UKBizDB.co.uk

B & L CONSTRUCTION SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Shortridge Close, Honiton, United Kingdom, EX14 2YX

Secretary01 October 2009Active
1, Shortridge Close, Honiton, United Kingdom, EX14 2YX

Director15 August 2016Active
1, Shortridge Close, Honiton, United Kingdom, EX14 2YX

Director01 April 2003Active
1 Church Street, Woodbury, Exeter, EX5 1HN

Secretary07 April 1998Active
Deer Leap, Garlandhayes, Westcott, Cullompton, United Kingdom, EX15 1SB

Secretary01 August 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary02 April 1998Active
43 Victoria Road, Topsham, EX3 0EU

Director01 August 2000Active
43 Victoria Road, Topsham, EX3 0EU

Director07 April 1998Active
Deer Leap, Garlandhayes, Westcott, Cullompton, United Kingdom, EX15 1SB

Director01 August 2000Active
Deer Leap, Garlandhayes, Westcott, Cullompton, United Kingdom, EX15 1SB

Director01 August 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director02 April 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Address

Change registered office address company with date old address new address.

Download
2023-04-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-17Resolution

Resolution.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Officers

Appoint person director company with name date.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Capital

Capital cancellation shares.

Download
2015-10-12Capital

Capital return purchase own shares.

Download
2015-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.