This company is commonly known as B3 Shopfitting Limited. The company was founded 22 years ago and was given the registration number 04296344. The firm's registered office is in STONE. You can find them at The Curve Diamond Way, Stone Business Park, Stone, Staffordshire. This company's SIC code is 43320 - Joinery installation.
Name | : | B3 SHOPFITTING LIMITED |
---|---|---|
Company Number | : | 04296344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2001 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Curve Diamond Way, Stone Business Park, Stone, Staffordshire, ST15 0SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aston House, Granville Terrace, Stone, ST15 8DF | Secretary | 11 November 2003 | Active |
Aston House, Granville Terrace, Stone, ST15 8DF | Director | 01 November 2002 | Active |
108 Oulton Road, Stone, ST15 8DY | Director | 01 October 2001 | Active |
76 Spitfire Way, Bankyfields, Stoke On Trent, ST6 5XQ | Secretary | 01 October 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 01 October 2001 | Active |
The Marsh, Newcastle Road Whitmore, Newcastle, ST5 5BU | Director | 01 October 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 01 October 2001 | Active |
Mr Paul John Stephen Blackburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | 108 Oulton Road, Stone, Staffordshire, ST15 8DY |
Nature of control | : |
|
Mr Martin Simon Blackburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | Aston House, Granville Terrace, Staffordshire, ST15 8DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-03 | Capital | Capital name of class of shares. | Download |
2015-01-03 | Resolution | Resolution. | Download |
2014-12-16 | Officers | Termination director company with name termination date. | Download |
2014-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.