Blucon Group Limited

DataGardener
blucon group limited
in liquidation
Small

Blucon Group Limited

09863247Private Limited With Share Capital

Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU
Incorporated

09/11/2015

Company Age

10 years

Directors

2

Employees

36

SIC Code

43110

Risk

not scored

Company Overview

Registration, classification & business activity

Blucon Group Limited (09863247) is a private limited with share capital incorporated on 09/11/2015 (10 years old) and registered in london, EC4M7AU. The company operates under SIC code 43110 - demolition.

Blucon group operate out of the west midlands working nationwide.

Private Limited With Share Capital
SIC: 43110
Small
Incorporated 09/11/2015
EC4M7AU
36 employees

Financial Overview

Total Assets

£1.97M

Liabilities

£2.40M

Net Assets

£-427.0K

Cash

£13.4K

Key Metrics

36

Employees

2

Directors

2

Shareholders

9

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

48
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-04-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-03-2025
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:10-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-01-2024
Resolution
Category:Resolution
Date:31-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2020
Resolution
Category:Resolution
Date:16-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2020
Capital Allotment Shares
Category:Capital
Date:03-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-05-2016
Incorporation Company
Category:Incorporation
Date:09-11-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2024
Filing Date27/04/2023
Latest Accounts31/07/2022

Trading Addresses

Forvis Mazars Llp 30 Old Bailey, London, EC4M7AURegistered
The Pump House, Lyndons Farm, Poolhead Lane, Solihull, West Midlands, B945ES

Related Companies

2

Contact

01564635001
blucon.co.uk
Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU