Bloompower Limited LLANWRYTD WELLS


Founded in 1995, Bloompower, classified under reg no. 03015524 is an active company. Currently registered at The Old Court House LD5 4RW, Llanwrytd Wells the company has been in the business for 29 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has one director. Samuel H., appointed on 14 January 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bloompower Limited Address / Contact

Office Address The Old Court House
Office Address2 Station Road
Town Llanwrytd Wells
Post code LD5 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03015524
Date of Incorporation Mon, 30th Jan 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Samuel H.

Position: Director

Appointed: 14 January 2019

Ashley H.

Position: Director

Appointed: 01 November 2012

Resigned: 27 September 2018

Sarah H.

Position: Secretary

Appointed: 15 January 2001

Resigned: 03 December 2013

Nicola H.

Position: Director

Appointed: 25 May 2000

Resigned: 10 March 2009

Sarah H.

Position: Director

Appointed: 25 May 2000

Resigned: 03 December 2013

Miles H.

Position: Director

Appointed: 01 September 1995

Resigned: 25 May 2000

Miles H.

Position: Secretary

Appointed: 01 September 1995

Resigned: 25 May 2000

Nicola H.

Position: Director

Appointed: 08 February 1995

Resigned: 13 September 1995

Nicola H.

Position: Secretary

Appointed: 08 February 1995

Resigned: 13 September 1995

Ashley H.

Position: Director

Appointed: 08 February 1995

Resigned: 23 May 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 January 1995

Resigned: 08 February 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1995

Resigned: 08 February 1995

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Miles H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ashley H. This PSC owns 25-50% shares and has 25-50% voting rights.

Miles H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ashley H.

Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth174 508160 139163 397     
Balance Sheet
Cash Bank In Hand1 702 500     
Cash Bank On Hand  5002 3542 698213151528
Net Assets Liabilities  163 397162 740165 813171 603208 296198 618
Net Assets Liabilities Including Pension Asset Liability174 508160 139163 397     
Property Plant Equipment  3 4502 8122 1082 9122 1831 636
Tangible Fixed Assets1 8541 3903 450     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve174 408160 039163 297     
Shareholder Funds174 508160 139163 397     
Other
Accumulated Depreciation Impairment Property Plant Equipment  30 66531 60232 30633 27734 00634 553
Corporation Tax Payable  1 5101 0108041 2022 423 
Creditors  26 37728 50925 14917 54124 27133 883
Creditors Due Within One Year15 19127 48726 377     
Fixed Assets188 368187 904189 964189 326188 622189 426243 183242 636
Increase From Depreciation Charge For Year Property Plant Equipment   937704971729547
Investment Property  186 514186 514186 514186 514241 000241 000
Investment Property Fair Value Model  186 514186 514186 514186 514241 000 
Net Current Assets Liabilities-13 489-27 487-25 877-26 155-22 451-17 328-24 120-33 355
Number Shares Allotted 100100     
Number Shares Issued Fully Paid   100100100100100
Other Creditors  16 51314 34914 26812 30121 78328 399
Other Remaining Borrowings     4 038  
Par Value Share 1111111
Property Plant Equipment Gross Cost  34 11534 41434 41436 18936 189 
Provisions For Liabilities Balance Sheet Subtotal  69043135849510 76710 663
Provisions For Liabilities Charges371278690     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions  3 210     
Tangible Fixed Assets Cost Or Valuation30 90530 90534 115     
Tangible Fixed Assets Depreciation29 05129 51530 665     
Tangible Fixed Assets Depreciation Charged In Period 4641 150     
Total Additions Including From Business Combinations Property Plant Equipment   299 1 775  
Total Assets Less Current Liabilities174 879160 417164 087163 171166 171172 098219 063209 281
Other Taxation Social Security Payable      2 4235 484

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (7 pages)

Company search

Advertisements