Bloom Demolition And Excavation Limited

General information

Name:

Bloom Demolition And Excavation Ltd

Office Address:

15 Newland LN1 1XG Lincoln

Number: 07085612

Incorporation date: 2009-11-24

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bloom Demolition And Excavation came into being in 2009 as a company enlisted under no 07085612, located at LN1 1XG Lincoln at 15 Newland. The firm has been in business for 15 years and its status at the time is active. Started as Askham Agricultural Tractors, the firm used the name until 2012, the year it was replaced by Bloom Demolition And Excavation Limited. This company's declared SIC number is 43110 - Demolition. Bloom Demolition And Excavation Ltd reported its latest accounts for the period up to 2022-11-30. The company's most recent confirmation statement was filed on 2023-02-25.

John B. is the enterprise's only director, who was assigned this position on February 7, 2018. The following firm had been managed by John B. till July 2014. What is more a different director, including Paul B. quit in May 2018.

John B. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Bloom Demolition And Excavation Limited 2012-06-26
  • Askham Agricultural Tractors Limited 2009-11-24

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 07 February 2018

Latest update: 21 March 2024

People with significant control

John B.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 22 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 22 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change to a person with significant control Thursday 15th February 2024 (PSC04)
filed on: 26th, February 2024
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43110 : Demolition
14
Company Age

Closest Companies - by postcode