BULGARO LIMITED

Register to unlock more data on OkredoRegister

BULGARO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07255315

Incorporation date

17/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

318 Broadway, Bexleyheath DA6 8AACopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2010)
dot icon02/04/2026
Appointment of Mr James Bernard Ronald Ivey as a director on 2026-01-12
dot icon10/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon05/12/2025
Satisfaction of charge 072553150005 in full
dot icon14/11/2025
Appointment of Mr David Patel as a director on 2025-11-14
dot icon10/09/2025
Termination of appointment of Neil John Haggar as a director on 2025-09-10
dot icon14/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon23/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon20/09/2024
Appointment of Mr Robert Leslie Jordan as a director on 2024-09-20
dot icon20/09/2024
Director's details changed for Mr Neil John Haggar on 2024-09-20
dot icon20/09/2024
Director's details changed for Mr Deyan Veselinov Rizov on 2024-09-20
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon02/09/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon06/06/2022
Register inspection address has been changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX
dot icon01/06/2022
Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to 318 Broadway Bexleyheath DA6 8AA on 2022-06-01
dot icon30/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon23/07/2021
Statement of capital following an allotment of shares on 2021-05-31
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon11/01/2021
Statement of capital following an allotment of shares on 2020-09-30
dot icon11/01/2021
Termination of appointment of Peter Douglas Scarratt as a director on 2020-09-30
dot icon31/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon31/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon12/02/2020
Registration of charge 072553150006, created on 2020-02-12
dot icon15/01/2020
Appointment of Mr Neil John Haggar as a director on 2020-01-15
dot icon21/11/2019
Satisfaction of charge 072553150004 in full
dot icon18/11/2019
Registration of charge 072553150005, created on 2019-11-15
dot icon21/06/2019
Satisfaction of charge 072553150002 in full
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon19/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon19/06/2019
Total exemption full accounts made up to 2019-05-31
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/02/2019
Registration of charge 072553150004, created on 2019-02-06
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon07/01/2019
Appointment of Mr Peter Douglas Scarratt as a director on 2018-12-31
dot icon07/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon05/03/2018
Satisfaction of charge 1 in full
dot icon25/01/2018
Amended total exemption full accounts made up to 2017-05-31
dot icon21/11/2017
Registration of charge 072553150003, created on 2017-11-15
dot icon03/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/11/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon29/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/01/2016
Compulsory strike-off action has been discontinued
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon11/01/2016
Annual return made up to 2015-10-18 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon17/10/2014
Registration of charge 072553150002, created on 2014-10-06
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon14/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon23/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon24/02/2012
Appointment of Ms Vita Rizova as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon18/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon22/06/2011
Director's details changed for Mr Deyan Veselinov Rizov on 2011-06-22
dot icon15/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon15/06/2011
Register(s) moved to registered inspection location
dot icon15/06/2011
Register inspection address has been changed
dot icon17/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

24
2022
change arrow icon+516.64 % *

* during past year

Cash in Bank

£29,753.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.03M
-
0.00
4.83K
-
2022
24
1.18M
-
0.00
29.75K
-
2022
24
1.18M
-
0.00
29.75K
-

Employees

2022

Employees

24 Ascended0 % *

Net Assets(GBP)

1.18M £Ascended14.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.75K £Ascended516.64 % *

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
David Patel
Director
14/11/2025 - Present
25
Mr Deyan Veselinov Rizov
Director
17/05/2010 - Present
19
Mrs Vita Rizova
Director
01/06/2011 - Present
17
Scarratt, Peter Douglas
Director
31/12/2018 - 30/09/2020
2
Mr Neil John Haggar
Director
15/01/2020 - 10/09/2025
3

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

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 BULGARO LIMITED

BULGARO LIMITED is an(a) Active company incorporated on 17/05/2010 with the registered office located at 318 Broadway, Bexleyheath DA6 8AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BULGARO LIMITED?

toggle

BULGARO LIMITED is currently Active. It was registered on 17/05/2010 .

Where is BULGARO LIMITED located?

toggle

BULGARO LIMITED is registered at 318 Broadway, Bexleyheath DA6 8AA.

What does BULGARO LIMITED do?

toggle

BULGARO LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

How many employees does BULGARO LIMITED have?

toggle

BULGARO LIMITED had 24 employees in 2022.

What is the latest filing for BULGARO LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr James Bernard Ronald Ivey as a director on 2026-01-12.