General information

Name:

Bloom St Limited.

Office Address:

60 Oxford Street M1 5EE Manchester

Number: 09256879

Incorporation date: 2014-10-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bloom St has been operating in this business for at least ten years. Established under company registration number 09256879, the company is considered a Private Limited Company. You can reach the headquarters of the company during its opening times at the following location: 60 Oxford Street, M1 5EE Manchester. This enterprise's declared SIC number is 41100 and has the NACE code: Development of building projects. 31st July 2022 is the last time company accounts were filed.

As found in this specific enterprise's executives list, since 2023 there have been three directors: Rofi I., Wasim C. and Stephen B..

The companies that control this firm include: Beech Holdings Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Oxford Street, M1 5EE and was registered as a PSC under the registration number 12597964.

Financial data based on annual reports

Company staff

Rofi I.

Role: Director

Appointed: 01 April 2023

Latest update: 1 April 2024

Wasim C.

Role: Director

Appointed: 22 July 2020

Latest update: 1 April 2024

Stephen B.

Role: Director

Appointed: 09 October 2014

Latest update: 1 April 2024

People with significant control

Beech Holdings Investments Limited
Address: 60 Oxford Street, Manchester, M1 5EE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 12597964
Notified on 22 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Beech Holdings Ltd
Address: 60 Oxford Street Oxford Street, Manchester, M1 5EE, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 09328893
Notified on 6 April 2016
Ceased on 22 July 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 July 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 09 October 2014
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 09 October 2014
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 09 October 2014
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting period extended from 2023-07-31 to 2023-12-31 (AA01)
filed on: 19th, May 2023
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016

Name:

Allens Accountants Limited

Address:

123 Wellington Road South

Post code:

SK1 3TH

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Similar companies nearby

Closest companies