UKBizDB.co.uk

BLOOMSMITH FINANCE LIMITED

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

This company is commonly known as Bloomsmith Finance Limited. The company was founded 8 years ago and was given the registration number 10096594. The firm's registered office is in LEEDS. You can find them at Buckle Barton Sanderson House, Station Road Horsforth, Leeds, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLOOMSMITH FINANCE LIMITED
Company Number:10096594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2016
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:Buckle Barton Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom, LS18 5NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buckle Barton, Sanderson House, Station Road Horsforth, Leeds, United Kingdom, LS18 5NT

Director01 August 2019Active
Buckle Barton, Sanderson House, Station Road Horsforth, Leeds, United Kingdom, LS18 5NT

Director01 April 2016Active
Buckle Barton, Sanderson House, Station Road Horsforth, Leeds, United Kingdom, LS18 5NT

Director16 November 2023Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director01 April 2016Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director01 April 2016Active

People with Significant Control

Mr Peter Fabian Bloom
Notified on:28 March 2017
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Preston Smith
Notified on:28 March 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:3, Astwood Mews, London, England, SW7 4DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Change person director company with change date.

Download
2022-10-11Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-06-05Address

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

Download
2018-05-14Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Accounts

Change account reference date company previous shortened.

Download
2018-01-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.