UKBizDB.co.uk

BLISTERS LTD

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

This company is commonly known as Blisters Ltd. The company was founded 27 years ago and was given the registration number 03298927. The firm's registered office is in MIDSOMER NORTON. You can find them at Second Avenue Unit 35, Westfield Industrial Estate, Midsomer Norton, Bath. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:BLISTERS LTD
Company Number:03298927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:Second Avenue Unit 35, Westfield Industrial Estate, Midsomer Norton, Bath, BA3 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Avenue Unit 35, Westfield Industrial Estate, Midsomer Norton, BA3 4AR

Secretary27 February 2024Active
Second Avenue Unit 35, Westfield Industrial Estate, Midsomer Norton, BA3 4AR

Director26 October 2020Active
Second Avenue Unit 35, Westfield Industrial Estate, Midsomer Norton, BA3 4AR

Director23 April 1999Active
Second Avenue Unit 35, Westfield Industrial Estate, Midsomer Norton, BA3 4AR

Director23 April 1999Active
11 Brittens Close, Paulton, Bristol, BS39 7RZ

Secretary01 February 2000Active
11 Brittens Close, Paulton, Bristol, BS39 7RZ

Secretary06 January 1997Active
Second Avenue Unit 35, Westfield Industrial Estate, Midsomer Norton, BA3 4AR

Secretary28 October 2005Active
Manor Barn, Dulcote, Wells, BA5 3PZ

Secretary21 October 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 January 1997Active
Crossways Main Street, Farrington Gurney, Bristol, BS18 5UB

Director06 January 1997Active
Manor Barn, Dulcote, Wells, BA5 3PZ

Director23 April 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 January 1997Active

People with Significant Control

Mr Martin Stanley Earl
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Address:Second Avenue Unit 35, Midsomer Norton, BA3 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Anthony Curtis
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:Second Avenue Unit 35, Midsomer Norton, BA3 4AR
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Capital

Capital return purchase own shares.

Download
2024-03-06Officers

Appoint person secretary company with name date.

Download
2024-03-06Capital

Capital cancellation shares.

Download
2024-03-05Officers

Termination secretary company with name termination date.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.