Bloom Broking (number 2) Limited

General information

Name:

Bloom Broking (number 2) Ltd

Office Address:

Rossington's Business Park West Carr Road DN22 7SW Retford

Number: 12338461

Incorporation date: 2019-11-28

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bloom Broking (number 2) is a company with it's headquarters at DN22 7SW Retford at Rossington's Business Park. The firm was formed in 2019 and is established under the identification number 12338461. The firm has existed on the British market for 5 years now and company state is active. The company's principal business activity number is 64209 - Activities of other holding companies n.e.c.. Bloom Broking (number 2) Ltd filed its latest accounts for the financial period up to April 30, 2022. The company's most recent annual confirmation statement was submitted on November 27, 2022.

At the moment, this particular company has a solitary director: Carlo M., who was assigned to lead the company one year ago. This company had been controlled by Darren G. up until 2023-04-15. In addition a different director, including Nicholas F. resigned in April 2023.

Financial data based on annual reports

Company staff

Carlo M.

Role: Director

Appointed: 15 April 2023

Latest update: 17 April 2024

People with significant control

The companies with significant control over this firm are: Pib Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Retford at West Carr Road, DN22 7SW, Nottinghamshire and was registered as a PSC under the reg no 09900466.

Pib Group Limited
Address: Rossington’S Business Park West Carr Road, Retford, Nottinghamshire, DN22 7SW, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Private Limited Liability Company
Country registered England And Wales
Place registered Companies House
Registration number 09900466
Notified on 15 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew C.
Notified on 23 December 2022
Ceased on 15 April 2023
Nature of control:
3/4 to full of voting rights
right to manage directors
St Giles Holdings (Number 2) Limited
Address: 105 Piccadilly, Lower Ground Floor, London, W1J 7NJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House Registry
Registration number 12057439
Notified on 6 March 2020
Ceased on 23 December 2022
Nature of control:
3/4 to full of voting rights
right to manage directors
Andrew C.
Notified on 28 November 2019
Ceased on 6 March 2020
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 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts
Start Date For Period Covered By Report 28 November 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of share class name or designation (SH08)
filed on: 14th, December 2023
capital
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
4
Company Age

Closest Companies - by postcode