BULB INTERIORS LIMITED

Register to unlock more data on OkredoRegister

BULB INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05353540

Incorporation date

04/02/2005

Size

Medium

Contacts

Registered address

Registered address

C/O Azets Holdings Limited Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2005)
dot icon06/03/2026
Director's details changed for Mr Michael Stuart Peate on 2026-03-04
dot icon06/03/2026
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to C/O Azets Holdings Limited Oxford House 12-20 Oxford Street Newbury Berkshire RG14 1JB on 2026-03-06
dot icon19/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon03/02/2026
Termination of appointment of Derek Andrew Jones as a secretary on 2025-12-31
dot icon14/01/2026
Termination of appointment of Paul Stuart Horsburgh as a director on 2025-12-31
dot icon14/01/2026
Appointment of Mr Michael Stuart Peate as a director on 2025-12-31
dot icon14/01/2026
Termination of appointment of Derek Andrew Jones as a director on 2025-12-31
dot icon12/09/2025
Satisfaction of charge 1 in full
dot icon02/09/2025
Memorandum and Articles of Association
dot icon02/09/2025
Resolutions
dot icon08/08/2025
Appointment of Mr Alekos Panayi as a director on 2025-07-12
dot icon06/08/2025
Registration of charge 053535400003, created on 2025-08-04
dot icon25/07/2025
Termination of appointment of Robert Patrick Frank as a director on 2025-07-12
dot icon26/06/2025
Accounts for a medium company made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon27/11/2024
Appointment of Mr Robert Patrick Frank as a director on 2024-10-25
dot icon28/10/2024
Termination of appointment of John O'reilly as a director on 2024-10-08
dot icon28/10/2024
Termination of appointment of Steven Quick as a director on 2024-04-09
dot icon28/10/2024
Termination of appointment of Claire Elizabeth Anne Shepherd as a director on 2023-12-11
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon18/08/2023
Memorandum and Articles of Association
dot icon17/08/2023
Memorandum and Articles of Association
dot icon17/08/2023
Resolutions
dot icon17/08/2023
Resolutions
dot icon17/08/2023
Appointment of Mr John O'reilly as a director on 2023-08-15
dot icon16/08/2023
Appointment of Mrs Claire Elizabeth Anne Shepherd as a director on 2023-08-15
dot icon16/08/2023
Appointment of Mr Steven Quick as a director on 2023-08-15
dot icon16/08/2023
Notification of Unispace Global Limited as a person with significant control on 2023-08-15
dot icon16/08/2023
Cessation of Paul Stuart Horsburgh as a person with significant control on 2023-08-15
dot icon16/08/2023
Cessation of Derek Andrew Jones as a person with significant control on 2023-08-15
dot icon08/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/07/2023
Satisfaction of charge 2 in full
dot icon09/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-04-01
dot icon30/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon29/03/2021
Secretary's details changed for Derek Andrew Jones on 2021-02-04
dot icon29/03/2021
Director's details changed for Mr Derek Andrew Jones on 2021-02-04
dot icon28/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon02/07/2019
Change of share class name or designation
dot icon30/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon11/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon25/04/2016
Amended total exemption full accounts made up to 2014-12-31
dot icon14/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/04/2013
Previous accounting period extended from 2012-07-31 to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon25/01/2013
Director's details changed for Paul Stuart Horsburgh on 2013-01-25
dot icon31/05/2012
Director's details changed for Paul Stuart Horsburgh on 2012-05-31
dot icon16/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon14/04/2011
Director's details changed for Derek Andrew Jones on 2011-04-14
dot icon14/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon17/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon12/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/02/2009
Return made up to 04/02/09; full list of members
dot icon04/11/2008
Director's change of particulars / paul horsburgh / 27/10/2008
dot icon26/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/02/2008
Return made up to 04/02/08; full list of members
dot icon15/02/2007
Return made up to 04/02/07; full list of members
dot icon15/02/2007
Secretary's particulars changed;director's particulars changed
dot icon15/02/2007
Director's particulars changed
dot icon15/02/2007
Secretary resigned
dot icon23/01/2007
Particulars of mortgage/charge
dot icon05/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon20/02/2006
New director appointed
dot icon08/02/2006
Return made up to 04/02/06; full list of members
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
New secretary appointed
dot icon25/01/2006
Particulars of mortgage/charge
dot icon18/04/2005
Secretary resigned;director resigned
dot icon18/04/2005
New secretary appointed
dot icon01/03/2005
Accounting reference date extended from 28/02/06 to 31/07/06
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
New secretary appointed;new director appointed
dot icon01/03/2005
New secretary appointed;new director appointed
dot icon01/03/2005
Ad 04/02/05--------- £ si 49@1=49 £ ic 51/100
dot icon01/03/2005
Ad 04/02/05--------- £ si 50@1=50 £ ic 1/51
dot icon04/02/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,591,034.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
19
923.84K
-
0.00
2.59M
-
2021
19
923.84K
-
0.00
2.59M
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

923.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.59M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Derek Andrew
Director
01/02/2006 - 31/12/2025
-
Panayi, Alekos
Director
12/07/2025 - Present
33
Shepherd, Claire Elizabeth Anne
Director
15/08/2023 - 11/12/2023
23
Quick, Steven
Director
15/08/2023 - 09/04/2024
1
O'reilly, John
Director
15/08/2023 - 08/10/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BULB INTERIORS LIMITED

BULB INTERIORS LIMITED is an(a) Active company incorporated on 04/02/2005 with the registered office located at C/O Azets Holdings Limited Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BULB INTERIORS LIMITED?

toggle

BULB INTERIORS LIMITED is currently Active. It was registered on 04/02/2005 .

Where is BULB INTERIORS LIMITED located?

toggle

BULB INTERIORS LIMITED is registered at C/O Azets Holdings Limited Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JB.

What does BULB INTERIORS LIMITED do?

toggle

BULB INTERIORS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BULB INTERIORS LIMITED have?

toggle

BULB INTERIORS LIMITED had 19 employees in 2021.

What is the latest filing for BULB INTERIORS LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Mr Michael Stuart Peate on 2026-03-04.