Warning: file_put_contents(c/8832a77b0f8c99088d61d7e7e1134e1e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bloom Renewables Ltd, TQ9 6NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLOOM RENEWABLES LTD

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

This company is commonly known as Bloom Renewables Ltd. The company was founded 12 years ago and was given the registration number 07715533. The firm's registered office is in TOTNES. You can find them at 13 Huxhams Cross, Dartington, Totnes, Devon. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BLOOM RENEWABLES LTD
Company Number:07715533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:13 Huxhams Cross, Dartington, Totnes, Devon, England, TQ9 6NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Shinners Bridge Workshops, Webbers Yard Industrial Estate, England, TQ9 6JY

Director03 April 2024Active
Unit A, Shinners Bridge Workshops, Webbers Yard Industrial Estate, England, TQ9 6JY

Director02 March 2017Active
23, Furze Road, Totnes, England, TQ9 5YE

Director22 July 2011Active
32, Jubilee Close, Ivybridge, England, PL21 0PJ

Director11 July 2013Active

People with Significant Control

Mrs Katherine Ballam
Notified on:03 April 2024
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Unit A, Shinners Bridge Workshops, Webbers Yard Industrial Estate, England, TQ9 6JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Bloomfield
Notified on:21 July 2017
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Unit A, Shinners Bridge Workshops, Webbers Yard Industrial Estate, England, TQ9 6JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel George Dawes
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Address:23, Furze Road, Totnes, TQ9 5YE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Address

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

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-09Accounts

Change account reference date company previous extended.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Address

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

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Resolution

Resolution.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.