Warning: file_put_contents(c/ae10cee2e33a74a34ace1044bc65fb17.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
P Bloom Limited, BL1 4AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

P BLOOM LIMITED

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

This company is commonly known as P Bloom Limited. The company was founded 11 years ago and was given the registration number 08516289. The firm's registered office is in BOLTON. You can find them at Atria, Spa Road, Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:P BLOOM LIMITED
Company Number:08516289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Atria, Spa Road, Bolton, England, BL1 4AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atria, Spa Road, Bolton, England, BL1 4AG

Secretary05 June 2023Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director07 March 2016Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director13 December 2019Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director13 December 2019Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director11 March 2020Active
Atria, Spa Road, Bolton, England, BL1 4AG

Secretary06 November 2020Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Secretary03 May 2013Active
Turnpike Gate House, Alcester Heath, Alcester, England, B49 5JG

Director07 March 2016Active
Langstone Gate, Solent Road, Havant, United Kingdom, PO9 1TR

Director20 May 2013Active
Turnpike Gate House, Alcester Heath, Alcester, England, B49 5JG

Director20 May 2013Active
Langstone Gate, Solent Road, Havant, United Kingdom, PO9 1TR

Director26 May 2013Active
Turnpike Gate House, Alcester Heath, Alcester, England, B49 5JG

Director07 March 2016Active
Turnpike Gate House, Alcester Heath, Alcester, England, B49 5JG

Director07 March 2016Active
26, Springfield Park, North Parade, Horsham, United Kingdom, RH12 2BF

Director03 May 2013Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director03 May 2013Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director03 May 2013Active

People with Significant Control

Outcomes First Midco Limited
Notified on:30 July 2019
Status:Active
Country of residence:England
Address:Atria, Spa Road, Bolton, England, BL1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sovereign Capital Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Victoria Street, London, England, SW1H 0EX
Nature of control:
  • Significant influence or control
Management Opportunities Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9BY
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-07Accounts

Accounts with accounts type full.

Download
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2024-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-06-14Officers

Appoint person secretary company with name date.

Download
2023-06-14Officers

Termination secretary company with name termination date.

Download
2023-06-09Accounts

Accounts with accounts type full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-05-24Accounts

Change account reference date company previous shortened.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Officers

Appoint person secretary company with name date.

Download
2020-11-12Address

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

Download
2020-10-14Change of name

Certificate change of name company.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.