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.
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 | : |
|
Registered Address | : | 4 The Court, Holywell Business Park, Southam, Warwickshire, CV47 0FS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage, Fair Close, Frankton, Rugby, England, CV23 9PL | Director | 21 July 2007 | Active |
63 Cambridge Street, Rugby, CV21 3NH | Secretary | 18 July 2007 | Active |
38, Flying Fields Road, Southam, CV47 1GA | Secretary | 22 July 2007 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 15 June 2007 | Active |
11 Goodway House, Copps Road, Leamington Spa, CV32 5JW | Director | 18 July 2007 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 15 June 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Capital | Capital allotment shares. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Capital | Capital allotment shares. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Officers | Change person director company with change date. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.