UKBizDB.co.uk

BLEACH PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bleach Products Limited. The company was founded 12 years ago and was given the registration number 07951797. The firm's registered office is in LONDON. You can find them at Unit 23 92 - 96 De Beauvoir Block, De Beauvoir Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLEACH PRODUCTS LIMITED
Company Number:07951797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 23 92 - 96 De Beauvoir Block, De Beauvoir Road, London, United Kingdom, N1 4EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 23, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, United Kingdom, N1 4EN

Director16 February 2012Active
Unit 8, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, England, N1 4EN

Director23 August 2022Active
Unit 23, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, United Kingdom, N1 4EN

Director16 February 2012Active
Biscuit Building, 10 Redchurch Street, London, England, E2 7DD

Director01 May 2012Active
14, Savile Row, London, United Kingdom, W1S 3JN

Director01 May 2012Active

People with Significant Control

Bleach London Holdings Limited
Notified on:10 December 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 1 (Hunters Building), 110 Curtain Road, London, United Kingdom, EC2A 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Alexandra Brownsell
Notified on:22 September 2016
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 287 Haggerston Rd, London, United Kingdom, E8 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Samantha Campbell
Notified on:22 September 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 287 Haggerston Rd, London, United Kingdom, E8 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Saturday Brands Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Biscuit Building, 10 Redchurch Street, London, United Kingdom, E2 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type small.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type small.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Address

Change registered office address company with date old address new address.

Download
2020-10-12Accounts

Accounts with accounts type small.

Download
2020-08-06Capital

Capital allotment shares.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Capital

Capital alter shares redemption statement of capital.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-01-16Address

Change registered office address company with date old address new address.

Download
2020-01-14Resolution

Resolution.

Download
2019-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.