About

Registered Number: 03383656
Date of Incorporation: 09/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 30/34 North Street, Hailsham, East Sussex, BN27 1DW

 

Having been setup in 1997, Blount Aerials Ltd has its registered office in Hailsham in East Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Blount Aerials Ltd has 7 directors listed as Hopcroft, Alexandra Frances, Hopcroft, Alexandra Frances, Whitehorn, Ian, Coleman, Jayne Catherine, Anthony, Scott Michael, Guess, Christine Edis, Guess, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPCROFT, Alexandra Frances 15 March 2017 - 1
WHITEHORN, Ian 07 June 2013 - 1
ANTHONY, Scott Michael 09 June 1997 07 October 1997 1
GUESS, Christine Edis 30 September 1997 07 June 2013 1
GUESS, Michael 30 September 1997 07 June 2013 1
Secretary Name Appointed Resigned Total Appointments
HOPCROFT, Alexandra Frances 01 August 2014 - 1
COLEMAN, Jayne Catherine 09 June 1997 30 September 1997 1

Filing History

Document Type Date
AA - Annual Accounts 20 November 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 12 June 2018
PSC01 - N/A 19 January 2018
PSC04 - N/A 19 January 2018
SH01 - Return of Allotment of shares 19 January 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 13 June 2017
AP01 - Appointment of director 17 March 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 07 August 2016
CH01 - Change of particulars for director 05 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 27 October 2014
AP03 - Appointment of secretary 06 October 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 23 August 2013
AD01 - Change of registered office address 01 August 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 23 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 July 2007
353 - Register of members 23 July 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 23 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
MEM/ARTS - N/A 14 June 2002
RESOLUTIONS - N/A 12 June 2002
RESOLUTIONS - N/A 12 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2002
123 - Notice of increase in nominal capital 12 June 2002
363s - Annual Return 20 June 2001
225 - Change of Accounting Reference Date 20 June 2001
AA - Annual Accounts 14 May 2001
AA - Annual Accounts 18 October 2000
287 - Change in situation or address of Registered Office 27 September 2000
225 - Change of Accounting Reference Date 05 September 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 28 October 1999
RESOLUTIONS - N/A 14 October 1999
363s - Annual Return 18 June 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 01 May 1998
CERTNM - Change of name certificate 13 March 1998
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
225 - Change of Accounting Reference Date 11 July 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
NEWINC - New incorporation documents 09 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.