Blower Holdings Limited

General information

Name:

Blower Holdings Ltd

Office Address:

Sencillo Cottage Church Road Newtown PO17 6LE Fareham

Number: 06528150

Incorporation date: 2008-03-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blower Holdings came into being in 2008 as a company enlisted under no 06528150, located at PO17 6LE Fareham at Sencillo Cottage Church Road. This company has been in business for 16 years and its state is active. Founded as Cm8, this firm used the business name until 2008, the year it was replaced by Blower Holdings Limited. This company's declared SIC number is 64209 which stands for Activities of other holding companies n.e.c.. The business latest financial reports cover the period up to Fri, 30th Sep 2022 and the most current confirmation statement was filed on Wed, 8th Mar 2023.

Sandra B. and Paul B. are listed as enterprise's directors and have been doing everything they can to help the company since 2008. In order to help the directors in their tasks, this specific company has been utilizing the skillset of Sandra B. as a secretary since March 2008.

Executives with significant control over the firm are: Paul B. owns 1/2 or less of company shares. Sandra B. owns 1/2 or less of company shares.

  • Previous company's names
  • Blower Holdings Limited 2008-07-07
  • Cm8 Limited 2008-03-08

Company staff

Sandra B.

Role: Director

Appointed: 08 March 2008

Latest update: 19 March 2024

Sandra B.

Role: Secretary

Appointed: 08 March 2008

Latest update: 19 March 2024

Paul B.

Role: Director

Appointed: 08 March 2008

Latest update: 19 March 2024

People with significant control

Paul B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Sandra B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Investments In Group Undertakings 100
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Investments Fixed Assets 100
Total Assets Less Current Liabilities 100
Investments In Group Undertakings 100
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Investments Fixed Assets 100
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Investments Fixed Assets 100
Investments In Group Undertakings 100
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Investments In Group Undertakings 100
Total Assets Less Current Liabilities 100
Investments Fixed Assets 100
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Investments In Group Undertakings 100
Total Assets Less Current Liabilities 100
Average Number Employees During Period 2
Investments Fixed Assets 100
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Average Number Employees During Period 2
Investments Fixed Assets 100
Investments In Group Undertakings 100
Total Assets Less Current Liabilities 100
Annual Accounts 23 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 23 February 2013
Called Up Share Capital 100
Investments Fixed Assets 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Shareholder Funds 100
Total Assets Less Current Liabilities 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 26th, May 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Body Dubois Associates Llp

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
16
Company Age

Similar companies nearby

Closest companies