UKBizDB.co.uk

BLENDTEK LIMITED

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

This company is commonly known as Blendtek Limited. The company was founded 8 years ago and was given the registration number 10184042. The firm's registered office is in LINCOLN. You can find them at 12 Tentercroft Street, , Lincoln, . This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:BLENDTEK LIMITED
Company Number:10184042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2016
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:12 Tentercroft Street, Lincoln, United Kingdom, LN5 7DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Tentercroft Street, Lincoln, United Kingdom, LN5 7DB

Director17 May 2016Active
12, Tentercroft Street, Lincoln, United Kingdom, LN5 7DB

Director17 May 2016Active
12, Tentercroft Street, Lincoln, United Kingdom, LN5 7DB

Director07 June 2016Active
12, Tentercroft Street, Lincoln, United Kingdom, LN5 7DB

Director17 May 2016Active

People with Significant Control

Gray Baxter Limited
Notified on:17 May 2016
Status:Active
Country of residence:United Kingdom
Address:Alpa House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Antony Kenyon
Notified on:17 May 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:12 Tentercroft Street, Lincoln, England, LN57DB
Nature of control:
  • Significant influence or control
Mr Nigel Robert Bottom
Notified on:17 May 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:12 Tentercroft Street, Lincoln, England, LN57DB
Nature of control:
  • Significant influence or control
Witham Oil & Paint Limited
Notified on:17 May 2016
Status:Active
Country of residence:United Kingdom
Address:Outer Circle Road, Lincoln, United Kingdom, LN2 4HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-24Dissolution

Dissolution application strike off company.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Capital

Capital allotment shares.

Download
2020-02-27Accounts

Accounts with accounts type dormant.

Download
2020-01-06Capital

Capital allotment shares.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type dormant.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Persons with significant control

Change to a person with significant control.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Accounts

Accounts with accounts type dormant.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-09-08Capital

Capital allotment shares.

Download
2016-06-14Officers

Appoint person director company with name date.

Download
2016-05-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.