Warning: file_put_contents(c/38bd4f9432e80e2577e7d89475ab1397.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bloomfield Avenue Band Ltd, GU24 0AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLOOMFIELD AVENUE BAND LTD

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

This company is commonly known as Bloomfield Avenue Band Ltd. The company was founded 11 years ago and was given the registration number 08455392. The firm's registered office is in WOKING. You can find them at 225 Connaught Road, Brookwood, Woking, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLOOMFIELD AVENUE BAND LTD
Company Number:08455392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:225 Connaught Road, Brookwood, Woking, England, GU24 0AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Effingham Court, Woking, England, GU22 7RX

Director08 March 2017Active
11, Effingham Court, Woking, England, GU22 7RX

Director21 March 2013Active
19, Fircroft Close, Woking, United Kingdom, GU22 7LZ

Director21 March 2013Active

People with Significant Control

Mrs Catherine Anne Francis
Notified on:24 February 2017
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:11, Effingham Court, Woking, England, GU22 7RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ben Francis
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:78, Connaught Crescent, Woking, GU24 0AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jospeh Prouse
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:11, Effingham Court, Woking, England, GU22 7RX
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Address

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

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Address

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

Download
2020-01-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2017-02-27Officers

Termination director company with name termination date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-31Officers

Change person director company with change date.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-04-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.