This company is commonly known as Blackfordby House Investments Ltd. The company was founded 19 years ago and was given the registration number 05158518. The firm's registered office is in BURTON-ON-TRENT. You can find them at Granary Wharf Business Park, Wetmore Road, Burton-on-trent, . This company's SIC code is 55900 - Other accommodation.
Name | : | BLACKFORDBY HOUSE INVESTMENTS LTD |
---|---|---|
Company Number | : | 05158518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Granary Wharf Business Park, Wetmore Road, Burton-on-trent, England, DE14 1DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Westerdale, Wallsend, England, NE28 8UD | Director | 01 September 2012 | Active |
Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, England, DE14 1DU | Director | 01 January 2023 | Active |
2 Sill Green, Main Road, Wigginton, Tamworth, B79 9EY | Secretary | 06 August 2004 | Active |
Blackfordby House, Butt Lane, Blackfordby, DE11 8BH | Secretary | 01 April 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 June 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 08 April 2005 | Active |
Finance House, 6 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7AU | Director | 01 May 2012 | Active |
2 Sill Green, Main Road, Wigginton, Tamworth, B79 9EY | Director | 06 August 2004 | Active |
9, Eaton Wood, Pype Hayes, Birmingham, England, B24 0NW | Director | 01 April 2013 | Active |
The Threshing Barn, Barr Hall, Walton, DE12 8NB | Director | 06 August 2004 | Active |
Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, England, DE14 1DU | Director | 31 May 2018 | Active |
Blackfordby House, Butt Lane, Blackfordby, DE11 8BH | Director | 01 April 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 June 2004 | Active |
Herongrange Group Limited | ||
Notified on | : | 23 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18-19 Granary Wharf Buisness Park, Wetmore Road, Burton-On-Trent, England, DE14 1DU |
Nature of control | : |
|
Mr Steve Withers | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, England, DE14 1DU |
Nature of control | : |
|
Mr David Kane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, England, DE14 1DU |
Nature of control | : |
|
Mrs Claire Alison Withers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Blackfordby House, Butts Lane, Blackfordby, United Kingdom, DE11 8BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Gazette | Gazette filings brought up to date. | Download |
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Accounts | Change account reference date company previous extended. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.