BLOOMFIELD RETAIL LTD

Register to unlock more data on OkredoRegister

BLOOMFIELD RETAIL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI611056

Incorporation date

07/02/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

27-29 Hibernia Street, Holywood BT18 9JECopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2012)
dot icon14/11/2019
Compulsory strike-off action has been suspended
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon31/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon01/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon29/04/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon14/03/2019
Notification of Ian William Newell as a person with significant control on 2016-04-13
dot icon21/09/2018
Registered office address changed from 107 Bloomfield Road South Bangor BT19 7HR Northern Ireland to 27-29 Hibernia Street Holywood BT18 9JE on 2018-09-21
dot icon04/06/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon27/03/2018
Rectified Information removed: AP01 for director Vanessa Newell Reason for rectification: The information on the form is valid and ineffective.
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon08/06/2017
Current accounting period extended from 2017-04-30 to 2017-08-31
dot icon08/06/2017
Accounts for a dormant company made up to 2016-04-30
dot icon06/06/2017
Current accounting period shortened from 2016-12-31 to 2016-04-30
dot icon13/04/2017
Confirmation statement made on 2017-02-07 with updates
dot icon13/04/2017
Registered office address changed from 61 Main Street Moira Craigavon County Armagh BT67 0LQ Northern Ireland to 107 Bloomfield Road South Bangor BT19 7HR on 2017-04-13
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/08/2016
Registration of charge NI6110560001, created on 2016-08-10
dot icon13/04/2016
Registered office address changed from Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB to 61 Main Street Moira Craigavon County Armagh BT67 0LQ on 2016-04-13
dot icon13/04/2016
Termination of appointment of Michael Flannigan as a director on 2016-04-08
dot icon13/04/2016
Appointment of Mr Philip George Patterson as a director on 2016-04-07
dot icon09/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon25/02/2015
Certificate of change of name
dot icon25/02/2015
Registered office address changed from Unit 24 40 Montgomery Road Belfast BT6 9HL Northern Ireland to Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB on 2015-02-25
dot icon24/02/2015
Termination of appointment of Paul Haslam as a director on 2015-02-24
dot icon24/02/2015
Appointment of Mr Michael Flannigan as a director on 2015-02-24
dot icon24/02/2015
Termination of appointment of Colin Graham as a director on 2015-02-24
dot icon21/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/08/2014
Registered office address changed from Unit 24 40 Montgomery Road Belfast BT6 9HL Northern Ireland to Unit 24 40 Montgomery Road Belfast BT6 9HL on 2014-08-29
dot icon29/08/2014
Director's details changed for Paul Haslam on 2014-08-21
dot icon28/08/2014
Director's details changed for Paul Haslam on 2014-08-21
dot icon28/08/2014
Director's details changed for Colin Graham on 2014-08-21
dot icon28/08/2014
Registered office address changed from 40 Montgomery Road Belfast BT6 9HL Northern Ireland to Unit 24 40 Montgomery Road Belfast BT6 9HL on 2014-08-28
dot icon28/08/2014
Director's details changed for Paul Haslam on 2014-03-31
dot icon28/08/2014
Director's details changed for Colin Graham on 2014-03-31
dot icon28/08/2014
Registered office address changed from C/O Philip Donnan & Co 32 Newry Street Warrenpoint Newry Co. Down BT34 3JZ to Unit 24 40 Montgomery Road Belfast BT6 9HL on 2014-08-28
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon07/02/2013
Previous accounting period shortened from 2013-02-28 to 2012-12-31
dot icon07/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2017
dot iconNext confirmation date
08/08/2020
dot iconLast change occurred
31/08/2017

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2017
dot iconNext account date
30/08/2018
dot iconNext due on
31/08/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Colin
Director
07/02/2012 - 24/02/2015
2
Mr Philip George Patterson
Director
07/04/2016 - Present
28
Haslam, Paul
Director
07/02/2012 - 24/02/2015
4
Flannigan, Michael James
Director
24/02/2015 - 08/04/2016
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLOOMFIELD RETAIL LTD

BLOOMFIELD RETAIL LTD is an(a) Active company incorporated on 07/02/2012 with the registered office located at 27-29 Hibernia Street, Holywood BT18 9JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOMFIELD RETAIL LTD?

toggle

BLOOMFIELD RETAIL LTD is currently Active. It was registered on 07/02/2012 .

Where is BLOOMFIELD RETAIL LTD located?

toggle

BLOOMFIELD RETAIL LTD is registered at 27-29 Hibernia Street, Holywood BT18 9JE.

What does BLOOMFIELD RETAIL LTD do?

toggle

BLOOMFIELD RETAIL LTD operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for BLOOMFIELD RETAIL LTD?

toggle

The latest filing was on 14/11/2019: Compulsory strike-off action has been suspended.