This company is commonly known as Blackbird Crossroads Motors Ltd. The company was founded 10 years ago and was given the registration number 08647968. The firm's registered office is in LEICESTER. You can find them at Blackbird Building, Blackbird Avenue, Leicester, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | BLACKBIRD CROSSROADS MOTORS LTD |
---|---|---|
Company Number | : | 08647968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2013 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blackbird Building, Blackbird Avenue, Leicester, LE4 0AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, First Floor, St. Margarets Way, Leicester, England, LE4 0BT | Director | 08 November 2023 | Active |
70, First Floor, St. Margarets Way, Leicester, England, LE4 0BT | Director | 01 June 2017 | Active |
70, First Floor, St. Margarets Way, Leicester, England, LE4 0BT | Director | 01 July 2020 | Active |
70, First Floor, St. Margarets Way, Leicester, England, LE4 0BT | Director | 01 November 2023 | Active |
Blackbird Building, Blackbird Avenue, Leicester, United Kingdom, LE4 0AD | Director | 13 August 2013 | Active |
52, Evesham Road, Leicester, England, LE3 2BD | Director | 30 August 2013 | Active |
52, Evesham Road, Leicester, England, LE3 2BD | Director | 01 December 2015 | Active |
Blackbird Building, Blackbird Avenue, Leicester, United Kingdom, LE4 0AD | Director | 13 August 2013 | Active |
Mr Hardatar Singh Sohi | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, First Floor, St. Margarets Way, Leicester, England, LE4 0BT |
Nature of control | : |
|
Mr Neil David Chapman | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Park Road, Leicester, England, LE4 3AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Change person director company with change date. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Officers | Change person director company with change date. | Download |
2023-05-15 | Officers | Change person director company with change date. | Download |
2023-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-13 | Accounts | Change account reference date company current extended. | Download |
2021-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.