Warning: file_put_contents(c/3b298570cf79b8692814d639043c74ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bloore & King Ltd, B63 4RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLOORE & KING LTD

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

This company is commonly known as Bloore & King Ltd. The company was founded 16 years ago and was given the registration number 06383225. The firm's registered office is in HALESOWEN. You can find them at 8 Hagley Road, , Halesowen, West Midlands. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BLOORE & KING LTD
Company Number:06383225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:8 Hagley Road, Halesowen, West Midlands, United Kingdom, B63 4RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Granville Crest, Kidderminster, United Kingdom, DY10 3QS

Secretary27 September 2007Active
12, Granville Crest, Kidderminster, United Kingdom, DY10 3QS

Director27 September 2007Active
12, Granville Crest, Kidderminster, United Kingdom, DY10 3QS

Director27 September 2007Active
The Hayloft, Bromyard Road, Sutton, Tenbury Wells, United Kingdom, WR15 8RJ

Director27 September 2007Active

People with Significant Control

Bloore King And Kavanagh Limited
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:8 Hagley Road, Halesowen, England, B63 4RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Mark Bloore
Notified on:22 August 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:12 Granville Crest, Kidderminster, England, DY10 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Bloore
Notified on:22 August 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:12 Granville Crest, Kidderminster, England, DY10 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Bloore
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:12, Granville Crest, Kidderminster, United Kingdom, DY10 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Mark Bloore
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:12, Granville Crest, Kidderminster, United Kingdom, DY10 3QS
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-04-30Dissolution

Dissolution application strike off company.

Download
2024-04-25Accounts

Accounts with accounts type dormant.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type dormant.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type dormant.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Address

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

Download
2017-11-15Address

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

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.