Bullick Developments (1986) Limited NEWTOWNABBEY


Founded in 1986, Bullick Developments (1986), classified under reg no. NI019469 is an active company. Currently registered at Valley Business Centre BT36 7LS, Newtownabbey the company has been in the business for thirty eight years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Alfred B., Alfred B.. Of them, Alfred B. has been with the company the longest, being appointed on 23 September 2016 and Alfred B. has been with the company for the least time - from 5 May 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bullick Developments (1986) Limited Address / Contact

Office Address Valley Business Centre
Office Address2 67 Church Road
Town Newtownabbey
Post code BT36 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI019469
Date of Incorporation Tue, 13th May 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Alfred B.

Position: Director

Appointed: 05 May 2020

Alfred B.

Position: Director

Appointed: 23 September 2016

Claire F.

Position: Director

Appointed: 06 April 2009

Resigned: 01 January 2013

Hylda M.

Position: Director

Appointed: 06 April 2009

Resigned: 17 September 2019

Alison S.

Position: Director

Appointed: 06 April 2009

Resigned: 17 September 2019

Alfred B.

Position: Director

Appointed: 01 October 2006

Resigned: 16 January 2015

Alfred B.

Position: Secretary

Appointed: 01 October 2006

Resigned: 16 January 2015

Winsom M.

Position: Director

Appointed: 30 April 2004

Resigned: 09 September 2019

Lynda F.

Position: Director

Appointed: 13 November 2003

Resigned: 01 October 2006

Alfred B.

Position: Director

Appointed: 13 May 1986

Resigned: 01 December 2007

Robin F.

Position: Director

Appointed: 13 May 1986

Resigned: 28 October 2003

Lynda F.

Position: Secretary

Appointed: 13 May 1986

Resigned: 01 October 2006

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Bulcor Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Bulcor Limited

9 Bonhill Street, London, EC2A 4DJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12171583
Notified on 6 September 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand66 68562
Current Assets1 698 9231 900 922
Debtors1 632 2381 900 860
Net Assets Liabilities3 092 4293 084 001
Other Debtors936 300897 795
Property Plant Equipment6 045 1556 178 305
Other
Accumulated Depreciation Impairment Property Plant Equipment222 221430 649
Administrative Expenses609 252526 337
Amounts Owed By Related Parties551 411882 216
Average Number Employees During Period77
Bank Borrowings Overdrafts2 364 0002 626 734
Cost Sales574 487708 803
Creditors2 746 8172 869 226
Fixed Assets6 045 1656 178 315
Increase From Depreciation Charge For Year Property Plant Equipment 211 014
Interest Payable Similar Charges Finance Costs227 741278 832
Investments Fixed Assets1010
Investments In Group Undertakings Participating Interests1010
Net Current Assets Liabilities473 098453 929
Other Creditors382 817242 492
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 586
Other Disposals Property Plant Equipment 11 937
Other Operating Income Format149 000 
Other Taxation Social Security Payable58 35120 953
Profit Loss On Ordinary Activities Before Tax77 319-8 428
Property Plant Equipment Gross Cost6 267 3766 608 954
Provisions For Liabilities Balance Sheet Subtotal679 017679 017
Total Additions Including From Business Combinations Property Plant Equipment 353 515
Total Assets Less Current Liabilities6 518 2636 632 244
Trade Creditors Trade Payables-27 076449 843
Trade Debtors Trade Receivables144 527120 849

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (15 pages)

Company search

Advertisements