T S BLOOR HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11343926 |
Category | Private Limited Company |
Incorporated | 03 May 2018 |
Age | 6 years, 1 month |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 12 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113439260001
Documents
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
Capital variation of rights attached to shares
Date: 04 Oct 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 04 Oct 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 03 Jul 2018
Action Date: 22 Jun 2018
Category: Capital
Type: SH02
Date: 2018-06-22
Documents
Resolution
Date: 03 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
4B VILLAGE WAY,CARDIFF,CF15 7NE
Number: | 08683411 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE OLD VICARAGE OLD VICARAGE LANE,TAUNTON,TA4 3DJ
Number: | 04967319 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 10871550 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A MAXWELL ROAD,NORTHWOOD,HA6 2XY
Number: | 06747741 |
Status: | ACTIVE |
Category: | Private Limited Company |