UKBizDB.co.uk

BLOOM RECRUITMENT LTD

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

This company is commonly known as Bloom Recruitment Ltd. The company was founded 10 years ago and was given the registration number 08774726. The firm's registered office is in BEDWORTH. You can find them at 8a Kingsway House, King Street, Bedworth, Warwickshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:BLOOM RECRUITMENT LTD
Company Number:08774726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 November 2013
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8a Kingsway House, King Street, Bedworth, CV12 8HY

Secretary14 November 2013Active
8a Kingsway House, King Street, Bedworth, CV12 8HY

Director14 November 2013Active
8a Kingsway House, King Street, Bedworth, CV12 8HY

Director21 January 2015Active
282, Studio M, Witan Studios, Witan Gate West, Milton Keynes, England, MK9 1EJ

Director21 January 2015Active

People with Significant Control

Mr Paul Stephen Fiander
Notified on:01 November 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:8a Kingsway House, King Street, Bedworth, CV12 8HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Nicholas Otter
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:282, Studio M, Witan Studios, Milton Keynes, England, MK9 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William James Albert Kellett
Notified on:06 April 2016
Status:Active
Date of birth:May 1990
Nationality:British
Address:8a Kingsway House, King Street, Bedworth, CV12 8HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-22Insolvency

Liquidation disclaimer notice.

Download
2019-08-05Address

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

Download
2019-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-02Resolution

Resolution.

Download
2019-08-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2017-11-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-18Persons with significant control

Notification of a person with significant control.

Download
2017-11-18Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Address

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

Download
2017-10-17Officers

Change person director company with change date.

Download
2017-10-17Officers

Change person director company with change date.

Download
2017-10-14Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Change account reference date company previous extended.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.