BLOWER ALLIANCE LTD

Register to unlock more data on OkredoRegister

BLOWER ALLIANCE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03830545

Incorporation date

24/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1999)
dot icon30/01/2026
Statement of affairs
dot icon30/01/2026
Resolutions
dot icon30/01/2026
Appointment of a voluntary liquidator
dot icon22/10/2025
Registered office address changed from 277-279 Chiswick High Road London W4 4PU to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-10-22
dot icon17/09/2025
Termination of appointment of Andrea Francoise Matthews as a secretary on 2025-09-15
dot icon16/09/2025
Confirmation statement made on 2025-08-11 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-08-11 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Termination of appointment of Gary George Killick as a director on 2021-11-30
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon03/04/2021
Resolutions
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon29/04/2020
Director's details changed for Graham Matthews on 2020-04-29
dot icon29/04/2020
Secretary's details changed for Andrea Francoise Matthews on 2020-04-29
dot icon07/02/2020
Satisfaction of charge 4 in full
dot icon07/02/2020
Satisfaction of charge 038305450005 in full
dot icon11/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/08/2019
Satisfaction of charge 2 in full
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon24/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon27/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon30/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon11/02/2014
Amended accounts made up to 2013-03-31
dot icon30/01/2014
Registration of charge 038305450005
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Registered office address changed from 7 Peoples Hall 2 Olaf Street London W11 4BE on 2011-09-28
dot icon13/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon10/03/2011
Annual return made up to 2010-08-24 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-08-24 with full list of shareholders
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon26/10/2009
Memorandum and Articles of Association
dot icon26/10/2009
Resolutions
dot icon19/10/2009
Registered office address changed from , Unit 6 River Brent Business Park, Trumpers Way, Hanwell, London, W7 2QA on 2009-10-19
dot icon27/08/2009
Return made up to 24/08/08; full list of members
dot icon27/08/2009
Registered office changed on 27/08/2009 from, unit 6 riverbrent business park, trumpers way, hanwell, london, W7 2QA
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/10/2007
Return made up to 24/08/07; no change of members
dot icon22/09/2006
Return made up to 24/08/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Registered office changed on 25/04/06 from: civic house, 20 grand depot road, london, SE18 6SJ
dot icon20/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/01/2006
Registered office changed on 23/01/06 from: unit 6 river brent business park, trumpers way, london, W7 2QA
dot icon11/11/2005
Return made up to 24/08/05; full list of members
dot icon18/01/2005
Return made up to 24/08/04; full list of members
dot icon14/09/2004
Particulars of mortgage/charge
dot icon02/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/04/2004
Secretary's particulars changed
dot icon17/04/2004
Director's particulars changed
dot icon12/03/2004
Ad 28/02/04--------- £ si [email protected]=60 £ ic 239/299
dot icon12/03/2004
Ad 27/02/04--------- £ si [email protected]=40 £ ic 199/239
dot icon12/03/2004
Ad 26/02/04--------- £ si [email protected]=99 £ ic 100/199
dot icon03/10/2003
Full accounts made up to 2003-03-31
dot icon23/09/2003
Return made up to 24/08/03; full list of members
dot icon26/07/2003
Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100
dot icon15/07/2003
New director appointed
dot icon17/10/2002
Return made up to 24/08/02; full list of members
dot icon20/08/2002
Accounts for a small company made up to 2002-03-31
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/09/2001
Return made up to 24/08/01; full list of members
dot icon03/09/2001
Total exemption full accounts made up to 2000-08-31
dot icon20/09/2000
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon20/09/2000
Return made up to 24/08/00; full list of members
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New secretary appointed
dot icon10/09/1999
Registered office changed on 10/09/99 from: 47/49 green lane, northwood, middlesex HA6 3AE
dot icon02/09/1999
Secretary resigned
dot icon02/09/1999
Director resigned
dot icon24/08/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
1.63M
-
0.00
136.55K
-
2022
0
40.69K
-
0.00
114.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj Corporate Services Limited
Nominee Director
24/08/1999 - 24/08/1999
6099
Bhardwaj, Ashok
Nominee Secretary
24/08/1999 - 24/08/1999
4875
Mr Graham Matthews
Director
24/08/1999 - Present
-
Matthews, Andrea Francoise
Secretary
24/08/1999 - 15/09/2025
-
Killick, Gary George
Director
31/03/2003 - 30/11/2021
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOWER ALLIANCE LTD

BLOWER ALLIANCE LTD is an(a) Liquidation company incorporated on 24/08/1999 with the registered office located at Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOWER ALLIANCE LTD?

toggle

BLOWER ALLIANCE LTD is currently Liquidation. It was registered on 24/08/1999 .

Where is BLOWER ALLIANCE LTD located?

toggle

BLOWER ALLIANCE LTD is registered at Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does BLOWER ALLIANCE LTD do?

toggle

BLOWER ALLIANCE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLOWER ALLIANCE LTD?

toggle

The latest filing was on 30/01/2026: Statement of affairs.