UKBizDB.co.uk

BLOOMSBURY HEAT & POWER LIMITED

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

This company is commonly known as Bloomsbury Heat & Power Limited. The company was founded 25 years ago and was given the registration number 03626472. The firm's registered office is in BENTON LANE. You can find them at Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne. This company's SIC code is 35300 - Steam and air conditioning supply.

Company Information

Name:BLOOMSBURY HEAT & POWER LIMITED
Company Number:03626472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35300 - Steam and air conditioning supply
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN

Secretary31 December 2023Active
4th Floor, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN

Director31 December 2023Active
4th Floor, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN

Director31 December 2023Active
4th Floor, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN

Director31 December 2023Active
16, Wimbushes, Finchampstead, Wokingham, England, RG40 4XG

Secretary15 November 2011Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Secretary01 May 2015Active
4th Floor, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN

Secretary16 July 2022Active
Kempston Mill Hill, Edenbridge, TN8 5DQ

Secretary21 November 2003Active
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL

Secretary04 September 1998Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TA

Secretary30 April 2010Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Secretary31 March 2014Active
8, Bis Rue Escudier, Boulogne Billancourt, France, 92100

Director01 July 2009Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director15 December 2014Active
19 Bis Rue Du Regard, 92380 Garches Hants De Seine, France,

Director28 October 1998Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Director24 November 2010Active
41 Rue Jacoulet, Saint-Cloud, 92210

Director21 November 2003Active
5 Avenue Carnot, Sceaux, France,

Director24 January 2005Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3TA

Director30 April 2010Active
4th Floor, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN

Director05 August 2021Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Director24 November 2010Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2018Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2018Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Director18 June 2012Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 March 2022Active
28 Castle Terrace, Berwick Upon Tweed, TD15 1NZ

Director16 July 1999Active
2 Place Des Moulins, Strasbourg, France, FOREIGN

Director28 October 1998Active
Kempston Mill Hill, Edenbridge, TN8 5DQ

Director21 November 2003Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3TA

Director30 April 2010Active
8, Bis Rue Escudier, Boulogne Billancourt, France, 92100

Director28 October 1998Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2016Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director15 December 2014Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TA

Director30 April 2010Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2018Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Director18 June 2012Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Director18 June 2012Active

People with Significant Control

Equans Urban Energy Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Neon, Q10 Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-25Incorporation

Memorandum articles.

Download
2024-02-25Resolution

Resolution.

Download
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2024-01-04Address

Change sail address company with old address new address.

Download
2024-01-04Address

Change sail address company with old address new address.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination secretary company with name termination date.

Download
2024-01-03Address

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

Download
2024-01-03Officers

Appoint person secretary company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2022-10-11Address

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

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Termination secretary company with name termination date.

Download
2022-07-25Officers

Appoint person secretary company with name date.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-01-18Accounts

Accounts with accounts type full.

Download
2022-01-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.