Blundell Production Equipment Ltd was registered on 28 March 1968 and has its registered office in London. We do not know the number of employees at the business. The companies directors are Ross, Inca, Pell, Steven Richard, Whitcomb, Hugh Mark, Blundell, Neil Martin, Blundell, Paul Christopher, Grimley, Graham Edward.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PELL, Steven Richard | 28 April 2016 | - | 1 |
WHITCOMB, Hugh Mark | 28 April 2016 | - | 1 |
BLUNDELL, Paul Christopher | N/A | 28 April 2016 | 1 |
GRIMLEY, Graham Edward | N/A | 30 November 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSS, Inca | 28 April 2016 | - | 1 |
BLUNDELL, Neil Martin | 30 November 2000 | 28 April 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 09 July 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 08 July 2019 | |
AD01 - Change of registered office address | 05 June 2019 | |
AA - Annual Accounts | 19 July 2018 | |
CS01 - N/A | 04 July 2018 | |
MR01 - N/A | 28 November 2017 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 25 May 2017 | |
MR04 - N/A | 07 April 2017 | |
RESOLUTIONS - N/A | 30 September 2016 | |
MR01 - N/A | 21 September 2016 | |
CS01 - N/A | 14 July 2016 | |
RESOLUTIONS - N/A | 16 May 2016 | |
MR01 - N/A | 06 May 2016 | |
TM02 - Termination of appointment of secretary | 05 May 2016 | |
TM01 - Termination of appointment of director | 05 May 2016 | |
AD01 - Change of registered office address | 05 May 2016 | |
AP03 - Appointment of secretary | 05 May 2016 | |
AP01 - Appointment of director | 05 May 2016 | |
AP01 - Appointment of director | 05 May 2016 | |
AA - Annual Accounts | 08 March 2016 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 05 March 2015 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
CH01 - Change of particulars for director | 25 March 2014 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 11 March 2013 | |
AR01 - Annual Return | 02 July 2012 | |
CH01 - Change of particulars for director | 18 April 2012 | |
CH01 - Change of particulars for director | 18 April 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 06 July 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 19 March 2009 | |
287 - Change in situation or address of Registered Office | 09 October 2008 | |
363a - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 10 April 2008 | |
363s - Annual Return | 18 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2007 | |
AA - Annual Accounts | 24 April 2007 | |
363s - Annual Return | 14 July 2006 | |
AA - Annual Accounts | 20 April 2006 | |
363s - Annual Return | 12 July 2005 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 16 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2004 | |
RESOLUTIONS - N/A | 27 October 2003 | |
RESOLUTIONS - N/A | 27 October 2003 | |
363s - Annual Return | 06 July 2003 | |
AA - Annual Accounts | 19 May 2003 | |
AA - Annual Accounts | 14 August 2002 | |
363s - Annual Return | 16 July 2002 | |
AA - Annual Accounts | 11 July 2001 | |
363s - Annual Return | 02 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2001 | |
395 - Particulars of a mortgage or charge | 23 January 2001 | |
288b - Notice of resignation of directors or secretaries | 11 December 2000 | |
288a - Notice of appointment of directors or secretaries | 11 December 2000 | |
395 - Particulars of a mortgage or charge | 18 November 2000 | |
363s - Annual Return | 07 July 2000 | |
AA - Annual Accounts | 14 March 2000 | |
363s - Annual Return | 07 September 1999 | |
AA - Annual Accounts | 08 March 1999 | |
363s - Annual Return | 26 June 1998 | |
AA - Annual Accounts | 12 March 1998 | |
363s - Annual Return | 06 July 1997 | |
AA - Annual Accounts | 26 February 1997 | |
363s - Annual Return | 02 July 1996 | |
AA - Annual Accounts | 19 March 1996 | |
363s - Annual Return | 21 June 1995 | |
AA - Annual Accounts | 23 February 1995 | |
363s - Annual Return | 21 June 1994 | |
AA - Annual Accounts | 20 March 1994 | |
363s - Annual Return | 18 June 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 1993 | |
AA - Annual Accounts | 12 March 1993 | |
395 - Particulars of a mortgage or charge | 09 September 1992 | |
RESOLUTIONS - N/A | 14 July 1992 | |
AA - Annual Accounts | 14 July 1992 | |
MEM/ARTS - N/A | 14 July 1992 | |
363b - Annual Return | 07 July 1992 | |
363(287) - N/A | 07 July 1992 | |
363b - Annual Return | 15 May 1992 | |
288 - N/A | 11 February 1992 | |
AA - Annual Accounts | 04 June 1991 | |
363a - Annual Return | 04 June 1991 | |
RESOLUTIONS - N/A | 14 January 1991 | |
RESOLUTIONS - N/A | 14 January 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 1991 | |
123 - Notice of increase in nominal capital | 14 January 1991 | |
288 - N/A | 03 January 1991 | |
RESOLUTIONS - N/A | 02 January 1991 | |
AA - Annual Accounts | 26 June 1990 | |
363 - Annual Return | 26 June 1990 | |
288 - N/A | 10 January 1990 | |
363 - Annual Return | 20 July 1989 | |
AA - Annual Accounts | 26 May 1989 | |
363 - Annual Return | 26 May 1989 | |
RESOLUTIONS - N/A | 20 April 1989 | |
363 - Annual Return | 19 August 1988 | |
AA - Annual Accounts | 19 August 1988 | |
288 - N/A | 12 August 1988 | |
288 - N/A | 16 March 1988 | |
AA - Annual Accounts | 05 February 1988 | |
363 - Annual Return | 05 February 1988 | |
AA - Annual Accounts | 02 May 1987 | |
363 - Annual Return | 02 May 1987 | |
CERTNM - Change of name certificate | 11 January 1982 | |
MISC - Miscellaneous document | 28 March 1968 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 November 2017 | Outstanding |
N/A |
A registered charge | 16 September 2016 | Outstanding |
N/A |
A registered charge | 28 April 2016 | Outstanding |
N/A |
Debenture | 16 January 2001 | Fully Satisfied |
N/A |
Debenture | 13 November 2000 | Fully Satisfied |
N/A |
Debenture | 07 September 1992 | Fully Satisfied |
N/A |
Mutual letter of set off | 30 September 1976 | Fully Satisfied |
N/A |