Blundy Brothers Limited

General information

Name:

Blundy Brothers Ltd

Office Address:

2 Old Bath Road RG14 1QL Newbury

Number: 04992582

Incorporation date: 2003-12-11

Dissolution date: 2020-04-07

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Blundy Brothers came into being in 2003 as a company enlisted under no 04992582, located at RG14 1QL Newbury at 2 Old Bath Road. This firm's last known status was dissolved. Blundy Brothers had been operating offering its services for seventeen years.

Our info detailing this enterprise's personnel implies that the last two directors were: Donald B. and Richard B. who were appointed to their positions on 2003-12-11.

Executives who had control over the firm were as follows: Donald B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Richard B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Donald B.

Role: Secretary

Appointed: 11 December 2003

Latest update: 18 March 2023

Donald B.

Role: Director

Appointed: 11 December 2003

Latest update: 18 March 2023

Richard B.

Role: Director

Appointed: 11 December 2003

Latest update: 18 March 2023

People with significant control

Donald B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 30 April 2019
Confirmation statement next due date 25 December 2020
Confirmation statement last made up date 11 December 2019
Annual Accounts 14 December 2012
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 14 December 2012
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 23 December 2013
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 2013-05-01
Date Approval Accounts 9 December 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 2014-05-01
Date Approval Accounts 8 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
End Date For Period Covered By Report 2014-04-30
Annual Accounts
End Date For Period Covered By Report 2015-04-30

Company Vehicle Operator Data

Hanson Aggregates Rail Depot

Address

Wigmore Lane , Theale

City

Reading

Postal code

RG7 5HH

No. of Vehicles

3

Yeoman Asphalt

Address

Wigmore Lane , Theale

City

Reading

Postal code

RG30 1NP

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, April 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
16
Company Age

Similar companies nearby

Closest companies