Company number 00496178
Status Active
Incorporation Date 5 June 1951
Company Type Private Limited Company
Address 1 CLAYDON BUSINESS PARK, GREAT BLAKENHAM, IPSWICH, IP6 0NL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Malcolm Joseph Easey as a director on 29 January 2017; Accounts for a small company made up to 29 February 2016; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of D. BLOWERS LIMITED are www.dblowers.co.uk, and www.d-blowers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and five months. D Blowers Limited is a Private Limited Company.
The company registration number is 00496178. D Blowers Limited has been working since 05 June 1951.
The present status of the company is Active. The registered address of D Blowers Limited is 1 Claydon Business Park Great Blakenham Ipswich Ip6 0nl. . EASEY, Jonathan Alastair is a Secretary of the company. EASEY, Christopher Malcolm is a Director of the company. EASEY, Jonathan Alastair is a Director of the company. Secretary COBY, William John has been resigned. Director COBY, Deidre Ann has been resigned. Director COBY, Francis Priscilla has been resigned. Director COBY, Marilyn Eva May has been resigned. Director COBY, Richard David has been resigned. Director COBY, William John has been resigned. Director EASEY, Malcolm Joseph has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Persons With Significant Control
Easey Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
D. BLOWERS LIMITED Events
01 Feb 2017
Termination of appointment of Malcolm Joseph Easey as a director on 29 January 2017
09 Nov 2016
Accounts for a small company made up to 29 February 2016
03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
06 Dec 2015
Accounts for a small company made up to 28 February 2015
12 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
...
... and 84 more events
22 Aug 1988
Return made up to 17/06/88; full list of members
27 Aug 1987
Full accounts made up to 5 April 1987
27 Aug 1987
Return made up to 16/07/87; full list of members
19 Nov 1986
Full accounts made up to 5 April 1986
19 Nov 1986
Return made up to 07/07/86; full list of members
12 September 2013
Charge code 0049 6178 0004
Delivered: 13 September 2013
Status: Satisfied
on 30 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
12 September 2013
Charge code 0049 6178 0003
Delivered: 13 September 2013
Status: Satisfied
on 30 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
28 May 2009
Guarantee & debenture
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 November 2007
Debenture
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…