UKBizDB.co.uk

BLACKBURN EDZ BID COMPANY LIMITED

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

This company is commonly known as Blackburn Edz Bid Company Limited. The company was founded 16 years ago and was given the registration number 06259820. The firm's registered office is in BLACKBURN. You can find them at Nova Scotia Wharf, Bolton Road, Blackburn, Lancs. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BLACKBURN EDZ BID COMPANY LIMITED
Company Number:06259820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Nova Scotia Wharf, Bolton Road, Blackburn, Lancs, BB2 3GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackburn Chemicals Ltd, Cunliffe Road, Whitebirk Industrial Estate, Blackburn, England, BB1 5SX

Director13 October 2020Active
Capricorn House, Blakewater Road, Blackburn, England, BB1 5QR

Director29 June 2021Active
Fix Auto Blackburn, Furthergate Works, St Clement Street, Blackburn, United Kingdom, BB1 1AB

Director26 March 2015Active
36 Tower Lane, Fulwood, Preston, PR2 9HP

Secretary30 May 2007Active
Kemp House, 152-160 City Rd, London, EC1V 2NX

Corporate Secretary25 May 2007Active
59 Hill Cot Road, Sharples, Bolton, BL1 8RL

Director11 October 2007Active
Environment Centre, 193 Bolton Road, Blackburn, England, BB2 3GE

Director25 June 2015Active
Graham And Brown Ltd, PO BOX 39, Harwood Street, Blackburn, England, BB1 3DB

Director20 June 2013Active
Flat 8 Belfry Mansions, Brockhall Village Old Langho, Blackburn, BB6 8BS

Director06 December 2007Active
The Environment Centre, 193 Bolton Road, Blackburn, England, BB2 3GE

Director14 March 2013Active
Nova Scotia Wharf, Bolton Road, Blackburn, BB2 3GE

Director10 December 2009Active
11 Torridon Close, Blackburn, BB2 5BN

Director11 October 2007Active
Furthergate Industrial Estate, Harwood Street, Blackburn, BB3 1BD

Director15 October 2015Active
18 Beresford Road, Blackburn, BB1 8BG

Director10 July 2008Active
The Environment Centre, 193 Bolton Road, Blackburn, Uk, BB2 3GE

Director14 March 2013Active
5 Abbott Brow, Mellor, Blackburn, BB2 7HT

Director11 October 2007Active
193, Bolton Road, Blackburn, United Kingdom, BB2 3GE

Director25 May 2017Active
Blackburn Chemicals Limited, Cunliffe Road, Whitebirk Industrial Estate, Blackburn, England, BB1 5SX

Director20 March 2014Active
49, Oswald Street, Blackburn, BB1 7EF

Director05 June 2008Active
C/O Newground Cic, 193 Bolton Road, Blackburn, England, BB2 3GE

Director26 June 2018Active
23, Parklands Way, Liverpool, L22 3YX

Director05 June 2008Active
Nova Scotia Wharf, Bolton Road, Blackburn, BB2 3GE

Director09 July 2009Active
29, Shear Brow, Blackburn, BB1 7EU

Director04 December 2008Active
Nova Scotia Wharf, Bolton Road, Blackburn, BB2 3GE

Director05 June 2008Active
Nova Scotia Wharf, Bolton Road, Blackburn, BB2 3GE

Director24 June 2010Active
Kemp House, 152 - 160 City Road, London, EC1V 2NX

Corporate Director25 May 2007Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-11Dissolution

Dissolution application strike off company.

Download
2023-04-27Accounts

Accounts with accounts type small.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type small.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type small.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type small.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-08-10Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type small.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.