BULFORD GARAGE LIMITED

Register to unlock more data on OkredoRegister

BULFORD GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04951136

Incorporation date

03/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Station Road, Wellington, Somerset TA21 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2003)
dot icon09/03/2026
Termination of appointment of Stuart Andrew Prouse as a director on 2026-03-09
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/11/2024
Change of details for Mr Roger Charles Winter as a person with significant control on 2024-11-29
dot icon30/11/2024
Director's details changed for Mr Roger Charles Winter on 2024-11-29
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon01/07/2024
Appointment of Mr Stuart Andrew Prouse as a director on 2024-07-01
dot icon28/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2021
Termination of appointment of James Roger Charles Winter as a director on 2021-11-18
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon11/08/2020
Appointment of Mr James Roger Charles Winter as a director on 2020-08-10
dot icon17/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Satisfaction of charge 1 in full
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon03/11/2017
Director's details changed for Mr Roger Charles Winter on 2017-11-03
dot icon03/11/2017
Secretary's details changed for Lesley Ann Winter on 2017-11-03
dot icon03/11/2017
Change of details for Mr Roger Charles Winter as a person with significant control on 2017-11-03
dot icon03/11/2017
Registered office address changed from 22 Station Road Wellington Somerset TA21 8NJ to 22 Station Road Wellington Somerset TA21 8NJ on 2017-11-03
dot icon19/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2016
Termination of appointment of Adam Jefferies as a director on 2016-10-28
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Appointment of Mr Adam Jefferies as a director on 2016-04-01
dot icon03/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon06/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon06/11/2012
Secretary's details changed for Lesley Ann Winter on 2012-06-12
dot icon06/11/2012
Director's details changed for Roger Charles Winter on 2012-06-12
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon04/11/2009
Director's details changed for Roger Charles Winter on 2009-11-03
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/11/2008
Return made up to 03/11/08; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/11/2007
Return made up to 03/11/07; no change of members
dot icon05/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/03/2007
Registered office changed on 10/03/07 from: stafford house blackbrook park avenue taunton somerset TA1 2PX
dot icon27/11/2006
Return made up to 03/11/06; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/12/2005
Return made up to 03/11/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/07/2005
Particulars of mortgage/charge
dot icon02/12/2004
Return made up to 03/11/04; full list of members
dot icon18/02/2004
New secretary appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
Director resigned
dot icon18/02/2004
Secretary resigned
dot icon16/02/2004
Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon16/02/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon09/12/2003
Particulars of mortgage/charge
dot icon03/11/2003
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
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
329.24K
-
0.00
209.93K
-
2023
5
350.08K
-
0.00
241.22K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
02/11/2003 - 02/11/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
02/11/2003 - 02/11/2003
15962
Mr Roger Charles Winter
Director
03/11/2003 - Present
1
Winter, Lesley Ann
Secretary
02/11/2003 - Present
-
Jefferies, Adam
Director
31/03/2016 - 27/10/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 BULFORD GARAGE LIMITED

BULFORD GARAGE LIMITED is an(a) Active company incorporated on 03/11/2003 with the registered office located at 22 Station Road, Wellington, Somerset TA21 8NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BULFORD GARAGE LIMITED?

toggle

BULFORD GARAGE LIMITED is currently Active. It was registered on 03/11/2003 .

Where is BULFORD GARAGE LIMITED located?

toggle

BULFORD GARAGE LIMITED is registered at 22 Station Road, Wellington, Somerset TA21 8NJ.

What does BULFORD GARAGE LIMITED do?

toggle

BULFORD GARAGE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BULFORD GARAGE LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Stuart Andrew Prouse as a director on 2026-03-09.