Bulbruin Limited ST. ALBANS


Founded in 1976, Bulbruin, classified under reg no. 01282423 is an active company. Currently registered at 1a Ronsons Way AL4 9PZ, St. Albans the company has been in the business for 48 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has one director. Andrew S., appointed on 22 January 2010. There are currently no secretaries appointed. As of 27 April 2024, there were 4 ex directors - Yvon S., Michael D. and others listed below. There were no ex secretaries.

Bulbruin Limited Address / Contact

Office Address 1a Ronsons Way
Office Address2 Sandridge
Town St. Albans
Post code AL4 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01282423
Date of Incorporation Wed, 20th Oct 1976
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 30th June
Company age 48 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Andrew S.

Position: Director

Appointed: 22 January 2010

Yvon S.

Position: Director

Appointed: 22 January 2010

Resigned: 03 December 2019

Michael D.

Position: Director

Appointed: 29 December 1992

Resigned: 10 September 2003

Andrew W.

Position: Director

Appointed: 29 December 1992

Resigned: 01 January 2010

Hugh H.

Position: Director

Appointed: 29 December 1992

Resigned: 24 September 2009

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is A Sutton Ltd from London, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

A Sutton Ltd

Bishops House Monkville Avenue, London, NW11 0AH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07105603
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth416 920483 942       
Balance Sheet
Cash Bank On Hand 31 9915 22027 28424 03829 84959 26926 04558 743
Current Assets165 433177 617101 665134 036136 062108 801154 942163 988204 723
Debtors143 456131 01378 56599 152108 82375 752109 423134 613139 800
Net Assets Liabilities 857 796916 411966 8631 058 9641 064 2491 175 9411 323 5421 444 633
Other Debtors      22 63935 66964 636
Property Plant Equipment 2 079 4381 971 9861 958 2121 933 4021 870 5241 853 9271 921 0311 890 328
Total Inventories 14 61317 8807 6003 2003 2002 3903 330 
Cash Bank In Hand13 35731 991       
Net Assets Liabilities Including Pension Asset Liability416 920483 942       
Stocks Inventory8 62014 613       
Tangible Fixed Assets1 587 3571 626 671       
Reserves/Capital
Called Up Share Capital2020       
Profit Loss Account Reserve362 066429 088       
Shareholder Funds416 920483 942       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -8 650-8 250-12 454-32 006-32 362-5 184  
Accumulated Depreciation Impairment Property Plant Equipment 1 656 1321 646 3331 746 0071 820 8701 893 2981 963 0881 936 3701 741 762
Additions Other Than Through Business Combinations Property Plant Equipment  75 828161 634123 57075 59599 044 94 029
Amounts Owed By Related Parties      58 82558 82554 825
Average Number Employees During Period 8881111121212
Bank Borrowings Overdrafts      324 756245 098199 153
Corporation Tax Payable      43 62151 11659 630
Creditors 810 642625 501587 668469 971422 742362 403249 963199 153
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -192 739-73 444-64 249-63 301-36 942  
Disposals Property Plant Equipment  -193 079-75 734-73 517-66 045-45 851  
Dividend Per Share Interim  3 3003 3003 3003 0552 880  
Dividends Paid On Shares Interim 66 00066 00066 000     
Financial Commitments Other Than Capital Commitments     4 8722 436  
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income   2 621     
Increase From Depreciation Charge For Year Property Plant Equipment  182 940173 118139 112135 729106 732133 541121 569
Increase In Loans Owed By Related Parties Due To Loans Advanced     7 0001 000  
Loans Owed By Related Parties    50 82457 82458 824  
Net Current Assets Liabilities-287 325-294 898-325 643-305 842-294 387-279 666-248 337-261 985-158 897
Number Shares Issued Fully Paid 202020202020  
Other Creditors      37 6464 865146 678
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       160 259316 177
Other Disposals Property Plant Equipment       160 259319 340
Other Inventories 14 61317 8807 6003 2003 2002 390  
Other Taxation Social Security Payable      55 63352 79264 085
Par Value Share 111111  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 24 11925 35723 69514 94010 61816 140  
Property Plant Equipment Gross Cost 3 735 5703 618 3193 704 2193 754 2723 763 8223 817 0153 857 4013 632 090
Provisions For Liabilities Balance Sheet Subtotal 116 10296 18185 38578 07471 50567 24785 54187 645
Total Additions Including From Business Combinations Property Plant Equipment       200 645 
Total Assets Less Current Liabilities1 300 0321 331 7731 646 3431 652 3701 639 0151 590 8581 610 7751 659 0461 731 431
Trade Creditors Trade Payables      88 89269 43352 028
Trade Debtors Trade Receivables      27 95940 11920 339
Company Contributions To Money Purchase Plans Directors 2 5005 1002 4002 4002 4002 400  
Director Remuneration 14 94014 94014 94014 94010 84517 706  
Capital Redemption Reserve8080       
Creditors Due After One Year858 625810 642       
Creditors Due Within One Year452 758472 515       
Fixed Assets1 587 3571 626 671       
Number Shares Allotted2020       
Provisions For Liabilities Charges24 48737 189       
Revaluation Reserve54 75454 754       
Value Shares Allotted2020       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 29th, January 2024
Free Download (11 pages)

Company search

Advertisements