UKBizDB.co.uk

BULFORT LTD

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

This company is commonly known as Bulfort Ltd. The company was founded 8 years ago and was given the registration number 09678992. The firm's registered office is in ABINGDON. You can find them at Unit 19, Nuffield Way, Abingdon, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:BULFORT LTD
Company Number:09678992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2015
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 19, Nuffield Way, Abingdon, England, OX14 1RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lamborough House, The Old Pound, Wootton, Abingdon, England, OX13 6BQ

Director01 December 2017Active
Unit 7, Radley Road, Industrial Estate, Abingdon, United Kingdom, OX14 3RY

Director09 July 2015Active
Unit 7, Radley Road, Industrial Estate, Abingdon, United Kingdom, OX14 3RY

Director09 July 2015Active

People with Significant Control

Mr Jason Atherton
Notified on:01 July 2020
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Lamborough House, The Old Pound, Abingdon, England, OX13 6BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nikolay Asparuhov
Notified on:01 July 2017
Status:Active
Date of birth:May 1983
Nationality:Bulgarian
Country of residence:England
Address:Unit 19, Nuffield Way, Abingdon, England, OX14 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Marin Stoychev Marinov
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:Bulgarian
Country of residence:United Kingdom
Address:Unit 7, Radley Road, Abingdon, United Kingdom, OX14 3RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2022-12-05Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Address

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

Download
2019-04-18Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Address

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

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Capital

Capital allotment shares.

Download
2017-12-05Capital

Capital allotment shares.

Download
2017-12-05Persons with significant control

Change to a person with significant control.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.