BLUCON ENVIRONMENTAL LIMITED
SOLIHULL

Hellopages » Warwickshire » Stratford-on-Avon » B94 5ES

Company number 09206350
Status Active
Incorporation Date 5 September 2014
Company Type Private Limited Company
Address THE PUMP HOUSE LYNDONS FARM, POOLHEAD LANE, EARLSWOOD, SOLIHULL, WEST MIDLANDS, ENGLAND, B94 5ES
Home Country United Kingdom
Nature of Business 38220 - Treatment and disposal of hazardous waste, 43110 - Demolition
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 25 November 2016 with updates; Registered office address changed from The Pump House the Pump House, Lyndons Farm, Poolhead Lane, Earlswood, Solihull West Midlands B94 5ES England to The Pump House Lyndons Farm, Poolhead Lane Earlswood Solihull West Midlands B94 5ES on 23 November 2016. The most likely internet sites of BLUCON ENVIRONMENTAL LIMITED are www.bluconenvironmental.co.uk, and www.blucon-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. Blucon Environmental Limited is a Private Limited Company. The company registration number is 09206350. Blucon Environmental Limited has been working since 05 September 2014. The present status of the company is Active. The registered address of Blucon Environmental Limited is The Pump House Lyndons Farm Poolhead Lane Earlswood Solihull West Midlands England B94 5es. The company`s financial liabilities are £82.86k. It is £82.86k against last year. . WHITEHOUSE, Stephen John is a Director of the company. Director GRIEVES, Sean has been resigned. Director WHITEHOUSE, Mary Elizabeth has been resigned. The company operates in "Treatment and disposal of hazardous waste".


blucon environmental Key Finiance

LIABILITIES £82.86k
+4142750%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WHITEHOUSE, Stephen John
Appointed Date: 05 September 2014
52 years old

Resigned Directors

Director
GRIEVES, Sean
Resigned: 30 September 2016
Appointed Date: 25 July 2015
57 years old

Director
WHITEHOUSE, Mary Elizabeth
Resigned: 07 September 2016
Appointed Date: 05 September 2014
51 years old

Persons With Significant Control

Blucon Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLUCON ENVIRONMENTAL LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 31 July 2016
13 Jan 2017
Confirmation statement made on 25 November 2016 with updates
23 Nov 2016
Registered office address changed from The Pump House the Pump House, Lyndons Farm, Poolhead Lane, Earlswood, Solihull West Midlands B94 5ES England to The Pump House Lyndons Farm, Poolhead Lane Earlswood Solihull West Midlands B94 5ES on 23 November 2016
23 Nov 2016
Registered office address changed from The Pump House the Pump House Poolhead Lane, Earlswood Solihull West Midlands B94 5ES England to The Pump House the Pump House, Lyndons Farm, Poolhead Lane, Earlswood, Solihull West Midlands B94 5ES on 23 November 2016
07 Oct 2016
Termination of appointment of Sean Grieves as a director on 30 September 2016
...
... and 10 more events
24 Sep 2015
Registered office address changed from Regent House 320 Stratford Road Shirley, Solihull B90 3DN to 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX on 24 September 2015
14 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2

20 Mar 2015
Current accounting period shortened from 30 September 2015 to 31 July 2015
05 Mar 2015
Registration of charge 092063500001, created on 13 February 2015
05 Sep 2014
Incorporation
Statement of capital on 2014-09-05
  • GBP 2

BLUCON ENVIRONMENTAL LIMITED Charges

13 February 2015
Charge code 0920 6350 0001
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Contains fixed charge…