This company is commonly known as B & L Construction Services Limited. The company was founded 26 years ago and was given the registration number 03539759. The firm's registered office is in EXETER BUSINESS PARK. You can find them at C/o Bishop Fleming 2nd Floor, Stratus House Emperor Way, Exeter Business Park, Exeter Devon. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | B & L CONSTRUCTION SERVICES LIMITED |
---|---|---|
Company Number | : | 03539759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bishop Fleming 2nd Floor, Stratus House Emperor Way, Exeter Business Park, Exeter Devon, EX1 3QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Shortridge Close, Honiton, United Kingdom, EX14 2YX | Secretary | 01 October 2009 | Active |
1, Shortridge Close, Honiton, United Kingdom, EX14 2YX | Director | 15 August 2016 | Active |
1, Shortridge Close, Honiton, United Kingdom, EX14 2YX | Director | 01 April 2003 | Active |
1 Church Street, Woodbury, Exeter, EX5 1HN | Secretary | 07 April 1998 | Active |
Deer Leap, Garlandhayes, Westcott, Cullompton, United Kingdom, EX15 1SB | Secretary | 01 August 2000 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 02 April 1998 | Active |
43 Victoria Road, Topsham, EX3 0EU | Director | 01 August 2000 | Active |
43 Victoria Road, Topsham, EX3 0EU | Director | 07 April 1998 | Active |
Deer Leap, Garlandhayes, Westcott, Cullompton, United Kingdom, EX15 1SB | Director | 01 August 2000 | Active |
Deer Leap, Garlandhayes, Westcott, Cullompton, United Kingdom, EX15 1SB | Director | 01 August 2000 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Director | 02 April 1998 | Active |
Mcf Group Limited | ||
Notified on | : | 21 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Stratus House, Emperor Way, Exeter, United Kingdom, EX1 3QS |
Nature of control | : |
|
Mr Mark John Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Shortridge Close, Honiton, United Kingdom, EX14 2YX |
Nature of control | : |
|
Mrs Catherine Elise Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Shortridge Close, Honiton, United Kingdom, EX14 2YX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Address | Change registered office address company with date old address new address. | Download |
2023-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-17 | Resolution | Resolution. | Download |
2021-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Officers | Appoint person director company with name date. | Download |
2016-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Capital | Capital cancellation shares. | Download |
2015-10-12 | Capital | Capital return purchase own shares. | Download |
2015-10-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.