BUGLEY LTD

Register to unlock more data on OkredoRegister

BUGLEY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05359972

Incorporation date

10/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor De Burgh House, Market Road, Wickford, Essex SS12 0FDCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2005)
dot icon12/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/06/2023
Compulsory strike-off action has been discontinued
dot icon01/06/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Notification of Angelos Kachrimanidis as a person with significant control on 2016-04-06
dot icon23/08/2021
Withdrawal of a person with significant control statement on 2021-08-23
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/06/2020
Termination of appointment of Craig Stuart Goodwin as a director on 2020-06-15
dot icon13/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon07/01/2020
Compulsory strike-off action has been discontinued
dot icon06/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon17/04/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Notification of a person with significant control statement
dot icon22/06/2018
Withdrawal of a person with significant control statement on 2018-06-22
dot icon13/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon05/01/2018
Appointment of Mrs Caroline Ann Kochan as a director on 2017-12-18
dot icon05/01/2018
Termination of appointment of Kayleigh Ann-Marie Smith as a director on 2017-12-18
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/06/2017
Compulsory strike-off action has been discontinued
dot icon05/06/2017
Confirmation statement made on 2017-02-10 with updates
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon09/12/2016
Director's details changed for Miss Kayleigh Ann-Marie Smith on 2016-12-02
dot icon18/11/2016
Appointment of Miss Kayleigh Ann-Marie Smith as a director on 2016-11-18
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Director's details changed for Mr Craig Stuart Goodwin on 2016-03-01
dot icon08/04/2016
Termination of appointment of Nicole Marie Froggatt as a director on 2016-02-11
dot icon08/04/2016
Appointment of Mr Craig Stuart Goodwin as a director on 2016-02-11
dot icon15/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2015
Appointment of Miss Nicole Marie Froggatt as a director on 2015-06-01
dot icon17/06/2015
Termination of appointment of Marie Ann Nash as a director on 2015-06-01
dot icon17/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2014
Appointment of Ms. Marie Ann Nash as a director on 2014-04-01
dot icon08/04/2014
Termination of appointment of Olivia Ann Rogers as a director on 2014-04-01
dot icon27/02/2014
Termination of appointment of Aston May St. Pierre as a director on 2014-02-24
dot icon27/02/2014
Appointment of Miss Olivia Ann Rogers as a director on 2014-02-24
dot icon19/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon20/02/2013
Secretary's details changed for Kingsley Secretaries Limited on 2012-09-11
dot icon20/02/2013
Director's details changed for Miss Aston May St. Pierre on 2012-09-11
dot icon20/02/2013
Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 2013-02-20
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon04/10/2010
Appointment of Miss Aston May St. Pierre as a director
dot icon04/10/2010
Termination of appointment of Lauren Griggs as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/06/2010
Appointment of Miss Lauren Griggs as a director
dot icon07/06/2010
Termination of appointment of Zoe Templar as a director
dot icon08/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon08/03/2010
Termination of appointment of Linda Tooley as a director
dot icon08/03/2010
Appointment of Miss Zoe Templar as a director
dot icon08/03/2010
Secretary's details changed for Kingsley Secretaries Limited on 2009-10-01
dot icon09/11/2009
Director's details changed for Mrs Linda Tooley on 2009-10-01
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 10/02/09; full list of members
dot icon05/03/2009
Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2008
Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008
dot icon25/02/2008
Resolutions
dot icon14/02/2008
Return made up to 10/02/08; full list of members
dot icon14/02/2008
Location of register of members
dot icon14/02/2008
Location of debenture register
dot icon28/01/2008
Director's particulars changed
dot icon05/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 10/02/07; full list of members
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/10/2006
Ad 31/12/05-31/12/05 £ si 1@1
dot icon03/03/2006
Return made up to 10/02/06; full list of members
dot icon09/07/2005
New director appointed
dot icon24/06/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon09/06/2005
Ad 31/05/05--------- £ si 1@1=1 £ ic 1/2
dot icon09/06/2005
New secretary appointed
dot icon09/06/2005
Registered office changed on 09/06/05 from: 21 parkside, tanfield lea stanley co durham DH9 9NW
dot icon18/03/2005
Registered office changed on 18/03/05 from: 39A leicester road salford manchester M7 4AS
dot icon18/03/2005
Secretary resigned
dot icon18/03/2005
Director resigned
dot icon10/02/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.15K
-
0.00
18.40K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUGLEY LTD

BUGLEY LTD is an(a) Active company incorporated on 10/02/2005 with the registered office located at Second Floor De Burgh House, Market Road, Wickford, Essex SS12 0FD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUGLEY LTD?

toggle

BUGLEY LTD is currently Active. It was registered on 10/02/2005 .

Where is BUGLEY LTD located?

toggle

BUGLEY LTD is registered at Second Floor De Burgh House, Market Road, Wickford, Essex SS12 0FD.

What does BUGLEY LTD do?

toggle

BUGLEY LTD operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for BUGLEY LTD?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-10 with no updates.