Bulfort Ltd ABINGDON


Founded in 2015, Bulfort, classified under reg no. 09678992 is a active - proposal to strike off company. Currently registered at Unit 19 OX14 1RL, Abingdon the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2019.

Bulfort Ltd Address / Contact

Office Address Unit 19
Office Address2 Nuffield Way
Town Abingdon
Post code OX14 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09678992
Date of Incorporation Thu, 9th Jul 2015
Industry Sale of used cars and light motor vehicles
End of financial Year 31st July
Company age 9 years old
Account next due date Fri, 30th Apr 2021 (1063 days after)
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Thu, 29th Jul 2021 (2021-07-29)
Last confirmation statement dated Wed, 15th Jul 2020

Company staff

Jason A.

Position: Director

Appointed: 01 December 2017

Nikolay A.

Position: Director

Appointed: 09 July 2015

Resigned: 01 July 2020

Marin M.

Position: Director

Appointed: 09 July 2015

Resigned: 01 July 2017

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Jason A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nikolay A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Marin M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Jason A.

Notified on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nikolay A.

Notified on 1 July 2017
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marin M.

Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-31
Net Worth6 232   
Balance Sheet
Current Assets 10 06970 016339 149
Net Assets Liabilities 81011 803-28 685
Cash Bank In Hand2   
Debtors 2 219  
Intangible Fixed Assets62 800   
Total Inventories 7 850  
Reserves/Capital
Called Up Share Capital2   
Profit Loss Account Reserve6 230   
Shareholder Funds6 232   
Other
Average Number Employees During Period   3
Creditors 17 05966 013386 455
Fixed Assets 7 8007 80018 621
Net Current Assets Liabilities-56 568-6 9904 003-47 306
Other Operating Expenses Format2  54 456 
Profit Loss  10 993 
Raw Materials Consumables Used  23 051 
Staff Costs Employee Benefits Expense  10 113 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  2 579 
Total Assets Less Current Liabilities6 23281011 803-28 685
Turnover Revenue  101 192 
Creditors Due Within One Year56 570   
Finished Goods Goods For Resale 7 850  
Intangible Assets62 8007 800  
Intangible Fixed Assets Additions62 800   
Intangible Fixed Assets Cost Or Valuation62 800   
Number Shares Allotted22  
Par Value Share11  
Share Capital Allotted Called Up Paid2   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Statement of satisfaction of charge in full
filed on: 5th, December 2022
Free Download (1 page)

Company search