UKBizDB.co.uk

BULB INTERIORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Griffins Court, 24-32 London, Road, Newbury, Berkshire, RG14 1JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wanacres, Bethesda Street, Upper Basildon, England, RG8 8NT

Secretary01 February 2006Active
Four Winds, Floral Way, Thatcham, England, RG18 3LG

Director04 February 2005Active
Wanacres, Bethesda Street, Upper Basildon, England, RG8 8NT

Director01 February 2006Active
Level 2, Block C, City Gate, Mahon, Ireland,

Director15 August 2023Active
Devon House, St. Katharines Way, London, England, E1W 1JP

Director15 August 2023Active
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director15 August 2023Active
Frizers Farmhouse, Sonning Eye, Reading, RG4 6TN

Secretary04 February 2005Active
124 St Peters Road, Earley, Reading, RG6 1PH

Secretary04 February 2005Active
24-32 London Road, Newbury, RG14 1LA

Corporate Secretary08 April 2005Active
24-32 London Road, Newbury, RG14 1LA

Corporate Secretary04 February 2005Active
124 St Peters Road, Earley, Reading, RG6 1PH

Director04 February 2005Active
24-32 London Road, Newbury, RG14 1LA

Corporate Director04 February 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Incorporation

Memorandum articles.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-17Resolution

Resolution.

Download
2023-08-17Resolution

Resolution.

Download
2023-08-17Incorporation

Memorandum articles.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-08Accounts

Accounts with accounts type group.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Change person secretary company with change date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Capital

Capital name of class of shares.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.