BLANDFORD TOOLS LIMITED
34 HIGH EAST STREET DORCHESTER

Hellopages » Dorset » West Dorset » DT1 1HA
Company number 01589795
Status Active
Incorporation Date 7 October 1981
Company Type Private Limited Company
Address C/O EDWARDS & KEEPING, UNITY CHAMBERS, 34 HIGH EAST STREET DORCHESTER, DORSET, DT1 1HA
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BLANDFORD TOOLS LIMITED are www.blandfordtools.co.uk, and www.blandford-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Blandford Tools Limited is a Private Limited Company. The company registration number is 01589795. Blandford Tools Limited has been working since 07 October 1981. The present status of the company is Active. The registered address of Blandford Tools Limited is C O Edwards Keeping Unity Chambers 34 High East Street Dorchester Dorset Dt1 1ha. . GREEN, Grant James is a Secretary of the company. GREEN, Deborah is a Director of the company. GREEN, Grant James is a Director of the company. Secretary TIZZARD, Philip Ralph Charles has been resigned. Director BLISS, Michael John has been resigned. Director GREEN, Michael has been resigned. Director GREEN, Sylvia Elizabeth has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
GREEN, Grant James
Appointed Date: 11 May 1998

Director
GREEN, Deborah
Appointed Date: 01 June 1998
60 years old

Director
GREEN, Grant James
Appointed Date: 11 May 1998
60 years old

Resigned Directors

Secretary
TIZZARD, Philip Ralph Charles
Resigned: 11 May 1998

Director
BLISS, Michael John
Resigned: 31 December 1992
93 years old

Director
GREEN, Michael
Resigned: 01 June 1998
90 years old

Director
GREEN, Sylvia Elizabeth
Resigned: 01 June 1998
87 years old

Persons With Significant Control

Grant James Green
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BLANDFORD TOOLS LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 May 2016
28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 31 May 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 8,050

06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8,050

...
... and 69 more events
13 Aug 1987
Return made up to 30/12/86; full list of members

20 Jun 1986
Accounting reference date shortened from 30/11 to 31/05

30 May 1986
Accounts for a small company made up to 31 May 1985

30 May 1986
Return made up to 29/12/85; full list of members

07 Oct 1981
Incorporation

BLANDFORD TOOLS LIMITED Charges

21 April 2009
Legal charge
Delivered: 25 April 2009
Status: Outstanding
Persons entitled: Gellert Limited
Description: Unit 4C sunrise business centre, higher shaftesbury road…
5 January 1993
Mortgage debenture
Delivered: 13 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…