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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Granville Crest, Kidderminster, United Kingdom, DY10 3QS | Secretary | 27 September 2007 | Active |
12, Granville Crest, Kidderminster, United Kingdom, DY10 3QS | Director | 27 September 2007 | Active |
12, Granville Crest, Kidderminster, United Kingdom, DY10 3QS | Director | 27 September 2007 | Active |
The Hayloft, Bromyard Road, Sutton, Tenbury Wells, United Kingdom, WR15 8RJ | Director | 27 September 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Gazette | Gazette notice voluntary. | Download |
2024-04-30 | Dissolution | Dissolution application strike off company. | Download |
2024-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Address | Change registered office address company with date old address new address. | Download |
2017-11-15 | Address | Change registered office address company with date old address new address. | Download |
2017-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.