BLOCKBUSTERS CONTRACTS LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN8 6AA

Company number 02992653
Status Active
Incorporation Date 21 November 1994
Company Type Private Limited Company
Address THE OLD BARN, RANSCOMBE LANE, GLYNDE, LEWES, EAST SUSSEX, BN8 6AA
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 21 November 2016 with updates; Appointment of Mr Timothy John Hayes as a director on 1 August 2016. The most likely internet sites of BLOCKBUSTERS CONTRACTS LIMITED are www.blockbusterscontracts.co.uk, and www.blockbusters-contracts.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and eleven months. Blockbusters Contracts Limited is a Private Limited Company. The company registration number is 02992653. Blockbusters Contracts Limited has been working since 21 November 1994. The present status of the company is Active. The registered address of Blockbusters Contracts Limited is The Old Barn Ranscombe Lane Glynde Lewes East Sussex Bn8 6aa. The company`s financial liabilities are £568.84k. It is £123.97k against last year. The cash in hand is £365.16k. It is £47.82k against last year. And the total assets are £1010.33k, which is £50.56k against last year. CONNOLLY, Clare Joy is a Secretary of the company. BEGAN, Kevin is a Director of the company. CONNOLLY, Kieran Anthony is a Director of the company. HAYES, Timothy John is a Director of the company. Secretary GREEN, Steven David has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Remediation activities and other waste management services".


blockbusters contracts Key Finiance

LIABILITIES £568.84k
+27%
CASH £365.16k
+15%
TOTAL ASSETS £1010.33k
+5%
All Financial Figures

Current Directors

Secretary
CONNOLLY, Clare Joy
Appointed Date: 21 November 1994

Director
BEGAN, Kevin
Appointed Date: 01 August 2016
52 years old

Director
CONNOLLY, Kieran Anthony
Appointed Date: 21 November 1994
59 years old

Director
HAYES, Timothy John
Appointed Date: 01 August 2016
58 years old

Resigned Directors

Secretary
GREEN, Steven David
Resigned: 21 November 1994
Appointed Date: 21 November 1994

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 21 November 1994
Appointed Date: 21 November 1994

Nominee Director
BUYVIEW LTD
Resigned: 21 November 1994
Appointed Date: 21 November 1994

Persons With Significant Control

Mr Kieran Anthony Connolly
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BLOCKBUSTERS CONTRACTS LIMITED Events

18 May 2017
Total exemption small company accounts made up to 30 November 2016
24 Nov 2016
Confirmation statement made on 21 November 2016 with updates
11 Aug 2016
Appointment of Mr Timothy John Hayes as a director on 1 August 2016
11 Aug 2016
Appointment of Kevin Began as a director on 1 August 2016
13 Apr 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 52 more events
09 Dec 1994
Ad 09/11/94--------- £ si 2@1=2 £ ic 2/4

28 Nov 1994
Registered office changed on 28/11/94 from: 1ST floor offices 8/10 stamford hill london N16 6XZ

28 Nov 1994
Director resigned;new director appointed

28 Nov 1994
Secretary resigned;new secretary appointed

21 Nov 1994
Incorporation

BLOCKBUSTERS CONTRACTS LIMITED Charges

11 September 2000
Mortgage debenture
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…