BLAIN PRITCHARD LIMITED
KENT

Hellopages » Kent » Maidstone » ME15 6SL

Company number 03421918
Status Active
Incorporation Date 19 August 1997
Company Type Private Limited Company
Address 74 COLLEGE ROAD, MAIDSTONE, KENT, ME15 6SL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BLAIN PRITCHARD LIMITED are www.blainpritchard.co.uk, and www.blain-pritchard.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and two months. The distance to to Bearsted Rail Station is 2.5 miles; to Chatham Rail Station is 7.8 miles; to Rochester Rail Station is 8.2 miles; to Gillingham (Kent) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blain Pritchard Limited is a Private Limited Company. The company registration number is 03421918. Blain Pritchard Limited has been working since 19 August 1997. The present status of the company is Active. The registered address of Blain Pritchard Limited is 74 College Road Maidstone Kent Me15 6sl. The company`s financial liabilities are £22.39k. It is £3.28k against last year. The cash in hand is £71.7k. It is £21.08k against last year. And the total assets are £317.28k, which is £18.67k against last year. CLARK, Andrew is a Secretary of the company. LAWRENCE, Peter Leigh Alexander is a Director of the company. SEAL, Lee Collis is a Director of the company. Secretary LAWRENCE, Peter Leigh Alexander has been resigned. Secretary SEAL, Lee Collis has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLARKE, Robert John has been resigned. Director HAYES, Steven Anthony has been resigned. Director LAWRENCE, Peter Leigh Alexander has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


blain pritchard Key Finiance

LIABILITIES £22.39k
+17%
CASH £71.7k
+41%
TOTAL ASSETS £317.28k
+6%
All Financial Figures

Current Directors

Secretary
CLARK, Andrew
Appointed Date: 31 August 2010

Director
LAWRENCE, Peter Leigh Alexander
Appointed Date: 31 August 2010
70 years old

Director
SEAL, Lee Collis
Appointed Date: 14 March 2007
66 years old

Resigned Directors

Secretary
LAWRENCE, Peter Leigh Alexander
Resigned: 31 August 2010
Appointed Date: 01 December 2008

Secretary
SEAL, Lee Collis
Resigned: 01 December 2008
Appointed Date: 19 August 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 August 1997
Appointed Date: 19 August 1997

Director
CLARKE, Robert John
Resigned: 30 November 2008
Appointed Date: 19 August 1997
78 years old

Director
HAYES, Steven Anthony
Resigned: 31 August 2010
Appointed Date: 01 December 2008
46 years old

Director
LAWRENCE, Peter Leigh Alexander
Resigned: 01 December 2008
Appointed Date: 15 November 2007
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 August 1997
Appointed Date: 19 August 1997

Persons With Significant Control

Blain Pritchard Holdings Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

BLAIN PRITCHARD LIMITED Events

24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 1 August 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 213

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
26 Aug 1997
New secretary appointed
26 Aug 1997
Secretary resigned
26 Aug 1997
Director resigned
26 Aug 1997
New director appointed
19 Aug 1997
Incorporation

BLAIN PRITCHARD LIMITED Charges

25 May 2007
Guarantee & debenture
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2007
Guarantee & debenture
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…