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.
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 | : |
|
Registered Address | : | Nova Scotia Wharf, Bolton Road, Blackburn, Lancs, BB2 3GE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blackburn Chemicals Ltd, Cunliffe Road, Whitebirk Industrial Estate, Blackburn, England, BB1 5SX | Director | 13 October 2020 | Active |
Capricorn House, Blakewater Road, Blackburn, England, BB1 5QR | Director | 29 June 2021 | Active |
Fix Auto Blackburn, Furthergate Works, St Clement Street, Blackburn, United Kingdom, BB1 1AB | Director | 26 March 2015 | Active |
36 Tower Lane, Fulwood, Preston, PR2 9HP | Secretary | 30 May 2007 | Active |
Kemp House, 152-160 City Rd, London, EC1V 2NX | Corporate Secretary | 25 May 2007 | Active |
59 Hill Cot Road, Sharples, Bolton, BL1 8RL | Director | 11 October 2007 | Active |
Environment Centre, 193 Bolton Road, Blackburn, England, BB2 3GE | Director | 25 June 2015 | Active |
Graham And Brown Ltd, PO BOX 39, Harwood Street, Blackburn, England, BB1 3DB | Director | 20 June 2013 | Active |
Flat 8 Belfry Mansions, Brockhall Village Old Langho, Blackburn, BB6 8BS | Director | 06 December 2007 | Active |
The Environment Centre, 193 Bolton Road, Blackburn, England, BB2 3GE | Director | 14 March 2013 | Active |
Nova Scotia Wharf, Bolton Road, Blackburn, BB2 3GE | Director | 10 December 2009 | Active |
11 Torridon Close, Blackburn, BB2 5BN | Director | 11 October 2007 | Active |
Furthergate Industrial Estate, Harwood Street, Blackburn, BB3 1BD | Director | 15 October 2015 | Active |
18 Beresford Road, Blackburn, BB1 8BG | Director | 10 July 2008 | Active |
The Environment Centre, 193 Bolton Road, Blackburn, Uk, BB2 3GE | Director | 14 March 2013 | Active |
5 Abbott Brow, Mellor, Blackburn, BB2 7HT | Director | 11 October 2007 | Active |
193, Bolton Road, Blackburn, United Kingdom, BB2 3GE | Director | 25 May 2017 | Active |
Blackburn Chemicals Limited, Cunliffe Road, Whitebirk Industrial Estate, Blackburn, England, BB1 5SX | Director | 20 March 2014 | Active |
49, Oswald Street, Blackburn, BB1 7EF | Director | 05 June 2008 | Active |
C/O Newground Cic, 193 Bolton Road, Blackburn, England, BB2 3GE | Director | 26 June 2018 | Active |
23, Parklands Way, Liverpool, L22 3YX | Director | 05 June 2008 | Active |
Nova Scotia Wharf, Bolton Road, Blackburn, BB2 3GE | Director | 09 July 2009 | Active |
29, Shear Brow, Blackburn, BB1 7EU | Director | 04 December 2008 | Active |
Nova Scotia Wharf, Bolton Road, Blackburn, BB2 3GE | Director | 05 June 2008 | Active |
Nova Scotia Wharf, Bolton Road, Blackburn, BB2 3GE | Director | 24 June 2010 | Active |
Kemp House, 152 - 160 City Road, London, EC1V 2NX | Corporate Director | 25 May 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-06 | Gazette | Gazette notice voluntary. | Download |
2023-05-11 | Dissolution | Dissolution application strike off company. | Download |
2023-04-27 | Accounts | Accounts with accounts type small. | Download |
2022-06-30 | Accounts | Accounts with accounts type small. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type small. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type small. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type small. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type small. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.