This company is commonly known as Blackburn Fundco Limited. The company was founded 15 years ago and was given the registration number 06732492. The firm's registered office is in PRESTON. You can find them at Sceptre House Septre Way, Bamber Bridge, Preston, . This company's SIC code is 41100 - Development of building projects.
Name | : | BLACKBURN FUNDCO LIMITED |
---|---|---|
Company Number | : | 06732492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sceptre House Septre Way, Bamber Bridge, Preston, PR5 6AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sceptre House, Septre Way, Bamber Bridge, Preston, PR5 6AW | Director | 04 March 2009 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 16 March 2023 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 14 October 2021 | Active |
Community Health Partnerships, Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD | Director | 28 October 2021 | Active |
Chorley House, Lancashire Business Park, Centurion Way, Leyland, England, PR26 6TT | Director | 10 October 2022 | Active |
Chanters Farm, Chanters Avenue, Atherton, Manchester, M46 9EF | Secretary | 04 March 2009 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Secretary | 22 June 2016 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 24 October 2008 | Active |
Sceptre House, Septre Way, Bamber Bridge, Preston, PR5 6AW | Director | 07 February 2010 | Active |
Sceptre House, Septre Way, Bamber Bridge, Preston, PR5 6AW | Director | 31 December 2010 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 02 October 2013 | Active |
Chanters Farmhouse, Chanters Avenue, Atherton, M46 9EF | Director | 04 March 2009 | Active |
Sceptre House, Septre Way, Bamber Bridge, Preston, PR5 6AW | Director | 31 December 2010 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 12 June 2014 | Active |
Sceptre House, Septre Way, Bamber Bridge, Preston, PR5 6AW | Director | 03 April 2009 | Active |
Community Health Partnerships, Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD | Director | 07 December 2020 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Director | 24 October 2008 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Director | 02 February 2009 | Active |
Keepers Cottage, Islay Road, Lytham St. Annes, FY8 4AD | Director | 04 March 2009 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 31 March 2021 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 28 March 2014 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 01 October 2015 | Active |
Sceptre House, Septre Way, Bamber Bridge, Preston, PR5 6AW | Director | 04 March 2009 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 01 April 2016 | Active |
Sceptre House, Septre Way, Bamber Bridge, Preston, PR5 6AW | Director | 04 December 2009 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 28 April 2015 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 28 April 2015 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Director | 24 October 2008 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 24 October 2008 | Active |
Blackburn Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sceptre House, Sceptre Way, Preston, United Kingdom, PR5 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Officers | Termination secretary company with name termination date. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.