HARVEY BLOOM CARS LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 5LY

Company number 04655205
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address 1036-1040 HEDON ROAD, HULL, EAST YORKSHIRE, HU9 5LY
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of HARVEY BLOOM CARS LIMITED are www.harveybloomcars.co.uk, and www.harvey-bloom-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Harvey Bloom Cars Limited is a Private Limited Company. The company registration number is 04655205. Harvey Bloom Cars Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of Harvey Bloom Cars Limited is 1036 1040 Hedon Road Hull East Yorkshire Hu9 5ly. . BLOOM, Gail Verna is a Secretary of the company. BLOOM, Gail Verna is a Director of the company. BLOOM, Harvey Brookes is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
BLOOM, Gail Verna
Appointed Date: 03 February 2003

Director
BLOOM, Gail Verna
Appointed Date: 03 February 2003
74 years old

Director
BLOOM, Harvey Brookes
Appointed Date: 03 February 2003
75 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Persons With Significant Control

Mr Harvey Brookes Bloom
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gail Verna Bloom
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARVEY BLOOM CARS LIMITED Events

13 Feb 2017
Confirmation statement made on 3 February 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Jun 2015
Second filing of AR01 previously delivered to Companies House made up to 3 February 2015
...
... and 39 more events
11 Mar 2003
Registered office changed on 11/03/03 from: 47-49 green lane, northwood, middlesex HA6 3AE
11 Mar 2003
Registered office changed on 11/03/03 from: 47-49 green lane northwood middlesex HA6 3AE
14 Feb 2003
Secretary resigned
14 Feb 2003
Director resigned
03 Feb 2003
Incorporation

HARVEY BLOOM CARS LIMITED Charges

14 March 2006
Legal mortgage
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 1040 hedon road hull. With the benefit of…
17 April 2003
Debenture
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…