Bloom Procurement Services Ltd

General information

Name:

Bloom Procurement Services Limited

Office Address:

Point 5 New Eden House Fletcher Road NE8 2ET Gateshead

Number: 08045123

Incorporation date: 2012-04-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bloom Procurement Services Ltd may be gotten hold of in Point 5 New Eden House, Fletcher Road in Gateshead. Its area code is NE8 2ET. Bloom Procurement Services has existed on the market for the last twelve years. Its Companies House Registration Number is 08045123. Even though currently it is known as Bloom Procurement Services Ltd, it previously was known under a different name. The firm was known as V4 Resourcing until 2012-12-06, when it got changed to Nepro. The last transformation occurred on 2017-03-20. This business's SIC and NACE codes are 70229 and has the NACE code: Management consultancy activities other than financial management. Bloom Procurement Services Limited reported its latest accounts for the period that ended on 2022-12-31. The firm's latest confirmation statement was released on 2023-07-10.

2 transactions have been registered in 2018 with a sum total of £18,543. In 2017 there was a similar number of transactions (exactly 2) that added up to £15,663. Cooperation with the Allerdale Borough council covered the following areas: Economic Regeneration and Planning Policy.

Currently, the directors listed by the following limited company are: Amabel G. chosen to lead the company in 2021, Samuel P. chosen to lead the company in 2021 and Adam J. chosen to lead the company in 2012 in December. At least one secretary in this firm is a limited company, specifically Oakwood Corporate Secretary Limited.

  • Previous company's names
  • Bloom Procurement Services Ltd 2017-03-20
  • Nepro Limited 2012-12-06
  • V4 Resourcing Limited 2012-04-25

Financial data based on annual reports

Company staff

Amabel G.

Role: Director

Appointed: 22 September 2021

Latest update: 30 December 2023

Samuel P.

Role: Director

Appointed: 22 September 2021

Latest update: 30 December 2023

Role: Corporate Secretary

Appointed: 01 July 2021

Address: Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Latest update: 30 December 2023

Adam J.

Role: Director

Appointed: 07 December 2012

Latest update: 30 December 2023

People with significant control

The companies that control this firm include: V4 Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Gateshead at New Eden House, Fletcher Road, NE8 2ET and was registered as a PSC under the registration number 07934448.

V4 Holdings Limited
Address: Point 5 New Eden House, Fletcher Road, Gateshead, NE8 2ET, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07934448
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adam J.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts
Start Date For Period Covered By Report 2012-04-25
End Date For Period Covered By Report 2012-12-31
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 21st December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21st December 2015
Annual Accounts 9 April 2014
Date Approval Accounts 9 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 24th, October 2023
accounts
Free Download Download filing (34 pages)

Additional Information

HQ address,
2015

Address:

Sunderland Software Centre Tavistock Place

Post code:

SR1 1PB

City / Town:

Sunderland

Accountant/Auditor,
2015

Name:

Munslows Llp

Address:

2nd Floor New Penderel House 283-288 High Holborn

Post code:

WC1V 7HP

City / Town:

London

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2018 Allerdale Borough 2 £ 18 543.00
2018-02-14 309977 £ 15 050.00 Economic Regeneration
2018-01-24 309614 £ 3 493.00 Economic Regeneration
2017 Allerdale Borough 2 £ 15 662.50
2017-06-21 209417 £ 9 500.00 Planning Policy
2017-08-30 210977 £ 6 162.50 Economic Regeneration

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 84130 : Regulation of and contribution to more efficient operation of businesses
12
Company Age

Closest Companies - by postcode