UKBizDB.co.uk

BLAND'S (RUTLAND) LTD

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

This company is commonly known as Bland's (rutland) Ltd. The company was founded 21 years ago and was given the registration number 04674751. The firm's registered office is in PETERBOROUGH. You can find them at 1 The Forum Minerva Business Park, Lynch Wood, Peterborough, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:BLAND'S (RUTLAND) LTD
Company Number:04674751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:1 The Forum Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director06 September 2016Active
7 Swan Court, Cygnet Park, Hampton, Peterborough, PE7 8GX

Secretary21 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 February 2003Active
7 Swan Court, Cygnet Park, Hampton, Peterborough, PE7 8GX

Director21 February 2003Active

People with Significant Control

Mr Mark Bland
Notified on:21 February 2017
Status:Active
Date of birth:August 1967
Nationality:British
Address:7 Swan Court, Cygnet Park, Peterborough, PE7 8GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kirstie Bland
Notified on:21 February 2017
Status:Active
Date of birth:January 1970
Nationality:British
Address:7 Swan Court, Cygnet Park, Peterborough, PE7 8GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Barrett's Motor Services Limited
Notified on:21 February 2017
Status:Active
Country of residence:England
Address:69, West End, Peterborough, England, PE6 9LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Resolution

Resolution.

Download
2020-09-24Address

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

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Resolution

Resolution.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Officers

Termination secretary company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Officers

Change person director company with change date.

Download
2019-02-08Officers

Change person secretary company with change date.

Download
2019-02-07Persons with significant control

Change to a person with significant control.

Download
2019-02-07Persons with significant control

Change to a person with significant control.

Download
2019-02-07Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.