This company is commonly known as The Bloomfield Holdings Group Limited. The company was founded 8 years ago and was given the registration number 10190120. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 64203 - Activities of construction holding companies.
Name | : | THE BLOOMFIELD HOLDINGS GROUP LIMITED |
---|---|---|
Company Number | : | 10190120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oakley, Kidderminster Road, Droitwich, Worcestershire, England, WR9 9AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, East Pallant, Chichester, United Kingdom, PO19 1TR | Director | 06 October 2020 | Active |
5, Humphrey Place, Clay Lane, Chichester, United Kingdom, PO19 3FJ | Director | 19 May 2016 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Corporate Secretary | 19 May 2016 | Active |
11, Greenmount, Sidmouth, United Kingdom, EX10 9DB | Director | 19 May 2016 | Active |
The Pavilion, 20 Fryer Avenue, Leamington Spa, United Kingdom, CV32 6HY | Director | 19 May 2016 | Active |
Mr David John Trimmer | ||
Notified on | : | 27 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grey Cottage, Pound Road, Thornford, United Kingdom, DT9 6QB |
Nature of control | : |
|
Mr David John Trimmer | ||
Notified on | : | 27 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Humphrey Place, Chichester, United Kingdom, PO19 3FJ |
Nature of control | : |
|
Mr Richard Anthony Bissett | ||
Notified on | : | 22 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, John Clare Close, Brackley, England, NN13 5GG |
Nature of control | : |
|
Oakley Secretarial Services Limited | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-28 | Gazette | Gazette notice voluntary. | Download |
2023-11-15 | Dissolution | Dissolution application strike off company. | Download |
2023-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-13 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.