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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 20 September 2018 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 20 September 2018 | Active |
1 Wendover Gardens, Christchurch, Cheltenham, GL50 2PA | Secretary | 07 November 1997 | Active |
67 Lone Pine Drive, West Parley, Ferndown, BH22 8LR | Secretary | - | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 28 April 2000 | Active |
10 Greensleeves Avenue, Broadstone, BH18 8BL | Secretary | 05 February 1997 | Active |
1 Wendover Gardens, Christchurch, Cheltenham, GL50 2PA | Director | 07 November 1997 | Active |
67 Lone Pine Drive, West Parley, Ferndown, BH22 8LR | Director | - | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 14 March 2005 | Active |
Warneford House, Sudgrove, Miserden, GL6 7JD | Director | 07 November 1997 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 28 April 2000 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 28 April 2000 | Active |
17 Charlton Drive, Charlton Kings, Cheltenham, GL53 8ES | Director | 07 November 1997 | Active |
Vales Oasis, Alfred Street, Blandford Forum, DT11 7JN | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Address | Change sail address company with old address new address. | Download |
2020-12-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-29 | Resolution | Resolution. | Download |
2020-12-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-09 | Incorporation | Memorandum articles. | Download |
2020-07-09 | Resolution | Resolution. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | Officers | Termination secretary company with name termination date. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Officers | Appoint corporate director company with name date. | Download |
2018-11-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.