UKBizDB.co.uk

BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED

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

This company is commonly known as Blandford Builders & Decorators Merchants Limited. The company was founded 37 years ago and was given the registration number 02125426. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED
Company Number:02125426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1987
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lodge Way House Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director20 September 2018Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director20 September 2018Active
1 Wendover Gardens, Christchurch, Cheltenham, GL50 2PA

Secretary07 November 1997Active
67 Lone Pine Drive, West Parley, Ferndown, BH22 8LR

Secretary-Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary28 April 2000Active
10 Greensleeves Avenue, Broadstone, BH18 8BL

Secretary05 February 1997Active
1 Wendover Gardens, Christchurch, Cheltenham, GL50 2PA

Director07 November 1997Active
67 Lone Pine Drive, West Parley, Ferndown, BH22 8LR

Director-Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director14 March 2005Active
Warneford House, Sudgrove, Miserden, GL6 7JD

Director07 November 1997Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director28 April 2000Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director28 April 2000Active
17 Charlton Drive, Charlton Kings, Cheltenham, GL53 8ES

Director07 November 1997Active
Vales Oasis, Alfred Street, Blandford Forum, DT11 7JN

Director-Active

People with Significant Control

Gammon & Smith Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Travis Perkins Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
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 (6 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
2022-04-20Gazette

Gazette dissolved liquidation.

Download
2022-01-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-22Address

Change registered office address company with date old address new address.

Download
2021-01-04Address

Change sail address company with old address new address.

Download
2020-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-29Resolution

Resolution.

Download
2020-12-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-23Address

Change registered office address company with date old address new address.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Incorporation

Memorandum articles.

Download
2020-07-09Resolution

Resolution.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-23Officers

Termination secretary company with name termination date.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Officers

Appoint corporate director company with name date.

Download
2018-11-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.