UKBizDB.co.uk

BLACKBURN STARLING CONTROL AND AUTOMATION LIMITED

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

This company is commonly known as Blackburn Starling Control And Automation Limited. The company was founded 33 years ago and was given the registration number 02591764. The firm's registered office is in . You can find them at Queens Drive, Nottingham, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BLACKBURN STARLING CONTROL AND AUTOMATION LIMITED
Company Number:02591764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1991
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Queens Drive, Nottingham, NG2 3AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queens Drive, Nottingham, NG2 3AY

Secretary22 November 2010Active
Queens Drive, Nottingham, NG2 3AY

Director15 June 2021Active
Ivy Cottage 23 Church Street, Billesdon, LE7 9AE

Secretary28 October 1996Active
27 Beech Avenue, Sandiacre, Nottingham, NG10 5EH

Secretary25 July 1991Active
Queens Drive, Nottingham, NG2 3AY

Secretary15 February 2002Active
Victoria House 3 Victoria Street, Northampton, NN1 3NR

Secretary14 March 1991Active
12 Tintagel Close, Stretton, Burton On Trent, DE13 0GR

Director01 January 1994Active
8 Tudor Hollow, Stretton, Burton On Trent, DE13 0EG

Director01 July 1996Active
1 Hollies Drive, Edwalton, NG12 4BZ

Director24 June 1991Active
Ivy Cottage 23 Church Street, Billesdon, LE7 9AE

Director28 October 1996Active
Queens Drive, Nottingham, NG2 3AY

Director01 February 1999Active
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD

Director14 March 1991Active
Yew Tree House, Sich Lane Woodhouses, Yoxall, DE13 8NR

Director24 June 1991Active
Queens Drive, Nottingham, NG2 3AY

Director03 February 2003Active
29 Main Street, Bradmore, Nottingham, NG11 6PB

Director24 June 1991Active

People with Significant Control

Mr Stephen Hooton
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Queens Drive, NG2 3AY
Nature of control:
  • Ownership of shares 50 to 75 percent
Blackburn Starling & Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Queens Drive, Nottingham, ., England, NG2 3AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved compulsory.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Change account reference date company previous shortened.

Download
2022-04-05Accounts

Accounts with accounts type dormant.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2020-01-15Accounts

Accounts with accounts type dormant.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type dormant.

Download
2018-01-24Accounts

Accounts with accounts type dormant.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type dormant.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Accounts

Accounts with accounts type dormant.

Download
2015-01-21Accounts

Accounts with accounts type dormant.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.