About

Registered Number: 00881228
Date of Incorporation: 10/06/1966 (57 years and 11 months ago)
Company Status: Active
Registered Address: Queens Drive, Nottingham, NG2 3AY

 

Blackburn Starling Equipment Ltd was founded on 10 June 1966 with its registered office in the United Kingdom, it has a status of "Active". The business has one director listed as Turner, Garfield Marc at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURNER, Garfield Marc 22 November 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 January 2020
CS01 - N/A 15 January 2020
CS01 - N/A 28 January 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 23 January 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 31 January 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 13 January 2016
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 07 January 2015
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 22 November 2010
AP03 - Appointment of secretary 22 November 2010
TM02 - Termination of appointment of secretary 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 12 January 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 05 December 2003
AA - Annual Accounts 06 May 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
363s - Annual Return 13 January 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2002
AA - Annual Accounts 08 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 01 May 2001
363a - Annual Return 25 January 2001
AA - Annual Accounts 07 March 2000
363a - Annual Return 25 January 2000
AA - Annual Accounts 01 May 1999
363a - Annual Return 13 January 1999
363s - Annual Return 13 March 1998
AA - Annual Accounts 12 December 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 18 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
AA - Annual Accounts 03 August 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 1996
363s - Annual Return 08 March 1996
288 - N/A 09 August 1995
AA - Annual Accounts 03 May 1995
363s - Annual Return 10 April 1995
AA - Annual Accounts 17 February 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 02 April 1993
363s - Annual Return 10 January 1993
395 - Particulars of a mortgage or charge 10 September 1992
288 - N/A 12 March 1992
363s - Annual Return 12 March 1992
AA - Annual Accounts 29 January 1992
AA - Annual Accounts 17 May 1991
363a - Annual Return 10 April 1991
363 - Annual Return 06 March 1990
AA - Annual Accounts 06 March 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
288 - N/A 22 February 1989
288 - N/A 24 January 1989
288 - N/A 21 October 1988
AA - Annual Accounts 08 January 1988
363 - Annual Return 08 January 1988
288 - N/A 21 October 1987
288 - N/A 08 September 1987
288 - N/A 30 January 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 18 December 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 September 1992 Fully Satisfied

N/A

Floating charge 21 June 1971 Fully Satisfied

N/A

Collateral debenture 30 September 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.