Company number 08430351
Status Active
Incorporation Date 5 March 2013
Company Type Private Limited Company
Address UNIT 0 LAMBS BUSINESS PARK, TERRACOTTA ROAD, SOUTH GODSTONE, GODSTONE, ENGLAND, RH9 8LJ
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc
Since the company registration thirteen 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 31 March 2016; Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to Unit 0 Lambs Business Park, Terracotta Road South Godstone Godstone RH9 8LJ on 22 August 2016. The most likely internet sites of BLOCKADE PLANT LIMITED are www.blockadeplant.co.uk, and www.blockade-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Blockade Plant Limited is a Private Limited Company.
The company registration number is 08430351. Blockade Plant Limited has been working since 05 March 2013.
The present status of the company is Active. The registered address of Blockade Plant Limited is Unit 0 Lambs Business Park Terracotta Road South Godstone Godstone England Rh9 8lj. . BURROWS, Stephen Carl is a Director of the company. Director BURROWS, Janet Cicely has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Blockade Environmental Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BLOCKADE PLANT LIMITED Events
08 Mar 2017
Confirmation statement made on 5 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to Unit 0 Lambs Business Park, Terracotta Road South Godstone Godstone RH9 8LJ on 22 August 2016
27 Jul 2016
Director's details changed for Mr Stephen Carl Burrows on 27 July 2016
21 Apr 2016
Termination of appointment of Janet Cicely Burrows as a director on 21 April 2016
...
... and 3 more events
31 Oct 2014
Total exemption small company accounts made up to 31 March 2014
20 Mar 2014
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
16 Apr 2013
Appointment of Mrs Janet Cicely Burrows as a director
07 Mar 2013
Company name changed burrows plant LIMITED\certificate issued on 07/03/13
-
RES15 ‐
Change company name resolution on 2013-03-05
-
NM01 ‐
Change of name by resolution
05 Mar 2013
Incorporation