Blank Canvas Developments Limited WIRRAL


Blank Canvas Developments started in year 2003 as Private Limited Company with registration number 04754507. The Blank Canvas Developments company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Wirral at 168a Hoylake Road. Postal code: CH46 8TQ.

There is a single director in the firm at the moment - Andrew D., appointed on 6 May 2003. In addition, a secretary was appointed - Elaine D., appointed on 10 September 2011. Currenlty, the firm lists one former director, whose name is Malcolm S. and who left the the firm on 1 April 2011. In addition, there is one former secretary - Malcolm S. who worked with the the firm until 1 January 2011.

Blank Canvas Developments Limited Address / Contact

Office Address 168a Hoylake Road
Office Address2 Moreton
Town Wirral
Post code CH46 8TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04754507
Date of Incorporation Tue, 6th May 2003
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Elaine D.

Position: Secretary

Appointed: 10 September 2011

Andrew D.

Position: Director

Appointed: 06 May 2003

Malcolm S.

Position: Director

Appointed: 06 May 2003

Resigned: 01 April 2011

Malcolm S.

Position: Secretary

Appointed: 06 May 2003

Resigned: 01 January 2011

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Andrew D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Malcolm S. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew D.

Notified on 17 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Malcolm S.

Notified on 17 June 2016
Ceased on 30 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth350-8 125      
Balance Sheet
Current Assets126 2291 9123504 8901 3451 71311 0755 353
Net Assets Liabilities 8 1253 52415 40429 18929 14342 43343 421
Net Assets Liabilities Including Pension Asset Liability350-8 125      
Reserves/Capital
Shareholder Funds350-8 125      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 0803 0521 2001 2001 2001 2001 200
Average Number Employees During Period   33333
Creditors 38 603260 62748 44658 68659 00866 63647 574
Fixed Assets183 087182 720182 352182 352182 352182 35290 828 
Net Current Assets Liabilities-28 510-36 69122 77743 55657 34157 29555 56142 221
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  237 500     
Provisions For Liabilities Balance Sheet Subtotal 74      
Total Assets Less Current Liabilities154 577146 029159 576138 796125 011125 05735 26742 221
Accruals Deferred Income1 0801 080      
Creditors Due After One Year153 000153 000      
Creditors Due Within One Year154 73938 603      
Provisions For Liabilities Charges14774      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st May 2023
filed on: 2nd, February 2024
Free Download (3 pages)

Company search

Advertisements