T S BLOOR HOLDINGS LIMITED

C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Malton, YO17 9NE, England
StatusACTIVE
Company No.11343926
CategoryPrivate Limited Company
Incorporated03 May 2018
Age6 years, 1 month
JurisdictionEngland Wales

SUMMARY

T S BLOOR HOLDINGS LIMITED is an active private limited company with number 11343926. It was incorporated 6 years, 1 month ago, on 03 May 2018. The company address is C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Malton, YO17 9NE, England.



Company Fillings

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Harding Rutherford

Termination date: 2023-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Kin-Man Ho

Appointment date: 2023-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Luckhurst

Appointment date: 2023-12-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Dec 2023

Action Date: 25 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-25

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 25/03/23

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/03/23

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 25/03/23

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-08

Officer name: Mr Daniel Howard Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-08

Officer name: Timothy James Saunders

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Jan 2023

Action Date: 26 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-26

Documents

View document PDF

Legacy

Date: 13 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 22 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 22 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy James Saunders

Appointment date: 2022-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Ellis

Termination date: 2022-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-18

Officer name: Simon John Smith

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Harding Rutherford

Appointment date: 2022-07-14

Documents

View document PDF

Second filing notification of a person with significant control

Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Mehrdad Michael Latifi

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2022

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-25

Psc name: Mehrdad Michael Latifi

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2022

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-15

Psc name: Eight Fifty Food Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 03 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-03

Documents

View document PDF

Memorandum articles

Date: 01 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-22

Officer name: Diane Susan Walker

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kamiel Jan Alfons Kestemont

Termination date: 2021-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2021

Action Date: 15 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113439260002

Charge creation date: 2021-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Smith

Appointment date: 2021-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-23

Officer name: Charles David Thomas Bloor

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2021

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Element Uk Bidco Limited

Change date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Diane Susan Walker

Change date: 2021-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick John Mitchell Convery

Termination date: 2020-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Aug 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113439260001

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2018

Action Date: 20 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113439260001

Charge creation date: 2018-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Ellis

Appointment date: 2018-06-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-25

Officer name: Mr Patrick John Mitchell Convery

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-25

Psc name: Element Uk Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-25

Psc name: Charles David Thomas Bloor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Old address: Units 1-4 Old Station Close Coalville Leicestershire L67 3FH England

Change date: 2018-07-04

New address: C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way Norton Malton YO17 9NE

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-25

Officer name: Ms Diane Susan Walker

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-25

Officer name: Mr Michael Kamiel Jan Alfons Kestemont

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Jul 2018

Action Date: 22 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-22

Documents

View document PDF

Resolution

Date: 03 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2018

Action Date: 22 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-22

Capital : 882.18 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

Old address: Third Floor Two Colton Square Leicester LE1 1QH England

New address: Units 1-4 Old Station Close Coalville Leicestershire L67 3FH

Documents

View document PDF

Incorporation company

Date: 03 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPLIFY SONGS 134 LIMITED

4B VILLAGE WAY,CARDIFF,CF15 7NE

Number:08683411
Status:ACTIVE
Category:Private Limited Company

COUNTRY WIDE TRANSFERS LTD

9 GRACE HILL,FOLKESTONE,CT20 1HA

Number:09645118
Status:ACTIVE
Category:Private Limited Company

DENTON CONSULTANCY SERVICES LIMITED

20 EVERSLEY ROAD,BEXHILL-ON-SEA,TN40 1HE

Number:10139658
Status:ACTIVE
Category:Private Limited Company

PRINT INGENUITY LIMITED

THE OLD VICARAGE OLD VICARAGE LANE,TAUNTON,TA4 3DJ

Number:04967319
Status:ACTIVE
Category:Private Limited Company

PROGRESS HACKERS LIMITED

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:10871550
Status:ACTIVE
Category:Private Limited Company

SOUND BOOKINGS LIMITED

27A MAXWELL ROAD,NORTHWOOD,HA6 2XY

Number:06747741
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source