UKBizDB.co.uk

BLAYDON GUARANTEED LTD

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

This company is commonly known as Blaydon Guaranteed Ltd. The company was founded 9 years ago and was given the registration number 09606504. The firm's registered office is in HOUNSLOW. You can find them at 644 Studio, 1 Bath Road, Hounslow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:BLAYDON GUARANTEED LTD
Company Number:09606504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:644 Studio, 1 Bath Road, Hounslow, United Kingdom, TW5 9TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 August 2022Active
24 Shearwater Drive, Worsley, Manchester, United Kingdom, M28 0AH

Director08 August 2017Active
13 Thurlow Gardens, Wembley, England, HA0 2AH

Director18 April 2018Active
34, Belper Road, Holbrook, Belper, United Kingdom, DE56 0SX

Director21 July 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 May 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
5, Crowstone Avenue, Westcliff-On-Sea, United Kingdom, SS0 8HT

Director05 April 2016Active
4 Peninsular Close, Feltham, United Kingdom, TW14 9SS

Director12 November 2020Active
Flat 4, Foxglove Court, Vicars Bridge Close, Wembley, United Kingdom, HA0 1YG

Director29 October 2019Active
644 Studio, 1 Bath Road, Hounslow, United Kingdom, TW5 9TW

Director07 October 2020Active
27 Cromwell Road, Wembley, United Kingdom, HA0 1JS

Director23 August 2018Active
60 Rugby Avenue, Wembley, England, HA0 3DJ

Director10 January 2019Active
41 Granville Avenue, Feltham, United Kingdom, TW13 4JL

Director18 August 2020Active
9 Oak Grove, Sunbury-On-Thames, United Kingdom, TW16 5BN

Director11 April 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Gray
Notified on:12 November 2020
Status:Active
Date of birth:March 2002
Nationality:British
Country of residence:United Kingdom
Address:4 Peninsular Close, Feltham, United Kingdom, TW14 9SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Mergulho
Notified on:07 October 2020
Status:Active
Date of birth:November 1953
Nationality:Romanian
Country of residence:United Kingdom
Address:644 Studio, 1 Bath Road, Hounslow, United Kingdom, TW5 9TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Plank
Notified on:18 August 2020
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:41 Granville Avenue, Feltham, United Kingdom, TW13 4JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Davidas Laucius
Notified on:29 October 2019
Status:Active
Date of birth:January 1998
Nationality:Lithuanian
Country of residence:United Kingdom
Address:Flat 4, Foxglove Court, Vicars Bridge Close, Wembley, United Kingdom, HA0 1YG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Klaudia Rusin
Notified on:11 April 2019
Status:Active
Date of birth:February 1993
Nationality:Polish
Country of residence:United Kingdom
Address:9 Oak Grove, Sunbury-On-Thames, United Kingdom, TW16 5BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zsolt Nyiradi
Notified on:10 January 2019
Status:Active
Date of birth:August 1996
Nationality:Hungarian
Country of residence:England
Address:60 Rugby Avenue, Wembley, England, HA0 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dhruve Mistry
Notified on:23 August 2018
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:27 Cromwell Road, Wembley, United Kingdom, HA0 1JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zenon Cardoso
Notified on:18 April 2018
Status:Active
Date of birth:January 1987
Nationality:Portuguese
Country of residence:England
Address:13 Thurlow Gardens, Wembley, England, HA0 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mateusz Bartnik
Notified on:08 August 2017
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:24 Shearwater Drive, Worsley, Manchester, United Kingdom, M28 0AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:20 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-25Dissolution

Dissolution application strike off company.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Address

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

Download
2022-09-05Address

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

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Address

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

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-10-28Address

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

Download

Copyright © 2024. All rights reserved.