UKBizDB.co.uk

BLAIN BOLAND AND THOMAS LIMITED

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

This company is commonly known as Blain Boland And Thomas Limited. The company was founded 16 years ago and was given the registration number 06535300. The firm's registered office is in ELLESMERE PORT. You can find them at 102 Whitby Road, , Ellesmere Port, Cheshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:BLAIN BOLAND AND THOMAS LIMITED
Company Number:06535300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:102 Whitby Road, Ellesmere Port, Cheshire, CH65 0AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102 Whitby Road, Ellesmere Port, England, CH65 0AB

Director02 November 2015Active
102, Whitby Road, Ellesmere Port, United Kingdom, CH65 0AB

Director02 November 2015Active
102, Whitby Road, Ellesmere Port, United Kingdom, CH65 0AB

Secretary14 March 2008Active
102, Whitby Road, Ellesmere Port, United Kingdom, CH65 0AB

Director14 March 2008Active
102, Whitby Road, Ellesmere Port, United Kingdom, CH65 0AB

Director14 March 2008Active
102, Whitby Road, Ellesmere Port, United Kingdom, CH65 0AB

Director14 March 2008Active

People with Significant Control

Mrs Jessica Man
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:102 Whitby Road, Ellesmere Port, England, CH65 0AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jill Elizabeth Shields
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:102 Whitby Road, Ellesmere Port, England, CH65 0AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Officers

Appoint person director company with name date.

Download
2015-11-17Capital

Capital name of class of shares.

Download
2015-11-17Resolution

Resolution.

Download
2015-11-17Officers

Termination secretary company with name termination date.

Download
2015-11-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.