UKBizDB.co.uk

THE BLOOMFIELD HOLDINGS GROUP LIMITED

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

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.

Company Information

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:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, England, WR9 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, East Pallant, Chichester, United Kingdom, PO19 1TR

Director06 October 2020Active
5, Humphrey Place, Clay Lane, Chichester, United Kingdom, PO19 3FJ

Director19 May 2016Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary19 May 2016Active
11, Greenmount, Sidmouth, United Kingdom, EX10 9DB

Director19 May 2016Active
The Pavilion, 20 Fryer Avenue, Leamington Spa, United Kingdom, CV32 6HY

Director19 May 2016Active

People with Significant 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:Grey Cottage, Pound Road, Thornford, United Kingdom, DT9 6QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-15Dissolution

Dissolution application strike off company.

Download
2023-11-09Accounts

Accounts with accounts type dormant.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Address

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

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-13Address

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

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.