UKBizDB.co.uk

BLACKLEDGE PLANT HIRE LIMITED

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

This company is commonly known as Blackledge Plant Hire Limited. The company was founded 21 years ago and was given the registration number 04491710. The firm's registered office is in PRESTON. You can find them at Unit 505, Green Place, Walton, Summit, Bamber Bridge, Preston, Lancashire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:BLACKLEDGE PLANT HIRE LIMITED
Company Number:04491710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit 505, Green Place, Walton, Summit, Bamber Bridge, Preston, Lancashire, PR5 8AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ

Director07 February 2022Active
11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ

Director03 May 2022Active
11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ

Director03 May 2022Active
Sycarmore Villa, Oram Road, Brindle Chorley, PR6 8NT

Secretary22 July 2002Active
Unit 505, Green Place, Walton, Summit, Bamber Bridge, Preston, PR5 8AY

Secretary21 September 2018Active
Sycarmore Villa, Oram Road, Brindle Chorley, PR6 8NT

Director22 July 2002Active
Seed Lee House, Brindle Road, Bamber Bridge, Preston, England, PR5 6AP

Director22 July 2002Active
Sycamore Villa, Oram Road Brindle, Chorley, PR6 8NT

Director22 July 2002Active
Unit 505, Green Place, Walton Summit Centre, Bamber Bridge, Preston, United Kingdom, PR5 8AY

Director04 October 2011Active
11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ

Director07 February 2022Active
11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ

Director07 February 2022Active

People with Significant Control

Fox Brothers Group Ltd
Notified on:01 April 2020
Status:Active
Country of residence:England
Address:11 Neptune Court, Hallam Way, Blackpool, England, FY4 5LZ
Nature of control:
  • Significant influence or control
Mr Keith Ian Blackledge
Notified on:07 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Unit 505, Green Place, Walton, Preston, PR5 8AY
Nature of control:
  • Ownership of shares 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 (7 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
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-04-17Accounts

Accounts with accounts type small.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-05Address

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

Download
2022-05-05Address

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

Download
2022-04-08Accounts

Change account reference date company current extended.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination secretary company with name termination date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.