BLUSHES LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S2 4LA
Company number 02796232
Status Active
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address 1 LONDON ROAD, SHEFFIELD, SOUTH YORKSHIRE, S2 4LA
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of BLUSHES LIMITED are www.blushes.co.uk, and www.blushes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Darnall Rail Station is 2.8 miles; to Dronfield Rail Station is 4.9 miles; to Rotherham Central Rail Station is 6.3 miles; to Elsecar Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blushes Limited is a Private Limited Company. The company registration number is 02796232. Blushes Limited has been working since 05 March 1993. The present status of the company is Active. The registered address of Blushes Limited is 1 London Road Sheffield South Yorkshire S2 4la. . REEVES, Nicola is a Secretary of the company. PROUDFOOT, Dean Dennis is a Director of the company. Secretary PROUDFOOT, Dean Dennis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PROUDFOOT, Pauline has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
REEVES, Nicola
Appointed Date: 27 March 1998

Director
PROUDFOOT, Dean Dennis
Appointed Date: 15 March 1993
64 years old

Resigned Directors

Secretary
PROUDFOOT, Dean Dennis
Resigned: 05 March 2003
Appointed Date: 15 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 1993
Appointed Date: 05 March 1993

Director
PROUDFOOT, Pauline
Resigned: 27 March 1998
Appointed Date: 15 March 1993
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 March 1993
Appointed Date: 05 March 1993

Persons With Significant Control

Mr Dean Dennis Proudfoot
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nicola Reeves
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUSHES LIMITED Events

14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 53 more events
13 Apr 1993
Director resigned;new director appointed

13 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

13 Apr 1993
Registered office changed on 13/04/93 from: 2 baches street london N1 6UB

06 Apr 1993
Company name changed prefercredit LIMITED\certificate issued on 07/04/93

05 Mar 1993
Incorporation

BLUSHES LIMITED Charges

3 December 1993
Mortgage debenture
Delivered: 14 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…