About

Registered Number: 04936238
Date of Incorporation: 17/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Units 3 & 4 Littletown Estate, Blandford Heights Industrial, Estate Blandford, Dorset, DT11 7UR

 

Blandford Heights M.O.T. & Service Centre Ltd was founded on 17 October 2003 and are based in Dorset. This business has 2 directors listed as Jones, Joy Marie, Rutter, Robert James. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Joy Marie 17 October 2003 04 September 2007 1
RUTTER, Robert James 04 September 2007 05 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 18 October 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 11 July 2016
DISS40 - Notice of striking-off action discontinued 02 March 2016
AR01 - Annual Return 01 March 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 05 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 23 October 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 18 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 20 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 09 November 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 10 November 2008
363s - Annual Return 14 December 2007
AA - Annual Accounts 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
395 - Particulars of a mortgage or charge 25 May 2007
363s - Annual Return 14 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 07 June 2006
287 - Change in situation or address of Registered Office 23 August 2005
363s - Annual Return 25 October 2004
225 - Change of Accounting Reference Date 14 September 2004
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.