General information

Name:

Bloom And Wake Ltd

Office Address:

Suite A 7th Floor City Gate East NG1 5FS Tollhouse Hill

Number: 01204090

Incorporation date: 1975-03-18

Dissolution date: 2021-11-18

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bloom And Wake started conducting its operations in the year 1975 as a Private Limited Company registered with number: 01204090. This firm's headquarters was located in Tollhouse Hill at Suite A 7th Floor. The Bloom And Wake Limited company had been in this business for at least 46 years.

Jamie W. and John W. were the enterprise's directors and were running the company from 2011 to 2021.

The companies with significant control over this firm included: John Wake Holdings Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Wisbech at Outwell, PE14 8PF, Cambs and was registered as a PSC under the reg no 7263701.

Company staff

John W.

Role: Secretary

Latest update: 20 October 2023

Melanie M.

Role: Secretary

Appointed: 12 July 2017

Latest update: 20 October 2023

Jamie W.

Role: Director

Appointed: 17 January 2011

Latest update: 20 October 2023

John W.

Role: Director

Appointed: 15 June 1992

Latest update: 20 October 2023

People with significant control

John Wake Holdings Ltd
Address: 130 Wisbech Road Outwell, Wisbech, Cambs, PE14 8PF, United Kingdom
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 7263701
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 29 June 2019
Confirmation statement last made up date 15 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st August 2018 (AA)
filed on: 5th, December 2018
accounts
Free Download Download filing (18 pages)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
46
Company Age

Closest Companies - by postcode