Blundell Rose Stocks Limited DERBY


Blundell Rose Stocks Limited was officially closed on 2021-04-13. Blundell Rose Stocks was a private limited company that was located at 34 Hillside, Castle Donington, Derby, DE74 2NH, ENGLAND. Its total net worth was valued to be around -325456 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (officially started on 1991-03-01) was run by 3 directors and 1 secretary.
Director Patricia B. who was appointed on 30 October 2015.
Director Helen B. who was appointed on 14 February 1992.
Director John B. who was appointed on 14 February 1992.
Among the secretaries, we can name: Helen B. appointed on 26 January 1994.

The company was officially classified as "wholesale of flowers and plants" (46220). The most recent confirmation statement was sent on 2019-12-02 and last time the accounts were sent was on 31 March 2020. 2016-01-14 is the date of the latest annual return.

Blundell Rose Stocks Limited Address / Contact

Office Address 34 Hillside
Office Address2 Castle Donington
Town Derby
Post code DE74 2NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02586986
Date of Incorporation Fri, 1st Mar 1991
Date of Dissolution Tue, 13th Apr 2021
Industry Wholesale of flowers and plants
End of financial Year 31st March
Company age 30 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Wed, 13th Jan 2021
Last confirmation statement dated Mon, 2nd Dec 2019

Company staff

Patricia B.

Position: Director

Appointed: 30 October 2015

Helen B.

Position: Secretary

Appointed: 26 January 1994

Helen B.

Position: Director

Appointed: 14 February 1992

John B.

Position: Director

Appointed: 14 February 1992

Nigel B.

Position: Director

Appointed: 09 April 1991

Resigned: 15 March 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1991

Resigned: 09 April 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 March 1991

Resigned: 09 April 1991

People with significant control

Patricia B.

Notified on 30 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth-349 378-344 137-339 079-334 086-325 456-336 726   
Balance Sheet
Cash Bank In Hand25 45919 60627 87343 7628 986    
Current Assets61 78741 82859 12263 82913 1361 866   
Debtors36 32822 22231 24920 0674 150    
Net Assets Liabilities     336 726100100100
Net Assets Liabilities Including Pension Asset Liability    -325 456-336 726   
Reserves/Capital
Called Up Share Capital100100100100100    
Profit Loss Account Reserve-350 152-344 911-339 853-334 860-326 330    
Shareholder Funds-349 378-344 137-339 079-334 086-325 456-336 726   
Other
Creditors Due Within One Year411 165385 965398 201397 915338 692338 692   
Net Assets Liability Excluding Pension Asset Liability-349 378-344 137-339 079-334 086-325 556    
Net Current Assets Liabilities-349 378-344 137-339 079-334 086-325 556-336 826   
Number Shares Allotted 100100100100  100100
Other Reserves674674674674674    
Par Value Share 1111  11
Share Capital Allotted Called Up Paid100100100100100    
Tangible Fixed Assets Cost Or Valuation 4 0884 0884 0884 088    
Tangible Fixed Assets Depreciation 4 0884 0884 0884 088    
Called Up Share Capital Not Paid Not Expressed As Current Asset    100100100100100
Creditors     338 692   
Total Assets Less Current Liabilities    -325 456-336 726100  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Accounts for a dormant company made up to 2020-03-31
filed on: 22nd, December 2020
Free Download (2 pages)

Company search

Advertisements