M.R. BLOOR & CO LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
M.R. BLOOR & CO LIMITED is a Private Limited Company from LIVERPOOL UNITED KINGDOM and has the status: Active.
M.R. BLOOR & CO LIMITED was incorporated 20 years ago on 17/10/2003 and has the registered number: 04936320. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
M.R. BLOOR & CO LIMITED was incorporated 20 years ago on 17/10/2003 and has the registered number: 04936320. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
M.R. BLOOR & CO LIMITED - LIVERPOOL
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
11TH FLOOR THE PLAZA
LIVERPOOL
MERSEYSIDE
L3 9QJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/01/2024 | 31/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN MATTHEW REYNOLDS | Mar 1978 | British | Director | 2020-02-07 | CURRENT |
MR NIGEL GORDON ALEXANDER DRACO | May 1968 | British | Director | 2021-02-08 | CURRENT |
MALCOLM ROY BLOOR | Sep 1935 | British | Director | 2003-10-17 UNTIL 2013-09-07 | RESIGNED |
ANNE ELIZABETH BLOOR | Jun 1951 | British | Director | 2003-10-17 UNTIL 2020-02-07 | RESIGNED |
MR JOHH MATTHEW REYNOLDS | Secretary | 2020-02-07 UNTIL 2023-02-06 | RESIGNED | ||
ANNE ELIZABETH BLOOR | Jun 1951 | British | Secretary | 2003-10-17 UNTIL 2020-02-07 | RESIGNED |
MRS CATHERINE IRENE YATES | Aug 1967 | British | Director | 2011-01-31 UNTIL 2015-10-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Bloor Holdings Limited | 2023-08-18 | Liverpool Merseyside |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John Matthew Reynolds | 2020-02-07 - 2023-08-18 | 3/1978 | Liverpool Merseyside | Significant influence or control |
Waltons Insurance Brokers Limited | 2020-02-07 - 2023-08-18 | Liverpool Merseyside |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mrs Anne Elizabeth Bloor | 2016-10-17 - 2020-02-07 | 6/1951 | Liverpool Merseyside | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
M.R. Bloor & Co Limited | 2023-10-07 | 31-05-2023 | £11,491 Cash |
M.R. Bloor & Co Limited | 2022-10-26 | 31-05-2022 | £23,840 Cash |
M.R. Bloor & Co Limited | 2021-12-17 | 31-05-2021 | £21,429 Cash |
M.R. Bloor & Co Limited | 2021-04-10 | 31-05-2020 | £11,275 Cash |
M.R. Bloor & Co Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-19 | 31-03-2019 | £52,923 equity |
M.R. Bloor & Co Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-18 | 31-03-2018 | £56,272 equity |
M.R. Bloor & Co Limited - Accounts to registrar - small 17.1.1 | 2017-08-08 | 31-03-2017 | £45,876 equity |
M.R. Bloor & Co Limited - Abbreviated accounts 16.1 | 2016-10-01 | 31-03-2016 | £66,103 Cash £36,569 equity |
M.R. Bloor & Co Limited - Limited company - abbreviated - 11.6 | 2015-10-29 | 31-03-2015 | £95,729 Cash £59,184 equity |
M.R. Bloor & Co Limited - Limited company - abbreviated - 11.0.0 | 2014-09-16 | 31-03-2014 | £76,540 Cash £43,054 equity |