About

Registered Number: 03348284
Date of Incorporation: 09/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP

 

Founded in 1997, Bloor Electrical Services Ltd has its registered office in Staffordshire, it has a status of "Active". We don't currently know the number of employees at this company. There are 4 directors listed for Bloor Electrical Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOR, Louise 17 June 2013 - 1
BLOOR, Simon 10 April 1997 - 1
BLOOR, Vera 10 April 1997 17 June 2013 1
Secretary Name Appointed Resigned Total Appointments
BLOOR, Louise 17 June 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 26 April 2019
PSC04 - N/A 26 April 2019
CH03 - Change of particulars for secretary 26 April 2019
CH01 - Change of particulars for director 26 April 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 10 July 2013
AP03 - Appointment of secretary 18 June 2013
AP01 - Appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
TM02 - Termination of appointment of secretary 18 June 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
RESOLUTIONS - N/A 07 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
123 - Notice of increase in nominal capital 07 April 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 24 March 2005
287 - Change in situation or address of Registered Office 23 February 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 13 August 1998
363s - Annual Return 20 April 1998
RESOLUTIONS - N/A 03 December 1997
RESOLUTIONS - N/A 03 December 1997
RESOLUTIONS - N/A 03 December 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
287 - Change in situation or address of Registered Office 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
NEWINC - New incorporation documents 09 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.