UKBizDB.co.uk

BLACKPOLE STEAM CLEANING COMPANY LIMITED

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

This company is commonly known as Blackpole Steam Cleaning Company Limited. The company was founded 24 years ago and was given the registration number 03803531. The firm's registered office is in WORCESTER. You can find them at 95a Blackpole Trading Estate, West,, Worcester, Worcestershire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BLACKPOLE STEAM CLEANING COMPANY LIMITED
Company Number:03803531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:95a Blackpole Trading Estate, West,, Worcester, Worcestershire, WR3 8TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ponderosa 93c Droitwich Road, Fernhill Heath, Worcester, WR3 8RJ

Secretary08 July 1999Active
6 Lucerne Close, Northwick, Worcester, England, WR3 7NA

Director08 July 1999Active
1, Woodside Gardens, Lark Hill Road, Worcester, England, WR5 2DG

Director08 July 1999Active
4, Rowntree Gardens, Harley Warren, Worcester, England, WR4 0SB

Director08 July 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary08 July 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director08 July 1999Active
47a Barbourne Road, Barbourne, Worcester, WR1 1SA

Director08 July 1999Active

People with Significant Control

Mr Kevin Paul Pinches
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:6 Lucerne Close, Northwick, Worcester, England, WR3 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Thomas Pinches
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:4 Rowntree Gardens, Harley Warren, Worcester, England, WR4 0SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin John Pinches
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:1 Woodside Gardens, Lark Hill Road, Worcester, England, WR5 2DG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-10Officers

Change person director company with change date.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date.

Download
2015-04-08Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Officers

Change person director company with change date.

Download
2014-07-28Annual return

Annual return company with made up date.

Download
2014-04-22Accounts

Accounts with accounts type total exemption small.

Download
2013-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.