This company is commonly known as Bulb Interiors Limited. The company was founded 19 years ago and was given the registration number 05353540. The firm's registered office is in BERKSHIRE. You can find them at Griffins Court, 24-32 London, Road, Newbury, Berkshire, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | BULB INTERIORS LIMITED |
---|---|---|
Company Number | : | 05353540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffins Court, 24-32 London, Road, Newbury, Berkshire, RG14 1JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wanacres, Bethesda Street, Upper Basildon, England, RG8 8NT | Secretary | 01 February 2006 | Active |
Four Winds, Floral Way, Thatcham, England, RG18 3LG | Director | 04 February 2005 | Active |
Wanacres, Bethesda Street, Upper Basildon, England, RG8 8NT | Director | 01 February 2006 | Active |
Level 2, Block C, City Gate, Mahon, Ireland, | Director | 15 August 2023 | Active |
Devon House, St. Katharines Way, London, England, E1W 1JP | Director | 15 August 2023 | Active |
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL | Director | 15 August 2023 | Active |
Frizers Farmhouse, Sonning Eye, Reading, RG4 6TN | Secretary | 04 February 2005 | Active |
124 St Peters Road, Earley, Reading, RG6 1PH | Secretary | 04 February 2005 | Active |
24-32 London Road, Newbury, RG14 1LA | Corporate Secretary | 08 April 2005 | Active |
24-32 London Road, Newbury, RG14 1LA | Corporate Secretary | 04 February 2005 | Active |
124 St Peters Road, Earley, Reading, RG6 1PH | Director | 04 February 2005 | Active |
24-32 London Road, Newbury, RG14 1LA | Corporate Director | 04 February 2005 | Active |
Unispace Global Limited | ||
Notified on | : | 15 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Devon House, St. Katharines Way, London, England, E1W 1JP |
Nature of control | : |
|
Mr Derek Andrew Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wanacres, Bethesda Street, Upper Basildon, England, RG8 8NT |
Nature of control | : |
|
Mr Paul Stuart Horsburgh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Four Winds, Floral Way, Thatcham, England, RG18 3LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-18 | Incorporation | Memorandum articles. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-08-17 | Resolution | Resolution. | Download |
2023-08-17 | Resolution | Resolution. | Download |
2023-08-17 | Incorporation | Memorandum articles. | Download |
2023-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Accounts | Accounts with accounts type group. | Download |
2023-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Officers | Change person secretary company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Capital | Capital name of class of shares. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.