This company is commonly known as Blancco Technology Group Plc. The company was founded 20 years ago and was given the registration number 05113820. The firm's registered office is in HUNTINGDON. You can find them at Unit 6b Vantage Park, Washingley Road, Huntingdon, Cambridgeshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | BLANCCO TECHNOLOGY GROUP PLC |
---|---|---|
Company Number | : | 05113820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6b Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, United Kingdom, PE29 6SR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 16, Thremhall Park, Start Hill, Bishop’S Stortford, United Kingdom, CM22 7WE | Director | 28 March 2018 | Active |
Office 16, Thremhall Park, Start Hill, Bishop’S Stortford, United Kingdom, CM22 7WE | Director | 17 November 2023 | Active |
35 Palmerston Road, Wimbledon, London, SW19 1PG | Secretary | 26 August 2004 | Active |
119 Gregories Road, Beaconsfield, HP9 1HZ | Secretary | 07 January 2009 | Active |
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA | Secretary | 31 May 2007 | Active |
4 Elm Place, Old Witney Road Eynsham, Witney, OX29 4BD | Secretary | 01 July 2010 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 27 April 2004 | Active |
13, Seabrook Road, Tonbridge, United Kingdom, TN10 3AS | Corporate Secretary | 15 August 2014 | Active |
Prism Cosec, 10 Margaret Street, London, United Kingdom, W1W 8RL | Corporate Secretary | 01 June 2011 | Active |
Suite 1, Chapel House, Start Hill, Bishop's Stortford, England, CM22 7WE | Director | 01 December 2014 | Active |
4th Floor, 32 Wigmore Street, London, United Kingdom, W1U 2RP | Director | 31 January 2012 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 19 October 2016 | Active |
11675, Rainwater Drive, Suite 100, Alpharetta, Fulton County, Usa, 30009 | Director | 01 October 2015 | Active |
35 Palmerston Road, Wimbledon, London, SW19 1PG | Director | 26 August 2004 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 21 March 2012 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 27 April 2004 | Active |
119 Gregories Road, Beaconsfield, HP9 1HZ | Director | 07 January 2009 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 14 March 2017 | Active |
Palo Alto, 6 College Way, Northwood, HA6 2BL | Director | 01 November 2007 | Active |
The Chestnuts, Long Green, Wortham, Diss, IP22 1RD | Director | 07 March 2005 | Active |
4 Elm Place, Old Witney Road Eynsham, Witney, OX29 4BD | Director | 07 June 2010 | Active |
Chastilian, Gough Road, Fleet, GU51 4LJ | Director | 21 March 2007 | Active |
Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FN | Director | 08 February 2011 | Active |
Suite 1, Chapel House, Start Hill, Bishop's Stortford, England, CM22 7WE | Director | 01 January 2020 | Active |
Suite 1, Chapel House, Start Hill, Bishop's Stortford, England, CM22 7WE | Director | 23 July 2018 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 28 February 2011 | Active |
4th Floor, 32 Wigmore Street, London, United Kingdom, W1U 2RP | Director | 08 February 2011 | Active |
190, High Street, Tonbridge, TN9 1BE | Director | 01 October 2015 | Active |
Suite 1, Chapel House, Start Hill, Bishop's Stortford, England, CM22 7WE | Director | 14 March 2017 | Active |
190, High Street, Tonbridge, United Kingdom, TN9 1BE | Director | 08 March 2011 | Active |
31 Thorpe Esplanade, Southend On Sea, SS1 3BA | Director | 26 August 2004 | Active |
32 The Broadway, Thorp Bay, Southend On Sea, SS1 3HJ | Director | 31 August 2004 | Active |
Suite 1, Chapel House, Start Hill, Bishop's Stortford, England, CM22 7WE | Director | 01 October 2015 | Active |
16a Fiery Hill Road, Barnt Green, Birmingham, B45 8LG | Director | 24 January 2007 | Active |
Kingfisher Way, Hichingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FN | Director | 07 June 2010 | Active |
White Bidco Limited | ||
Notified on | : | 30 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Office 16, Thremhall Park, Bishop's Stortford, United Kingdom, CM22 7WE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-03-26 | Accounts | Accounts with accounts type group. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-07 | Address | Change registered office address company with date old address new address. | Download |
2024-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-02 | Officers | Termination secretary company with name termination date. | Download |
2023-12-12 | Resolution | Resolution. | Download |
2023-12-12 | Incorporation | Re registration memorandum articles. | Download |
2023-12-12 | Change of name | Certificate re registration public limited company to private. | Download |
2023-12-12 | Change of name | Reregistration public to private company. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Capital | Capital allotment shares. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Resolution | Resolution. | Download |
2022-12-05 | Accounts | Accounts with accounts type group. | Download |
2022-10-17 | Capital | Capital allotment shares. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.