UKBizDB.co.uk

BLANE RETAIL LIMITED

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

This company is commonly known as Blane Retail Limited. The company was founded 18 years ago and was given the registration number 05672219. The firm's registered office is in WREXHAM. You can find them at 25 Grosvenor Road, , Wrexham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BLANE RETAIL LIMITED
Company Number:05672219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2006
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:25 Grosvenor Road, Wrexham, Wales, LL11 1BT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Grosvenor Road, Wrexham, Wales, LL11 1BT

Director16 November 2017Active
25, Grosvenor Road, Wrexham, Wales, LL11 1BT

Director16 November 2017Active
Llanerchgron Ucha, Pwll Glas, Ruthin, LL15 2PE

Secretary11 January 2006Active
Llanerchgron Ucha, Pwll Glas, Ruthin, LL15 2PE

Director11 January 2006Active
Llanerchgron Ucha, Pwll Glas, Ruthin, LL15 2PE

Director11 January 2006Active

People with Significant Control

Oldfield Pharmacies Limited
Notified on:16 November 2017
Status:Active
Country of residence:Wales
Address:25, Grosvenor Road, Wrexham, Wales, LL11 1BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Miriam Christina Blanchard
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:Wales
Address:Llanerchgron Ucha, Pwllglas, Ruthin, Wales, LL15 2PL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael Peter Blanchard
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:Wales
Address:Llanerchgron Ucha, Pwllglas, Ruthin, Wales, LL15 2PL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-01Dissolution

Dissolution application strike off company.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-17Address

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

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Officers

Termination secretary company with name termination date.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download
2017-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Officers

Termination director company with name termination date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.