You are here: bizstats.co.uk > a-z index > D list

D. Blowers Limited WARWICK


D. Blowers started in year 1951 as Private Limited Company with registration number 00496178. The D. Blowers company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in Warwick at Seton House. Postal code: CV34 6DA.

The firm has one director. Morten K., appointed on 20 March 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jonathan E. who worked with the the firm until 7 February 2018.

This company operates within the IP19 9HH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0049856 . It is located at Nine Acres, Mells, Halesworth with a total of 20 carsand 15 trailers.

D. Blowers Limited Address / Contact

Office Address Seton House
Office Address2 Warwick Technology Park, Gallows Hill
Town Warwick
Post code CV34 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00496178
Date of Incorporation Tue, 5th Jun 1951
Industry Freight transport by road
End of financial Year 31st March
Company age 73 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Morten K.

Position: Director

Appointed: 20 March 2019

Andrew C.

Position: Director

Appointed: 15 February 2019

Resigned: 28 February 2022

Andrew S.

Position: Director

Appointed: 07 February 2018

Resigned: 29 October 2021

Tommy M.

Position: Director

Appointed: 07 February 2018

Resigned: 15 February 2019

Stephen F.

Position: Director

Appointed: 07 February 2018

Resigned: 05 June 2018

Jonathan E.

Position: Director

Appointed: 06 August 2007

Resigned: 07 February 2018

Jonathan E.

Position: Secretary

Appointed: 06 August 2007

Resigned: 07 February 2018

Malcolm E.

Position: Director

Appointed: 06 August 2007

Resigned: 29 January 2017

Christopher E.

Position: Director

Appointed: 03 August 2007

Resigned: 07 February 2018

William C.

Position: Director

Appointed: 20 July 1991

Resigned: 06 August 2007

Richard C.

Position: Director

Appointed: 20 July 1991

Resigned: 06 August 2007

Deidre C.

Position: Director

Appointed: 20 July 1991

Resigned: 01 August 2007

Francis C.

Position: Director

Appointed: 20 July 1991

Resigned: 27 July 2007

Marilyn C.

Position: Director

Appointed: 20 July 1991

Resigned: 01 August 2007

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Easey Holdings Limited from Ipswich, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Tulip Limited that put Warwick, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Easey Holdings Limited

1 Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 06272677
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tulip Limited

Seton House Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England And Wales)
Registration number 00608077
Notified on 8 September 2017
Ceased on 8 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Debtors972 817972 817972 817
Other
Amounts Owed By Group Undertakings972 817972 817972 817
Number Shares Issued Fully Paid 2 6252 625
Par Value Share 11
Total Assets Less Current Liabilities972 817972 817972 817

Transport Operator Data

Nine Acres
Address Mells
City Halesworth
Post code IP19 9HH
Vehicles 20
Trailers 15

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 11th, January 2024
Free Download (6 pages)

Company search

Advertisements