BLOOMPRIDE LIMITED

Register to unlock more data on OkredoRegister

BLOOMPRIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03015572

Incorporation date

30/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Calyx House, South Road, Taunton TA1 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1995)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon05/03/2024
Application to strike the company off the register
dot icon31/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon19/01/2024
Registered office address changed from The Old Coach House Brook Newport PO30 4EJ England to Calyx House South Road Taunton TA1 3DU on 2024-01-19
dot icon19/01/2024
Termination of appointment of Christopher Rengert as a secretary on 2024-01-18
dot icon19/01/2024
Change of details for Mr Philip Ronald Weaving as a person with significant control on 2024-01-18
dot icon19/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/03/2022
Appointment of Mr Christopher Rengert as a secretary on 2022-03-01
dot icon31/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon05/01/2022
Registered office address changed from Brook House Brook Newport PO30 4EJ England to The Old Coach House Brook Newport PO30 4EJ on 2022-01-05
dot icon22/04/2021
Registered office address changed from Chequers Watling Lane Thaxted Essex CM6 2QY to Brook House Brook Newport PO30 4EJ on 2021-04-22
dot icon10/03/2021
Total exemption full accounts made up to 2020-01-31
dot icon19/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon01/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/12/2014
Total exemption full accounts made up to 2014-01-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon18/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon26/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon10/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon19/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon14/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon16/03/2010
Director's details changed for Philip Ronald Weaving on 2010-01-30
dot icon16/03/2010
Director's details changed for Malcolm Noakes on 2010-01-30
dot icon01/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon25/02/2009
Return made up to 30/01/09; full list of members
dot icon28/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon08/02/2008
Return made up to 30/01/08; full list of members
dot icon26/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon26/02/2007
Return made up to 30/01/07; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon27/02/2006
Full accounts made up to 2005-01-31
dot icon03/02/2006
Return made up to 30/01/06; full list of members
dot icon11/03/2005
Return made up to 30/01/05; full list of members
dot icon03/12/2004
Full accounts made up to 2004-01-31
dot icon17/02/2004
Return made up to 30/01/04; full list of members
dot icon05/11/2003
Full accounts made up to 2003-01-31
dot icon28/02/2003
Full accounts made up to 2002-01-31
dot icon08/02/2003
Return made up to 30/01/03; full list of members
dot icon26/03/2002
Return made up to 30/01/02; full list of members
dot icon29/11/2001
Full accounts made up to 2001-01-31
dot icon06/02/2001
Return made up to 30/01/01; full list of members
dot icon24/10/2000
Full accounts made up to 2000-01-31
dot icon15/02/2000
Return made up to 30/01/00; full list of members
dot icon28/10/1999
Full accounts made up to 1999-01-31
dot icon01/03/1999
Return made up to 30/01/99; full list of members
dot icon26/08/1998
Full accounts made up to 1998-01-31
dot icon06/02/1998
Return made up to 30/01/98; no change of members
dot icon25/06/1997
Full accounts made up to 1997-01-31
dot icon24/02/1997
Return made up to 30/01/97; no change of members
dot icon22/11/1996
Full accounts made up to 1996-01-31
dot icon27/03/1996
Return made up to 30/01/96; full list of members
dot icon20/02/1996
Particulars of mortgage/charge
dot icon23/02/1995
Ad 10/02/95--------- £ si 128@1=128 £ ic 2/130
dot icon15/02/1995
Director resigned;new director appointed
dot icon15/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon15/02/1995
Registered office changed on 15/02/95 from: 1 mitchell lane bristol BS1 6BU
dot icon30/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noakes, Malcolm
Director
09/02/1995 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/01/1995 - 09/02/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/01/1995 - 09/02/1995
43699
Mr Philip Ronald Weaving
Director
09/02/1995 - Present
1
Rengert, Christopher
Secretary
01/03/2022 - 18/01/2024
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOOMPRIDE LIMITED

BLOOMPRIDE LIMITED is an(a) Dissolved company incorporated on 30/01/1995 with the registered office located at Calyx House, South Road, Taunton TA1 3DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOMPRIDE LIMITED?

toggle

BLOOMPRIDE LIMITED is currently Dissolved. It was registered on 30/01/1995 and dissolved on 28/05/2024.

Where is BLOOMPRIDE LIMITED located?

toggle

BLOOMPRIDE LIMITED is registered at Calyx House, South Road, Taunton TA1 3DU.

What does BLOOMPRIDE LIMITED do?

toggle

BLOOMPRIDE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BLOOMPRIDE LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.