BLISCO LIMITED
SHEFFIELD GRAYVI LTD

Hellopages » South Yorkshire » Sheffield » S7 1GP

Company number 03397644
Status Active
Incorporation Date 3 July 1997
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 4 MACHON BANK, SHEFFIELD, SOUTH YORKSHIRE, S7 1GP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 2 . The most likely internet sites of BLISCO LIMITED are www.blisco.co.uk, and www.blisco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Darnall Rail Station is 3.4 miles; to Dronfield Rail Station is 4.1 miles; to Rotherham Central Rail Station is 7.2 miles; to Elsecar Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blisco Limited is a Private Limited Company. The company registration number is 03397644. Blisco Limited has been working since 03 July 1997. The present status of the company is Active. The registered address of Blisco Limited is Sovereign House 4 Machon Bank Sheffield South Yorkshire S7 1gp. The company`s financial liabilities are £4.71k. It is £-110.52k against last year. And the total assets are £5.25k, which is £-40.69k against last year. RUCKLEDGE, Helen is a Secretary of the company. RUCKLEDGE, Duncan is a Director of the company. RUCKLEDGE, Helen is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


blisco Key Finiance

LIABILITIES £4.71k
-96%
CASH n/a
TOTAL ASSETS £5.25k
-89%
All Financial Figures

Current Directors

Secretary
RUCKLEDGE, Helen
Appointed Date: 03 July 1997

Director
RUCKLEDGE, Duncan
Appointed Date: 03 July 1997
54 years old

Director
RUCKLEDGE, Helen
Appointed Date: 08 July 2000
54 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 July 1997
Appointed Date: 03 July 1997

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 July 1997
Appointed Date: 03 July 1997

Persons With Significant Control

Duncan Ruckledge
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Helen Ruckledge
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLISCO LIMITED Events

26 Aug 2016
Confirmation statement made on 3 July 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Aug 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2

25 Jun 2015
Micro company accounts made up to 30 September 2014
04 Aug 2014
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2

...
... and 54 more events
12 Aug 1997
New director appointed
12 Aug 1997
Registered office changed on 12/08/97 from: gate house fretherne road welwyn garden city hertfordshire AL8 6HS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jul 1997
Secretary resigned
10 Jul 1997
Director resigned
03 Jul 1997
Incorporation

BLISCO LIMITED Charges

11 October 2006
Legal mortgage
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 90 and 92 bramall lane sheffield toghether with the site at…
14 March 2006
Legal mortgage
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The former denby street nursery denby street sheffield…
21 July 2004
Legal mortgage
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Piece of land situated in knowlestone place matlock green…
16 April 2004
Legal mortgage
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All that leasehold land at solly street and brocco street…
8 April 2004
Legal mortgage
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All that freehold land situate off stoney way matlock green…
31 July 2001
Legal mortgage
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property at lower handbank farm midhopestones…
23 November 2000
Legal mortgage
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 109 chesterfield road matlock D34 3FW. Assigns the goodwill…
9 June 2000
Debenture
Delivered: 15 June 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…