This company is commonly known as Bland And Swift Limited. The company was founded 31 years ago and was given the registration number 02813980. The firm's registered office is in LEEDS. You can find them at Ripley Lodge, 19 Lower Wortley Road, Leeds, West Yorkshire. This company's SIC code is 71111 - Architectural activities.
Name | : | BLAND AND SWIFT LIMITED |
---|---|---|
Company Number | : | 02813980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ripley Lodge, 19 Lower Wortley Road, Leeds, West Yorkshire, LS12 4RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Shire Close, Rein Park Morley, Leeds, LS27 0QU | Director | 28 October 1998 | Active |
19 West Park, Pudsey, LS28 7SN | Director | 29 April 1993 | Active |
Tall Trees 19 Lower Lane, Gomersal, Cleckheaton, BD19 4HY | Secretary | 01 November 1996 | Active |
Tall Trees 19 Lower Lane, Gomersal, Cleckheaton, BD19 4HY | Secretary | 29 April 1993 | Active |
St Ives 88 South Parade, Pudsey, LS28 8NX | Secretary | 11 March 1998 | Active |
4 Kellett Road, Leeds, LS12 4SQ | Secretary | 19 September 2006 | Active |
Moorside Barn 4 Moorside Farm, Ilkley Road Riddlesden, Keighley, BD20 5RE | Secretary | 01 October 1998 | Active |
14 Hookstone Drive, Harrogate, HG2 8PP | Secretary | 01 June 1994 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 29 April 1993 | Active |
Tall Trees 19 Lower Lane, Gomersal, Cleckheaton, BD19 4HY | Director | 29 April 1993 | Active |
St Ives 88 South Parade, Pudsey, LS28 8NX | Director | 29 April 1993 | Active |
101, Laughton Road, Thurcroft, Rotherham, S66 9DS | Director | 28 October 1998 | Active |
4 Kellett Road, Leeds, LS12 4SQ | Director | 28 October 1998 | Active |
Moorside Barn 4 Moorside Farm, Ilkley Road Riddlesden, Keighley, BD20 5RE | Director | 28 October 1998 | Active |
14 Hookstone Drive, Harrogate, HG2 8PP | Director | 29 April 1993 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 29 April 1993 | Active |
Andrew Callaghan | ||
Notified on | : | 31 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | Ripley Lodge, Leeds, LS12 4RY |
Nature of control | : |
|
Harry Evers | ||
Notified on | : | 12 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | Ripley Lodge, Leeds, LS12 4RY |
Nature of control | : |
|
Nicholas Charles Buxton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT |
Nature of control | : |
|
Steven Russell Slinger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination secretary company with name termination date. | Download |
2024-03-04 | Capital | Capital return purchase own shares. | Download |
2024-03-04 | Capital | Capital return purchase own shares. | Download |
2024-02-07 | Capital | Capital cancellation shares. | Download |
2024-02-07 | Capital | Capital cancellation shares. | Download |
2024-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Capital | Capital return purchase own shares. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Capital | Capital cancellation shares. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.