Company NameBulgaro Limited
Company StatusActive
Company Number07255315
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 2020Manufacture of veneer sheets, plywood, etc.
SIC 16210Manufacture of veneer sheets and wood-based panels
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Deyan Veselinov Rizov
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBattle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Director NameMrs Vita Rizova
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(1 year after company formation)
Appointment Duration12 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address318 Broadway
Bexleyheath
DA6 8AA
Director NameMr Neil John Haggar
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address28 Lesney Park
Erith
Kent
DA8 3DN
Director NameMr Peter Douglas Scarratt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Sanvignes Court
Baldock
SG7 5BW

Contact

Websitebulgarointeriors.co.uk
Email address[email protected]
Telephone01795 472998
Telephone regionSittingbourne

Location

Registered Address318 Broadway
Bexleyheath
DA6 8AA
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Deyan Rizov
50.00%
Ordinary
50 at £1Vita Rizova
50.00%
Ordinary

Financials

Year2014
Net Worth£38,165
Cash£9,389
Current Liabilities£125,650

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Charges

12 February 2020Delivered on: 12 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
15 November 2019Delivered on: 18 November 2019
Persons entitled: The Kent County Council

Classification: A registered charge
Particulars: Specified machinery and equipment as set out in schedule 7 of the debenture (assets).
Outstanding
6 February 2019Delivered on: 7 February 2019
Persons entitled: The Kent County Council

Classification: A registered charge
Particulars: All assets, property and undertaking for the time being subject to the security interests created by this debenture.
Outstanding
15 November 2017Delivered on: 21 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 October 2014Delivered on: 17 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 February 2013Delivered on: 14 February 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
18 May 2023Confirmation statement made on 18 May 2023 with updates (3 pages)
24 March 2023Confirmation statement made on 24 March 2023 with updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
2 September 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
6 June 2022Register 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 (1 page)
1 June 2022Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to 318 Broadway Bexleyheath DA6 8AA on 1 June 2022 (1 page)
30 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
23 July 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
23 July 2021Statement of capital following an allotment of shares on 31 May 2021
  • GBP 370,000
(3 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
11 January 2021Termination of appointment of Peter Douglas Scarratt as a director on 30 September 2020 (1 page)
11 January 2021Statement of capital following an allotment of shares on 30 September 2020
  • GBP 350,000
(3 pages)
31 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
12 February 2020Registration of charge 072553150006, created on 12 February 2020 (11 pages)
15 January 2020Appointment of Mr Neil John Haggar as a director on 15 January 2020 (2 pages)
21 November 2019Satisfaction of charge 072553150004 in full (1 page)
18 November 2019Registration of charge 072553150005, created on 15 November 2019 (62 pages)
21 June 2019Satisfaction of charge 072553150002 in full (1 page)
19 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
19 June 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
19 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 350,000
(3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
7 February 2019Registration of charge 072553150004, created on 6 February 2019 (31 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
7 January 2019Appointment of Mr Peter Douglas Scarratt as a director on 31 December 2018 (2 pages)
7 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 300,000
(3 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (3 pages)
5 March 2018Satisfaction of charge 1 in full (1 page)
25 January 2018Amended total exemption full accounts made up to 31 May 2017 (6 pages)
21 November 2017Registration of charge 072553150003, created on 15 November 2017 (24 pages)
21 November 2017Registration of charge 072553150003, created on 15 November 2017 (24 pages)
3 November 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
3 November 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
29 November 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 100,000
(3 pages)
29 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
29 November 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 100,000
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
17 October 2014Registration of charge 072553150002, created on 6 October 2014 (18 pages)
17 October 2014Registration of charge 072553150002, created on 6 October 2014 (18 pages)
17 October 2014Registration of charge 072553150002, created on 6 October 2014 (18 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
24 February 2012Appointment of Ms Vita Rizova as a director (2 pages)
24 February 2012Appointment of Ms Vita Rizova as a director (2 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
22 June 2011Director's details changed for Mr Deyan Veselinov Rizov on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Deyan Veselinov Rizov on 22 June 2011 (2 pages)
15 June 2011Register(s) moved to registered inspection location (1 page)
15 June 2011Register(s) moved to registered inspection location (1 page)
15 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
15 June 2011Register inspection address has been changed (1 page)
15 June 2011Register inspection address has been changed (1 page)
17 May 2010Incorporation (34 pages)
17 May 2010Incorporation (34 pages)