UKBizDB.co.uk

BLEXLEY ENTERPRISES LTD

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

This company is commonly known as Blexley Enterprises Ltd. The company was founded 16 years ago and was given the registration number 06281226. The firm's registered office is in SOUTHAM. You can find them at 4 The Court, Holywell Business Park, Southam, Warwickshire. This company's SIC code is 77310 - Renting and leasing of agricultural machinery and equipment.

Company Information

Name:BLEXLEY ENTERPRISES LTD
Company Number:06281226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77310 - Renting and leasing of agricultural machinery and equipment

Office Address & Contact

Registered Address:4 The Court, Holywell Business Park, Southam, Warwickshire, CV47 0FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Fair Close, Frankton, Rugby, England, CV23 9PL

Director21 July 2007Active
63 Cambridge Street, Rugby, CV21 3NH

Secretary18 July 2007Active
38, Flying Fields Road, Southam, CV47 1GA

Secretary22 July 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary15 June 2007Active
11 Goodway House, Copps Road, Leamington Spa, CV32 5JW

Director18 July 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director15 June 2007Active

People with Significant Control

Sentinal Holdings Ltd
Notified on:03 August 2023
Status:Active
Country of residence:England
Address:Fulford House, Newbold Terrace, Leamington Spa, England, CV32 4EA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alan David Campbell
Notified on:03 August 2023
Status:Active
Date of birth:April 1958
Nationality:Scottish
Address:4 The Court, Holywell Business Park, Southam, CV47 0FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Fulford
Notified on:03 March 2022
Status:Active
Date of birth:May 1947
Nationality:British
Address:4 The Court, Holywell Business Park, Southam, CV47 0FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Damien Bruce Hayward-Bradley
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Address:4 The Court, Holywell Business Park, Southam, CV47 0FS
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Capital

Capital allotment shares.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Capital

Capital allotment shares.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Officers

Change person director company with change date.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.