BLENCOWE SCAFFOLDING LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP4 6DR

Company number 02692767
Status Active
Incorporation Date 2 March 1992
Company Type Private Limited Company
Address UNIT 1 FIELDFARE BUSINESS PARK, OLD MALTHOUSE LANE FORD, SALISBURY, WILTSHIRE, SP4 6DR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Appointment of Mr Matthew Roberts as a director on 6 September 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of BLENCOWE SCAFFOLDING LIMITED are www.blencowescaffolding.co.uk, and www.blencowe-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Blencowe Scaffolding Limited is a Private Limited Company. The company registration number is 02692767. Blencowe Scaffolding Limited has been working since 02 March 1992. The present status of the company is Active. The registered address of Blencowe Scaffolding Limited is Unit 1 Fieldfare Business Park Old Malthouse Lane Ford Salisbury Wiltshire Sp4 6dr. . BLENCOWE, David Paul is a Secretary of the company. BLENCOWE, Alan Gordon is a Director of the company. BLENCOWE, David Paul is a Director of the company. BLENCOWE, Hillary Florence is a Director of the company. BLENCOWE, Patrick Edmund Rowlatt is a Director of the company. BLENCOWE, Roy Peter is a Director of the company. ROBERTS, Matthew is a Director of the company. Secretary BLENCOWE, Hillary Florence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BLENCOWE, David Paul
Appointed Date: 27 June 2008

Director
BLENCOWE, Alan Gordon
Appointed Date: 06 November 2015
48 years old

Director
BLENCOWE, David Paul
Appointed Date: 02 March 1992
60 years old

Director
BLENCOWE, Hillary Florence
Appointed Date: 02 March 1992
77 years old

Director
BLENCOWE, Patrick Edmund Rowlatt
Appointed Date: 02 March 1992
83 years old

Director
BLENCOWE, Roy Peter
Appointed Date: 02 March 1992
62 years old

Director
ROBERTS, Matthew
Appointed Date: 06 September 2016
51 years old

Resigned Directors

Secretary
BLENCOWE, Hillary Florence
Resigned: 28 May 2008
Appointed Date: 27 February 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 1992
Appointed Date: 27 February 1992

Persons With Significant Control

Mrs Hillary Florence Blencowe
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Edmund Rowlatt Blencowe
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLENCOWE SCAFFOLDING LIMITED Events

15 Mar 2017
Confirmation statement made on 2 March 2017 with updates
13 Sep 2016
Appointment of Mr Matthew Roberts as a director on 6 September 2016
12 Sep 2016
Total exemption small company accounts made up to 30 June 2016
09 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100,000

19 Feb 2016
Register inspection address has been changed to Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF
...
... and 88 more events
09 Jul 1992
Particulars of mortgage/charge

09 Apr 1992
Particulars of mortgage/charge

19 Mar 1992
Accounting reference date notified as 31/03

05 Mar 1992
Secretary resigned

02 Mar 1992
Incorporation

BLENCOWE SCAFFOLDING LIMITED Charges

24 May 2013
Charge code 0269 2767 0006
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Investacc Pension Trustees Limited David Paul Blencowe Roy Peter Blencowe
Description: Notification of addition to or amendment of charge…
28 March 2008
Legal charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of edison road…
6 March 2008
Debenture
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1994
Legal charge
Delivered: 31 October 1994
Status: Satisfied on 10 October 2008
Persons entitled: Barclays Bank PLC
Description: 11/12 edison road,salisbury,wiltshire.
30 June 1992
Legal charge
Delivered: 9 July 1992
Status: Satisfied on 22 April 2008
Persons entitled: Barclays Bank PLC
Description: Site off eddison road churchfields salisbury wiltshire.
2 April 1992
Debenture
Delivered: 9 April 1992
Status: Satisfied on 10 October 2008
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…