G. & R. Pykett LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-11-30 | |
Gross Profit | £4,055,270 | +13.50% |
Trade Debtors | £1,391,756 | -51.83% |
Employees | £14 | 0% |
Operating Profit | £3,224,076 | +14.47% |
Total assets | £28,113,460 | +9.41% |
BLACKSTONE CONTRACTORS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04508340 |
Record last updated | Wednesday, August 12, 2020 2:54:07 AM UTC |
Official Address | Poplar Farm Skeavingtons Lane Cotmanhay Ilkeston North There are 2 companies registered at this street |
Locality | Ilkeston North |
Region | Derbyshire, England |
Postal Code | DE78SU |
Sector | Wholesale of agricultural machinery, equipment and supplies |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 1, 2020 | Appointment of a man as Director and Construction Director |  |
Registry | Apr 6, 2016 | Four appointments: 2 women and 2 men |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Financials | Oct 31, 2013 | Annual accounts |  |
Registry | Sep 4, 2013 | Annual return |  |
Registry | Sep 6, 2012 | Annual return 4508... |  |
Financials | Sep 3, 2012 | Annual accounts |  |
Registry | Aug 26, 2011 | Annual return |  |
Financials | Jul 28, 2011 | Annual accounts |  |
Registry | Jul 7, 2011 | Miscellaneous document |  |
Registry | Sep 3, 2010 | Annual return |  |
Registry | Sep 3, 2010 | Change of particulars for director |  |
Registry | Sep 3, 2010 | Change of particulars for director 4508... |  |
Financials | Jun 23, 2010 | Annual accounts |  |
Registry | Sep 18, 2009 | Annual return |  |
Financials | Sep 2, 2009 | Annual accounts |  |
Financials | Jan 20, 2009 | Annual accounts 4508... |  |
Registry | Oct 6, 2008 | Annual return |  |
Financials | Dec 5, 2007 | Annual accounts |  |
Registry | Aug 28, 2007 | Annual return |  |
Financials | Jan 6, 2007 | Annual accounts |  |
Registry | Sep 7, 2006 | Annual return |  |
Registry | Dec 28, 2005 | Annual return 4508... |  |
Financials | Dec 9, 2005 | Annual accounts |  |
Registry | Jul 12, 2005 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Nov 19, 2004 | Annual return |  |
Financials | Oct 22, 2004 | Annual accounts |  |
Registry | Sep 2, 2003 | Annual return |  |
Registry | May 8, 2003 | Change in situation or address of registered office |  |
Registry | Apr 30, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 16, 2002 | Change of accounting reference date |  |
Registry | Dec 6, 2002 | Appointment of a secretary |  |
Registry | Dec 6, 2002 | Appointment of a director |  |
Registry | Dec 6, 2002 | Change in situation or address of registered office |  |
Registry | Dec 6, 2002 | Appointment of a director |  |
Registry | Dec 4, 2002 | Change of name certificate |  |
Registry | Dec 4, 2002 | Company name change |  |
Registry | Nov 26, 2002 | Resignation of a director |  |
Registry | Nov 26, 2002 | Resignation of a secretary |  |
Registry | Nov 26, 2002 | Change in situation or address of registered office |  |
Registry | Oct 18, 2002 | Three appointments: a woman and 2 men |  |
Registry | Aug 9, 2002 | Two appointments: a woman and a man |  |