Company number 04173858
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address GREATWORTH GRANGE, WELSH LANE, GREATWORTH BANBURY, OXFORDSHIRE, OX17 2DJ
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
GBP 2
. The most likely internet sites of BANBURY BLAST CLEANING LIMITED are www.banburyblastcleaning.co.uk, and www.banbury-blast-cleaning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Banbury Blast Cleaning Limited is a Private Limited Company.
The company registration number is 04173858. Banbury Blast Cleaning Limited has been working since 06 March 2001.
The present status of the company is Active. The registered address of Banbury Blast Cleaning Limited is Greatworth Grange Welsh Lane Greatworth Banbury Oxfordshire Ox17 2dj. . RICHARDS, Jennifer is a Secretary of the company. RICHARDS, Timothy John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Specialised cleaning services".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Tim Richards
Notified on: 1 March 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jenni Richards
Notified on: 1 March 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BANBURY BLAST CLEANING LIMITED Events
16 Mar 2017
Confirmation statement made on 6 March 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
...
... and 30 more events
13 Mar 2001
Director resigned
13 Mar 2001
Ad 06/03/01--------- £ si 1@1=1 £ ic 1/2
13 Mar 2001
Registered office changed on 13/03/01 from: somerset house 40-49 price street birmingham B4 6LZ
13 Mar 2001
Secretary resigned
06 Mar 2001
Incorporation