This company is commonly known as Blend Accountants Limited. The company was founded 13 years ago and was given the registration number 07630624. The firm's registered office is in MORECAMBE. You can find them at C/o Blend Accountants, First Floor, 231-233 Marine Road Central, Morecambe, Lancashire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | BLEND ACCOUNTANTS LIMITED |
---|---|---|
Company Number | : | 07630624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2011 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Blend Accountants, First Floor, 231-233 Marine Road Central, Morecambe, Lancashire, England, LA4 4BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Blend Accountants First Floor Brunel House, 9 Penrod Way, Heysham, England, LA3 2UZ | Director | 01 April 2024 | Active |
C/O Blend Accountants First Floor Brunel House, 9 Penrod Way, Heysham, England, LA3 2UZ | Director | 25 April 2019 | Active |
58, Marine Road West, Morecambe, Lancashire, LA4 4ET | Director | 28 November 2016 | Active |
C/O Blend Accountants First Floor Brunel House, 9 Penrod Way, Heysham, England, LA3 2UZ | Director | 11 May 2011 | Active |
Samodore Holdings Limited | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Blend Accountants First Floor Brunel House, 9 Penrod Way, Heysham, England, LA3 2UZ |
Nature of control | : |
|
Mrs Amy Rowena Tarbun | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | English |
Country of residence | : | England |
Address | : | C/O Blend Accountants First Floor Brunel House, 9 Penrod Way, Heysham, England, LA3 2UZ |
Nature of control | : |
|
Mr Richard Parker | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | English |
Country of residence | : | England |
Address | : | C/O Blend Accountants First Floor Brunel House, 9 Penrod Way, Heysham, England, LA3 2UZ |
Nature of control | : |
|
Mrs Cheryl Parker | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | English |
Country of residence | : | England |
Address | : | C/O Blend Accountants First Floor Brunel House, 9 Penrod Way, Heysham, England, LA3 2UZ |
Nature of control | : |
|
Rgcl Holdings Limited | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Blend Accountants First Floor Brunel House, 9 Penrod Way, Heysham, England, LA3 2UZ |
Nature of control | : |
|
Mr Philip James Tarbun | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Blend Accountants First Floor Brunel House, 9 Penrod Way, Heysham, England, LA3 2UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.