BUILDING BLOCKS NURSERY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B44 0UY

Company number 04261673
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address 28 ROUGH ROAD, KINGSTANDING, BIRMINGHAM, B44 0UY
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registration of charge 042616730005, created on 13 October 2015. The most likely internet sites of BUILDING BLOCKS NURSERY LIMITED are www.buildingblocksnursery.co.uk, and www.building-blocks-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Building Blocks Nursery Limited is a Private Limited Company. The company registration number is 04261673. Building Blocks Nursery Limited has been working since 30 July 2001. The present status of the company is Active. The registered address of Building Blocks Nursery Limited is 28 Rough Road Kingstanding Birmingham B44 0uy. The company`s financial liabilities are £22.12k. It is £8.44k against last year. The cash in hand is £109.91k. It is £6.8k against last year. . JONES, Alexandra is a Secretary of the company. HART, Tina Elizabeth is a Director of the company. JONES, Alexandra Louise is a Director of the company. Nominee Secretary DAVIES, Margaret Michelle has been resigned. Director JACKSON, Paul has been resigned. Nominee Director PIKE, Pamela has been resigned. The company operates in "Child day-care activities".


building blocks nursery Key Finiance

LIABILITIES £22.12k
+61%
CASH £109.91k
+6%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JONES, Alexandra
Appointed Date: 30 July 2001

Director
HART, Tina Elizabeth
Appointed Date: 30 July 2001
47 years old

Director
JONES, Alexandra Louise
Appointed Date: 15 June 2009
46 years old

Resigned Directors

Nominee Secretary
DAVIES, Margaret Michelle
Resigned: 30 July 2001
Appointed Date: 30 July 2001

Director
JACKSON, Paul
Resigned: 03 December 2008
Appointed Date: 11 January 2002
59 years old

Nominee Director
PIKE, Pamela
Resigned: 30 July 2001
Appointed Date: 30 July 2001
75 years old

Persons With Significant Control

Mrs Alexandra Louise Jones
Notified on: 1 October 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tina Elizabeth Hart
Notified on: 1 October 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUILDING BLOCKS NURSERY LIMITED Events

29 Nov 2016
Confirmation statement made on 1 October 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 July 2015
30 Oct 2015
Registration of charge 042616730005, created on 13 October 2015
30 Oct 2015
Registration of charge 042616730006, created on 13 October 2015
01 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

...
... and 44 more events
08 Aug 2001
New director appointed
08 Aug 2001
New secretary appointed
07 Aug 2001
Director resigned
07 Aug 2001
Secretary resigned
30 Jul 2001
Incorporation

BUILDING BLOCKS NURSERY LIMITED Charges

13 October 2015
Charge code 0426 1673 0006
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings situate at 669/671 kings road, great…
13 October 2015
Charge code 0426 1673 0005
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings situate at 28 rough road, kingstanding…
24 September 2015
Charge code 0426 1673 0004
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 February 2008
Debenture
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2004
Legal charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 322 coleshill road hodge hill birmingham.
22 July 2003
Mortgage
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28 rough road kingstanding birmingham west midlands B44 0UY…