointed26 March 2016(8 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressStudio 16 Cloisters House 8 Battersea Park Road
London
SW8 4BG
Secretary NameProfessional Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address52 Kingsway Place Sans Walk
London
EC1R 0LU

Contact

Websiterustbullet.com
Telephone07 371936311
Telephone regionMobile

Location

Registered AddressStudio 16 Cloisters House
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10 at £1Witold Karol Sawin
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,754
Current Liabilities£25,274

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

30 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
14 October 2020Registered office address changed from 52 Kingsway Place Sans Walk London EC1R 0LU to Studio 16 Cloisters House 8 Battersea Park Road London SW8 4BG on 14 October 2020 (1 page)
11 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
19 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 September 2016Appointment of Mr Witold Sawin as a secretary on 26 March 2016 (2 pages)
8 September 2016Termination of appointment of Professional Company Secretaries Limited as a secretary on 26 March 2016 (1 page)
8 September 2016Appointment of Mr Witold Sawin as a secretary on 26 March 2016 (2 pages)
8 September 2016Termination of appointment of Professional Company Secretaries Limited as a secretary on 26 March 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 November 2015Registered office address changed from Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS to 52 Kingsway Place Sans Walk London EC1R 0LU on 12 November 2015 (1 page)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10
(4 pages)
12 November 2015Secretary's details changed for Professional Company Secretaries Limited on 2 November 2015 (1 page)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10
(4 pages)
12 November 2015Secretary's details changed for Professional Company Secretaries Limited on 2 November 2015 (1 page)
12 November 2015Registered office address changed from Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS to 52 Kingsway Place Sans Walk London EC1R 0LU on 12 November 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10
(4 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10
(4 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10
(4 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10
(4 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
17 December 2012Secretary's details changed for Professional Company Secretaries Limited on 28 October 2012 (2 pages)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
17 December 2012Secretary's details changed for Professional Company Secretaries Limited on 28 October 2012 (2 pages)
31 October 2012Registered office address changed from Suite 1.3 Vernon 23 Sicilian Avenue London WC1A 2QS United Kingdom on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Suite 1.3 Vernon 23 Sicilian Avenue London WC1A 2QS United Kingdom on 31 October 2012 (1 page)
30 October 2012Registered office address changed from 15 Southampton Place London WC1A 2AJ United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 15 Southampton Place London WC1A 2AJ United Kingdom on 30 October 2012 (1 page)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
12 July 2011Company name changed rust bullet (essex) LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
(2 pages)
12 July 2011Change of name notice (2 pages)
12 July 2011Change of name notice (2 pages)
12 July 2011Company name changed rust bullet (essex) LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
(2 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 November 2009Secretary's details changed for Professional Company Secretaries Limited on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Professional Company Secretaries Limited on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
20 November 2009Secretary's details changed for Professional Company Secretaries Limited on 1 October 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 November 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
12 November 2008Location of register of members (1 page)
12 November 2008Registered office changed on 12/11/2008 from 15 southampton place london WC1A 2AJ (1 page)
12 November 2008Location of debenture register (1 page)
12 November 2008Registered office changed on 12/11/2008 from 15 southampton place london WC1A 2AJ (1 page)
12 November 2008Location of debenture register (1 page)
12 November 2008Return made up to 31/10/08; full list of members (3 pages)
12 November 2008Return made up to 31/10/08; full list of members (3 pages)
12 November 2008Location of register of members (1 page)
12 November 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
31 October 2007Incorporation (13 pages)
31 October 2007Incorporation (13 pages)