BLOOM DEMOLITION AND EXCAVATION LIMITED
LINCOLN ASKHAM AGRICULTURAL TRACTORS LIMITED

Hellopages » Lincolnshire » Lincoln » LN1 1XW

Company number 07085612
Status Active
Incorporation Date 24 November 2009
Company Type Private Limited Company
Address STREETS LLP TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LINCOLNSHIRE, LN1 1XW
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Statement of capital following an allotment of shares on 30 June 2016 GBP 100 ; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1 . The most likely internet sites of BLOOM DEMOLITION AND EXCAVATION LIMITED are www.bloomdemolitionandexcavation.co.uk, and www.bloom-demolition-and-excavation.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Bloom Demolition and Excavation Limited is a Private Limited Company. The company registration number is 07085612. Bloom Demolition and Excavation Limited has been working since 24 November 2009. The present status of the company is Active. The registered address of Bloom Demolition and Excavation Limited is Streets Llp Tower House Lucy Tower Street Lincoln Lincolnshire Ln1 1xw. . BLOOM, Paul Jason is a Director of the company. Director BLOOM, John Kelvin has been resigned. Director BLOOM, John Kelvin has been resigned. Director ROUND, Jonathon Charles has been resigned. The company operates in "Demolition".


Current Directors

Director
BLOOM, Paul Jason
Appointed Date: 26 February 2014
53 years old

Resigned Directors

Director
BLOOM, John Kelvin
Resigned: 14 July 2014
Appointed Date: 30 May 2014
76 years old

Director
BLOOM, John Kelvin
Resigned: 03 April 2014
Appointed Date: 24 November 2009
76 years old

Director
ROUND, Jonathon Charles
Resigned: 24 November 2009
Appointed Date: 24 November 2009
66 years old

BLOOM DEMOLITION AND EXCAVATION LIMITED Events

21 Jul 2016
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 100

15 Jul 2016
Total exemption small company accounts made up to 30 November 2015
09 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1

08 Mar 2016
Satisfaction of charge 070856120001 in full
17 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1

...
... and 16 more events
10 Feb 2011
Annual return made up to 24 November 2010 with full list of shareholders
22 Dec 2009
Appointment of Mr John Kelvin Bloom as a director
22 Dec 2009
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 December 2009
22 Dec 2009
Termination of appointment of Jonathon Round as a director
24 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BLOOM DEMOLITION AND EXCAVATION LIMITED Charges

7 March 2014
Charge code 0708 5612 0001
Delivered: 13 March 2014
Status: Satisfied on 8 March 2016
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…