UKBizDB.co.uk

BLOUNT HEMMINGS LIMITED

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

This company is commonly known as Blount Hemmings Limited. The company was founded 36 years ago and was given the registration number 02170533. The firm's registered office is in WEST MIDLANDS. You can find them at 818 High St, Kingswinford, West Midlands, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:BLOUNT HEMMINGS LIMITED
Company Number:02170533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1987
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:818 High St, Kingswinford, West Midlands, DY6 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Glen Shut Mill Lane, Romsley, Halesowen, B62 0LY

Secretary01 December 2005Active
Endways Bungalow, Martley, Worcester, England, WR6 6QR

Director01 May 2003Active
Langdale, Thicknall Lane Clent, Stourbridge, DY9 0HR

Director-Active
Spring Glen Shut Mill Lane, Romsley, Halesowen, B62 0LY

Director16 April 1996Active
50 Summerhill, Halesowen, B63 3BU

Secretary-Active
50 Summerhill, Halesowen, B63 3BU

Director-Active

People with Significant Control

Mr Julian Blount
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:79, Caroline Street, Birmingham, B3 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Graham Hemmings
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:79, Caroline Street, Birmingham, B3 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jill Lesley Banks
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:79, Caroline Street, Birmingham, B3 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-21Address

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

Download
2022-11-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-21Resolution

Resolution.

Download
2022-09-21Accounts

Change account reference date company previous extended.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Address

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

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Mortgage

Mortgage charge whole release with charge number.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.