BUILDBLADE LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 2EG

Company number 01777128
Status Active
Incorporation Date 12 December 1983
Company Type Private Limited Company
Address CARLTON HOUSE, BULL CLOSE LANE, HALIFAX, WEST YORKSHIRE, HX1 2EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 100 . The most likely internet sites of BUILDBLADE LIMITED are www.buildblade.co.uk, and www.buildblade.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Buildblade Limited is a Private Limited Company. The company registration number is 01777128. Buildblade Limited has been working since 12 December 1983. The present status of the company is Active. The registered address of Buildblade Limited is Carlton House Bull Close Lane Halifax West Yorkshire Hx1 2eg. The company`s financial liabilities are £26.68k. It is £1.18k against last year. And the total assets are £0.33k, which is £-0.12k against last year. HUNTER, Ann Margaret is a Secretary of the company. HUNTER, David Malcolm is a Director of the company. Director HANCOCK, Betty has been resigned. Director HANCOCK, John Norman has been resigned. The company operates in "Other letting and operating of own or leased real estate".


buildblade Key Finiance

LIABILITIES £26.68k
+4%
CASH n/a
TOTAL ASSETS £0.33k
-28%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
HANCOCK, Betty
Resigned: 04 December 2002
116 years old

Director
HANCOCK, John Norman
Resigned: 25 December 2004
115 years old

Persons With Significant Control

Mrs Ann Margaret Hunter
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

BUILDBLADE LIMITED Events

28 Oct 2016
Micro company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 23 October 2016 with updates
29 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

14 Sep 2015
Micro company accounts made up to 31 March 2015
05 Nov 2014
Micro company accounts made up to 31 March 2014
...
... and 61 more events
23 Nov 1988
Return made up to 30/09/88; full list of members

09 Feb 1988
Full accounts made up to 31 March 1987

09 Feb 1988
Return made up to 18/12/87; full list of members

22 Jul 1987
Full accounts made up to 31 March 1986

09 Mar 1987
Return made up to 21/11/86; full list of members

BUILDBLADE LIMITED Charges

24 June 1985
Legal charge
Delivered: 28 June 1985
Status: Satisfied on 21 January 2014
Persons entitled: Barclays Bank PLC
Description: F/Hold 48 dewhurst road fartown, huddersfield west…
13 April 1984
Legal charge
Delivered: 21 April 1984
Status: Satisfied on 21 January 2014
Persons entitled: Barclays Bank PLC
Description: L/Hold 13 church street, crosland moor, huddersfield.
24 February 1984
Legal charge
Delivered: 8 March 1984
Status: Satisfied on 21 January 2014
Persons entitled: Barclays Bank PLC
Description: L/Hold 58, dewhurst road, fartown, huddersfield, west…