UKBizDB.co.uk

BLACKBIRD CROSSROADS MOTORS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Blackbird Building, Blackbird Avenue, Leicester, LE4 0AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, First Floor, St. Margarets Way, Leicester, England, LE4 0BT

Director08 November 2023Active
70, First Floor, St. Margarets Way, Leicester, England, LE4 0BT

Director01 June 2017Active
70, First Floor, St. Margarets Way, Leicester, England, LE4 0BT

Director01 July 2020Active
70, First Floor, St. Margarets Way, Leicester, England, LE4 0BT

Director01 November 2023Active
Blackbird Building, Blackbird Avenue, Leicester, United Kingdom, LE4 0AD

Director13 August 2013Active
52, Evesham Road, Leicester, England, LE3 2BD

Director30 August 2013Active
52, Evesham Road, Leicester, England, LE3 2BD

Director01 December 2015Active
Blackbird Building, Blackbird Avenue, Leicester, United Kingdom, LE4 0AD

Director13 August 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Address

Change registered office address company with date old address new address.

Download
2022-09-26Address

Change registered office address company with date old address new address.

Download
2022-09-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-16Persons with significant control

Notification of a person with significant control.

Download
2021-10-16Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Accounts

Change account reference date company current extended.

Download
2021-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.