General information

Name:

Roger C Bloomer Ltd

Office Address:

2 Charnwood Court Newport Street SN1 3DX Swindon

Number: 05087370

Incorporation date: 2004-03-29

Dissolution date: 2024-06-11

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01793421009

Emails:

  • info@rogercbloomer.co.uk

Website

www.rogercbloomer.co.uk

Description

Data updated on:

2004 is the year of the launching of Roger C Bloomer Limited, the firm that was situated at 2 Charnwood Court, Newport Street, Swindon. It was registered on Mon, 29th Mar 2004. The company's Companies House Reg No. was 05087370 and the zip code was SN1 3DX. The company had existed on the British market for about twenty years until Tue, 11th Jun 2024.

For the following limited company, a variety of director's obligations up till now have been met by Denise B. and Roger B.. Amongst these two executives, Denise B. had managed the limited company the longest, having been a member of company's Management Board for twenty years.

The companies that controlled this firm were: Accountax Services (Swindon) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Swindon at Newport Street, SN1 3DX and was registered as a PSC under the registration number 2805024.

Financial data based on annual reports

Company staff

Denise B.

Role: Secretary

Appointed: 29 March 2004

Latest update: 4 July 2025

Denise B.

Role: Director

Appointed: 29 March 2004

Latest update: 4 July 2025

Roger B.

Role: Director

Appointed: 29 March 2004

Latest update: 4 July 2025

People with significant control

Accountax Services (Swindon) Limited
Address: 2 Charnwood Court Newport Street, Swindon, SN1 3DX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 2805024
Notified on 28 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Denise B.
Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control:
1/2 or less of shares
Roger B.
Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 24 January 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 24 January 2013
Annual Accounts 23 January 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 23 January 2014
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 29 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 25 January 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 23 January 2017
Annual Accounts 25 January 2018
Start Date For Period Covered By Report 2016-06-01
Date Approval Accounts 25 January 2018
Annual Accounts 28 June 2018
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Date Approval Accounts 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
End Date For Period Covered By Report 2017-05-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, June 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
20
Company Age

Similar companies nearby

Closest companies