Blois (contractors) Limited

General information

Name:

Blois (contractors) Ltd

Office Address:

Sovereign House 22 Shelley Road BN11 1TU Worthing

Number: 01079598

Incorporation date: 1972-11-01

Dissolution date: 2023-09-05

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Sovereign House, Worthing BN11 1TU Blois (contractors) Limited was classified as a Private Limited Company and issued a 01079598 Companies House Reg No. It had been set up fifty two years ago before was dissolved on 2023-09-05.

According to this specific enterprise's register, there were two directors: Celia M. and Joseph M..

Executives who had control over the firm were as follows: Joseph M. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Celia M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 23 November 2012

Address: Worthing, West Sussex, BN11 1TU, England

Latest update: 17 April 2024

Celia M.

Role: Director

Appointed: 23 November 2012

Latest update: 17 April 2024

Joseph M.

Role: Director

Appointed: 01 November 1972

Latest update: 17 April 2024

People with significant control

Joseph M.
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
right to manage directors
Celia M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 14 January 2023
Confirmation statement last made up date 31 December 2021
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 July 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 22 May 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 6 July 2016
Annual Accounts 16 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 16 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Free Download
Total exemption full accounts record for the accounting period up to 2020/10/31 (AA)
filed on: 27th, April 2021
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 47110 :
50
Company Age

Similar companies nearby

Closest companies