UKBizDB.co.uk

BLOOMS DECOR LTD

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

This company is commonly known as Blooms Decor Ltd. The company was founded 5 years ago and was given the registration number 11406447. The firm's registered office is in HAYES. You can find them at 27 Station Approach, , Hayes, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:BLOOMS DECOR LTD
Company Number:11406447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2018
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:27 Station Approach, Hayes, England, BR2 7EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Theobalds Road, London, England, WC1X 8SL

Director01 February 2023Active
111, Winlaton Road, Bromley, England, BR1 5QA

Director20 December 2022Active
27, Station Approach, Hayes, Bromley, England, BR2 7EQ

Director15 June 2020Active
111, Winlaton Road, Bromley, England, BR1 5QA

Director08 June 2018Active
111, Winlaton Road, Bromley, England, BR1 5QA

Director08 June 2018Active
111, Winlaton Road, Bromley, England, BR1 5QA

Director01 May 2019Active

People with Significant Control

Miss Gintare Jankunaite
Notified on:17 January 2023
Status:Active
Date of birth:November 1983
Nationality:Lithuanian
Country of residence:England
Address:111, Winlaton Road, Bromley, England, BR1 5QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Olimpia Olga Ulman
Notified on:19 February 2020
Status:Active
Date of birth:December 1982
Nationality:Polish
Country of residence:England
Address:27, Station Approach, Bromley, England, BR2 7EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley Thompson
Notified on:08 June 2018
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:111, Winlaton Road, Bromley, England, BR1 5QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Gintare Jankunaite
Notified on:08 June 2018
Status:Active
Date of birth:November 1983
Nationality:Lithuanian
Country of residence:England
Address:111, Winlaton Road, Bromley, England, BR1 5QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Address

Change sail address company with old address new address.

Download
2023-02-08Address

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

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-01-17Address

Change sail address company with old address new address.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Address

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

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-08Accounts

Change account reference date company previous extended.

Download
2020-03-02Address

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

Download

Copyright © 2024. All rights reserved.