UKBizDB.co.uk

BLOOMIN' AMAZING LIMITED

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

This company is commonly known as Bloomin' Amazing Limited. The company was founded 33 years ago and was given the registration number 02522199. The firm's registered office is in WITNEY. You can find them at 6 Langdale Court, , Witney, Oxfordshire. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:BLOOMIN' AMAZING LIMITED
Company Number:02522199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1990
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:6 Langdale Court, Witney, Oxfordshire, OX28 6FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunmilken, Church Lane, Chelwood, Bristol, England, BS39 4NW

Director27 January 2021Active
Brook Lodge 199 London Road East, Batheaston, Bath, BA1 7NB

Secretary-Active
Suite 2, Crusader House, Roman Way, Warminster, England, BA12 8SP

Secretary10 June 1996Active
Long Barn Hayeswood Farm, Farleigh Wick, Bradford On Avon, BA15 2PU

Director-Active
Claymead, Stormore, Dilton Marsh, Westbury, BA13 4BH

Director-Active
4 Charlcombe Rise, Bath, United Kingdom, BA1 6LA

Director14 December 2018Active

People with Significant Control

Mr Peter Benjamin John Barrett
Notified on:27 January 2021
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Dunmilken, Church Lane, Bristol, England, BS39 4NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Katrina Hazel Logut
Notified on:06 March 2019
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:4 Charlcombe Rise, Bath, United Kingdom, BA1 6LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Benjamin John Barrett
Notified on:26 June 2017
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Suite 2, Crusader House, Roman Way, Warminster, England, BA12 8SP
Nature of control:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-02Address

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

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Officers

Termination secretary company with name termination date.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.