B3 SHOPFITTING LIMITED

Register to unlock more data on OkredoRegister

B3 SHOPFITTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04296344

Incorporation date

01/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B The Slope Diamond Way, Stone Business Park, Stone, Staffordshire ST15 0SDCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2001)
dot icon24/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon23/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon14/05/2025
Registered office address changed from The Curve Diamond Way Stone Business Park Stone Staffordshire ST15 0SD to Unit B the Slope Diamond Way Stone Business Park Stone Staffordshire ST15 0SD on 2025-05-14
dot icon14/05/2025
Director's details changed for Mr Paul John Stephen Blackburn on 2025-04-01
dot icon25/03/2025
Change of share class name or designation
dot icon25/03/2025
Resolutions
dot icon25/03/2025
Memorandum and Articles of Association
dot icon25/03/2025
Resolutions
dot icon24/03/2025
Particulars of variation of rights attached to shares
dot icon18/03/2025
Termination of appointment of Martin Simon Blackburn as a director on 2025-03-18
dot icon18/03/2025
Termination of appointment of Martin Simon Blackburn as a secretary on 2025-03-18
dot icon18/03/2025
Cessation of Paul John Stephen Blackburn as a person with significant control on 2025-03-18
dot icon18/03/2025
Cessation of Martin Simon Blackburn as a person with significant control on 2025-03-18
dot icon18/03/2025
Notification of And Then There Was One Holdings Limited as a person with significant control on 2025-03-18
dot icon04/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon30/09/2024
Director's details changed for Mr Martin Simon Blackburn on 2024-09-16
dot icon30/09/2024
Secretary's details changed for Mr Martin Simon Blackburn on 2024-09-16
dot icon30/09/2024
Change of details for Mr Martin Simon Blackburn as a person with significant control on 2024-09-16
dot icon30/09/2024
Director's details changed for Mr Paul John Stephen Blackburn on 2024-09-16
dot icon30/09/2024
Change of details for Mr Paul John Stephen Blackburn as a person with significant control on 2024-09-16
dot icon01/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon18/10/2022
Director's details changed for Mr Paul Blackburn on 2022-09-13
dot icon18/10/2022
Change of details for Mr Paul Blackburn as a person with significant control on 2022-09-13
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon29/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/11/2019
Confirmation statement made on 2019-10-01 with updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon03/01/2015
Change of share class name or designation
dot icon03/01/2015
Resolutions
dot icon16/12/2014
Termination of appointment of Nigel Mark Blackburn as a director on 2014-03-18
dot icon05/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon10/11/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon04/09/2013
Registered office address changed from Unit 14 Beacon Road Stone Business Park Stone Staffordshire ST15 0NN England on 2013-09-04
dot icon31/07/2013
Satisfaction of charge 3 in full
dot icon11/07/2013
Registration of charge 042963440005
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-01
dot icon25/10/2012
Particulars of variation of rights attached to shares
dot icon25/10/2012
Change of share class name or designation
dot icon24/10/2012
Registered office address changed from Whitebridge Park Whitebridge Way Stone Staffordshire ST15 8LQ on 2012-10-24
dot icon23/10/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon23/10/2012
Resolutions
dot icon04/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon21/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon19/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon11/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon11/11/2009
Director's details changed for Paul Blackburn on 2009-10-01
dot icon11/11/2009
Director's details changed for Nigel Mark Blackburn on 2009-10-01
dot icon11/11/2009
Director's details changed for Martin Simon Blackburn on 2009-10-01
dot icon29/04/2009
Return made up to 01/10/08; full list of members
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/01/2008
Director's particulars changed
dot icon23/11/2007
Director's particulars changed
dot icon23/11/2007
Return made up to 01/10/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon11/10/2006
Return made up to 01/10/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/10/2005
Return made up to 01/10/05; full list of members
dot icon24/05/2005
Registered office changed on 24/05/05 from: unit 12 high carr business park millennium way newcastle under lyne staffordshire ST5 7XE
dot icon16/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/12/2004
Return made up to 01/10/04; full list of members
dot icon30/12/2003
Return made up to 01/10/03; full list of members
dot icon30/12/2003
New secretary appointed
dot icon30/12/2003
Director's particulars changed
dot icon30/12/2003
Secretary resigned
dot icon14/11/2003
Accounts for a small company made up to 2003-09-30
dot icon06/06/2003
Particulars of mortgage/charge
dot icon08/12/2002
Accounts for a small company made up to 2002-09-30
dot icon05/12/2002
Accounting reference date shortened from 31/10/02 to 30/09/02
dot icon05/12/2002
New director appointed
dot icon05/12/2002
Ad 30/09/02--------- £ si 1@1
dot icon05/12/2002
Return made up to 01/10/02; full list of members
dot icon15/07/2002
Certificate of change of name
dot icon29/11/2001
Particulars of mortgage/charge
dot icon17/10/2001
New secretary appointed;new director appointed
dot icon09/10/2001
New director appointed
dot icon09/10/2001
Director resigned
dot icon09/10/2001
Secretary resigned
dot icon09/10/2001
Registered office changed on 09/10/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon01/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

32
2023
change arrow icon+24,505.03 % *

* during past year

Cash in Bank

£78,244.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
338.84K
-
0.00
13.38K
-
2022
32
26.62K
-
0.00
318.00
-
2023
32
54.56K
-
0.00
78.24K
-
2023
32
54.56K
-
0.00
78.24K
-

Employees

2023

Employees

32 Ascended0 % *

Net Assets(GBP)

54.56K £Ascended104.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.24K £Ascended24.51K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Simon Blackburn
Director
01/11/2002 - 18/03/2025
4
Blackburn, Martin Simon
Secretary
11/11/2003 - 18/03/2025
-
Blackburn, Paul John Stephen
Director
01/10/2001 - Present
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About B3 SHOPFITTING LIMITED

B3 SHOPFITTING LIMITED is an(a) Active company incorporated on 01/10/2001 with the registered office located at Unit B The Slope Diamond Way, Stone Business Park, Stone, Staffordshire ST15 0SD. There is currently 1 active director according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of B3 SHOPFITTING LIMITED?

toggle

B3 SHOPFITTING LIMITED is currently Active. It was registered on 01/10/2001 .

Where is B3 SHOPFITTING LIMITED located?

toggle

B3 SHOPFITTING LIMITED is registered at Unit B The Slope Diamond Way, Stone Business Park, Stone, Staffordshire ST15 0SD.

What does B3 SHOPFITTING LIMITED do?

toggle

B3 SHOPFITTING LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does B3 SHOPFITTING LIMITED have?

toggle

B3 SHOPFITTING LIMITED had 32 employees in 2023.

What is the latest filing for B3 SHOPFITTING LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-09-30.