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.
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 | : |
|
Registered Address | : | 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8a Kingsway House, King Street, Bedworth, CV12 8HY | Secretary | 14 November 2013 | Active |
8a Kingsway House, King Street, Bedworth, CV12 8HY | Director | 14 November 2013 | Active |
8a Kingsway House, King Street, Bedworth, CV12 8HY | Director | 21 January 2015 | Active |
282, Studio M, Witan Studios, Witan Gate West, Milton Keynes, England, MK9 1EJ | Director | 21 January 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-22 | Insolvency | Liquidation disclaimer notice. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-02 | Resolution | Resolution. | Download |
2019-08-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-08 | Officers | Termination director company with name termination date. | Download |
2017-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-16 | Address | Change registered office address company with date old address new address. | Download |
2017-10-17 | Officers | Change person director company with change date. | Download |
2017-10-17 | Officers | Change person director company with change date. | Download |
2017-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Change account reference date company previous extended. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.