BLACKMORE BUILDING SERVICES LIMITED
HORNCHURCH BLACKMORE HOMES LIMITED

Hellopages » Greater London » Havering » RM11 3AT

Company number 02364754
Status Active
Incorporation Date 22 March 1989
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 . The most likely internet sites of BLACKMORE BUILDING SERVICES LIMITED are www.blackmorebuildingservices.co.uk, and www.blackmore-building-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and seven months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackmore Building Services Limited is a Private Limited Company. The company registration number is 02364754. Blackmore Building Services Limited has been working since 22 March 1989. The present status of the company is Active. The registered address of Blackmore Building Services Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. The company`s financial liabilities are £261.5k. It is £37.4k against last year. The cash in hand is £1.07k. It is £-107.72k against last year. And the total assets are £435k, which is £89.61k against last year. COGGINS, Josie is a Secretary of the company. COGGINS, Alec is a Director of the company. Secretary COGGINS, Ann Joan has been resigned. The company operates in "Construction of commercial buildings".


blackmore building services Key Finiance

LIABILITIES £261.5k
+16%
CASH £1.07k
-100%
TOTAL ASSETS £435k
+25%
All Financial Figures

Current Directors

Secretary
COGGINS, Josie
Appointed Date: 30 October 1998

Director
COGGINS, Alec

62 years old

Resigned Directors

Secretary
COGGINS, Ann Joan
Resigned: 30 October 1998

Persons With Significant Control

Blackmore Homes Limited
Notified on: 2 December 2016
Nature of control: Ownership of shares – 75% or more

BLACKMORE BUILDING SERVICES LIMITED Events

09 May 2017
Confirmation statement made on 14 April 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

18 Apr 2016
Registration of charge 023647540010, created on 15 April 2016
23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
02 May 1989
Secretary resigned;new secretary appointed

02 May 1989
Director resigned;new director appointed

02 May 1989
Registered office changed on 02/05/89 from: 2 baches street london N1 6UB

26 Apr 1989
Company name changed boldtwin LIMITED\certificate issued on 27/04/89

22 Mar 1989
Incorporation

BLACKMORE BUILDING SERVICES LIMITED Charges

15 April 2016
Charge code 0236 4754 0010
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 460-464 larkshall road, london E4 9HH. As is registered at…
31 December 2014
Charge code 0236 4754 0009
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 February 2013
Legal charge
Delivered: 22 February 2013
Status: Satisfied on 7 June 2014
Persons entitled: Brian Simon O'connor
Description: 460 462 464 larkshall road london.
11 October 2011
Deed of assignment
Delivered: 15 October 2011
Status: Satisfied on 21 December 2012
Persons entitled: Technical & General Guarantee Company Sa
Description: The receivables meaning the debts and the payment…
7 October 2011
Legal charge over cash sum
Delivered: 10 October 2011
Status: Satisfied on 21 December 2012
Persons entitled: Technical & General Guarantee Company S.A.
Description: By way of first fixed charge all rights title and interests…
20 February 2004
Legal charge
Delivered: 27 February 2004
Status: Satisfied on 7 June 2014
Persons entitled: National Westminster Bank PLC
Description: 29 willicombe park sandhurst road tunbridge wells kent. By…
20 February 2004
Legal charge
Delivered: 27 February 2004
Status: Satisfied on 7 June 2014
Persons entitled: National Westminster Bank PLC
Description: 29 willicombe park sandhurst road tunbridge wells kent. By…
30 December 2000
Legal mortgage
Delivered: 19 January 2001
Status: Satisfied on 7 June 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a 41 hainault road romford essex - EGL39690.
30 December 2000
Legal mortgage
Delivered: 19 January 2001
Status: Satisfied on 7 June 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a 48 frazer close romford essex - EGL258151.
3 February 1994
Mortgage debenture
Delivered: 11 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…