Blockbusters Contracts Limited

General information

Name:

Blockbusters Contracts Ltd

Office Address:

The Old Barn, Ranscombe Lane Glynde BN8 6AA Lewes

Number: 02992653

Incorporation date: 1994-11-21

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blockbusters Contracts Limited has been prospering in the United Kingdom for thirty years. Registered under the number 02992653 in 1994, the firm is based at The Old Barn, Ranscombe Lane, Lewes BN8 6AA. The enterprise's principal business activity number is 39000 and their NACE code stands for Remediation activities and other waste management services. Blockbusters Contracts Ltd released its latest accounts for the period up to Wednesday 30th November 2022. The company's latest annual confirmation statement was filed on Monday 21st November 2022.

5 transactions have been registered in 2015 with a sum total of £4,599. In 2014 there was a similar number of transactions (exactly 16) that added up to £25,216. The Council conducted 9 transactions in 2013, this added up to £21,880. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 57 transactions and issued invoices for £110,712. Cooperation with the Brighton & Hove City council covered the following areas: Repair Maint N Alterations, New Construction N Conversion and Level Not Required.

The information about the following company's members reveals there are three directors: Kevin B., Timothy H. and Kieran C. who were appointed on 2016-08-01, 1994-11-21. To provide support to the directors, the limited company has been utilizing the skillset of Clare C. as a secretary since the appointment on 1994-11-21.

Financial data based on annual reports

Company staff

Kevin B.

Role: Director

Appointed: 01 August 2016

Latest update: 26 January 2024

Timothy H.

Role: Director

Appointed: 01 August 2016

Latest update: 26 January 2024

Kieran C.

Role: Director

Appointed: 21 November 1994

Latest update: 26 January 2024

Clare C.

Role: Secretary

Appointed: 21 November 1994

Latest update: 26 January 2024

People with significant control

Executives with significant control over the firm are: Clare C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kieran C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Clare C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kieran C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 16 May 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 16 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
Annual Accounts 6 April 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 6 April 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 17 March 2016
Annual Accounts 20 April 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 20 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 17 April 2014
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 17 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 26th, May 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 5 £ 4 599.00
2015-08-12 PAY00788015 £ 2 955.00 Repair Maint N Alterations
2015-02-04 PAY00734913 £ 860.00 Repair Maint N Alterations
2014 Brighton & Hove City 16 £ 25 216.00
2014-08-08 PAY00686394 £ 7 801.00 New Construction N Conversion
2014-05-14 PAY00663211 £ 4 935.00 New Construction N Conversion
2013 Brighton & Hove City 9 £ 21 880.00
2013-06-14 PAY00576161 £ 7 540.00 Level Not Required
2013-05-24 PAY00570870 £ 6 140.00 Level Not Required
2012 Brighton & Hove City 1 £ 1 360.00
2012-02-08 PAY00450249 £ 1 360.00 Repair Maint N Alterations
2011 Brighton & Hove City 20 £ 32 681.00
2011-02-23 PAY00362837 £ 10 766.00 Level Not Required
2011-05-11 PAY00382005 £ 3 190.00 Level Not Required
2010 Brighton & Hove City 6 £ 24 976.00
2010-10-01 04067049 £ 9 300.00 New Construction And Conversion
2010-07-14 03860360 £ 7 325.00 Premises Related

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
29
Company Age

Similar companies nearby

Closest companies