BLANDFORD REFINISHERS LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS1 3QW

Company number 06646463
Status Active
Incorporation Date 15 July 2008
Company Type Private Limited Company
Address BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE, 202-206 LINTHORPE ROAD, MIDDLESBROUGH, CLEVELAND, TS1 3QW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 100 . The most likely internet sites of BLANDFORD REFINISHERS LIMITED are www.blandfordrefinishers.co.uk, and www.blandford-refinishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Blandford Refinishers Limited is a Private Limited Company. The company registration number is 06646463. Blandford Refinishers Limited has been working since 15 July 2008. The present status of the company is Active. The registered address of Blandford Refinishers Limited is Beaumont Accountancy First Floor Enterprise House 202 206 Linthorpe Road Middlesbrough Cleveland Ts1 3qw. . FEATHERSTONE, David Garry is a Director of the company. FEATHERSTONE, Paul is a Director of the company. Secretary TEASDALE, Russell Vine has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
FEATHERSTONE, David Garry
Appointed Date: 15 July 2008
54 years old

Director
FEATHERSTONE, Paul
Appointed Date: 15 July 2008
40 years old

Resigned Directors

Secretary
TEASDALE, Russell Vine
Resigned: 15 July 2010
Appointed Date: 15 July 2008

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 15 July 2008
Appointed Date: 15 July 2008

Director
THEYDON NOMINEES LIMITED
Resigned: 15 July 2008
Appointed Date: 15 July 2008

Persons With Significant Control

Mr David Garry Featherstone
Notified on: 15 July 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Paul Featherstone
Notified on: 15 July 2016
40 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BLANDFORD REFINISHERS LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 15 July 2016 with updates
12 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

17 Jul 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015
...
... and 17 more events
28 Jul 2008
Accounting reference date shortened from 31/07/2009 to 31/03/2009
28 Jul 2008
Secretary appointed russell teasdale
15 Jul 2008
Appointment terminated director theydon nominees LIMITED
15 Jul 2008
Appointment terminated secretary theydon secretaries LIMITED
15 Jul 2008
Incorporation