B3 SHOPFITTING LIMITED
STONE NMB RETAIL CONTRACTS LIMITED

Hellopages » Staffordshire » Stafford » ST15 0SD

Company number 04296344
Status Active
Incorporation Date 1 October 2001
Company Type Private Limited Company
Address THE CURVE DIAMOND WAY, STONE BUSINESS PARK, STONE, STAFFORDSHIRE, ST15 0SD
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of B3 SHOPFITTING LIMITED are www.b3shopfitting.co.uk, and www.b3-shopfitting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Barlaston Rail Station is 4.1 miles; to Wedgwood Rail Station is 4.7 miles; to Blythe Bridge Rail Station is 6.4 miles; to Stoke-on-Trent Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B3 Shopfitting Limited is a Private Limited Company. The company registration number is 04296344. B3 Shopfitting Limited has been working since 01 October 2001. The present status of the company is Active. The registered address of B3 Shopfitting Limited is The Curve Diamond Way Stone Business Park Stone Staffordshire St15 0sd. . BLACKBURN, Martin Simon is a Secretary of the company. BLACKBURN, Martin Simon is a Director of the company. BLACKBURN, Paul is a Director of the company. Secretary BLACKBURN, Nigel has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director BLACKBURN, Nigel Mark has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
BLACKBURN, Martin Simon
Appointed Date: 11 November 2003

Director
BLACKBURN, Martin Simon
Appointed Date: 01 November 2002
58 years old

Director
BLACKBURN, Paul
Appointed Date: 01 October 2001
65 years old

Resigned Directors

Secretary
BLACKBURN, Nigel
Resigned: 11 November 2003
Appointed Date: 01 October 2001

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 01 October 2001
Appointed Date: 01 October 2001

Director
BLACKBURN, Nigel Mark
Resigned: 18 March 2014
Appointed Date: 01 October 2001
61 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 01 October 2001
Appointed Date: 01 October 2001

Persons With Significant Control

Mr Martin Simon Blackburn
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Blackburn
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B3 SHOPFITTING LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 30 September 2016
12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
12 May 2016
Total exemption small company accounts made up to 30 September 2015
06 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 300

03 Jan 2015
Change of share class name or designation
...
... and 58 more events
09 Oct 2001
New director appointed
09 Oct 2001
Director resigned
09 Oct 2001
Secretary resigned
09 Oct 2001
Registered office changed on 09/10/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
01 Oct 2001
Incorporation

B3 SHOPFITTING LIMITED Charges

5 July 2013
Charge code 0429 6344 0005
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: Notification of addition to or amendment of charge…
13 June 2012
Mortgage debenture
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken as (Publ)
Description: Fixed and floating charge over the undertaking and all…
24 June 2008
Debenture
Delivered: 26 June 2008
Status: Satisfied on 31 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 2003
Debenture
Delivered: 6 June 2003
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 2001
Debenture deed
Delivered: 29 November 2001
Status: Satisfied on 3 April 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…