UKBizDB.co.uk

BLIDWORTH ILLUSTRIOUS LTD

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

This company is commonly known as Blidworth Illustrious Ltd. The company was founded 8 years ago and was given the registration number 09856785. The firm's registered office is in BIRMINGHAM. You can find them at 13 Milner Road, , Birmingham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:BLIDWORTH ILLUSTRIOUS LTD
Company Number:09856785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:13 Milner Road, Birmingham, United Kingdom, B29 7RL
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

Director11 March 2023Active
17d Birchtrees Drive, Birmingham, United Kingdom, B33 0AF

Director25 June 2019Active
13 Milner Road, Birmingham, United Kingdom, B29 7RL

Director15 September 2020Active
7 Kavan Gardens, Hounslow, England, TW5 9AZ

Director16 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director22 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 November 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
9 Ashdale, Ponteland, Newcastle, United Kingdom, NE20 9DR

Director15 April 2021Active
24, Cozens Lane East, Broxbourne, United Kingdom, EN10 6PX

Director27 September 2016Active
19, Marstown Avenue, Leicester, United Kingdom, LE18 4UH

Director18 April 2016Active
46 Edgcumbe Avenue, Newquay, United Kingdom, TR7 2NJ

Director17 August 2017Active
38, Hurst Road, Coventry, United Kingdom, CV6 6EJ

Director24 November 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 March 2023
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 Ewan Forrest
Notified on:15 April 2021
Status:Active
Date of birth:June 1998
Nationality:British
Country of residence:United Kingdom
Address:9 Ashdale, Ponteland, Newcastle, United Kingdom, NE20 9DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Bartlett
Notified on:15 September 2020
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:13 Milner Road, Birmingham, United Kingdom, B29 7RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Andrews
Notified on:25 June 2019
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:17d Birchtrees Drive, Birmingham, United Kingdom, B33 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sencico Da Silva
Notified on:16 April 2018
Status:Active
Date of birth:March 1981
Nationality:Portuguese
Country of residence:England
Address:7 Kavan Gardens, Hounslow, England, TW5 9AZ
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
Miss Christin Leissner
Notified on:17 August 2017
Status:Active
Date of birth:May 1984
Nationality:German
Country of residence:United Kingdom
Address:46 Edgcumbe Avenue, Newquay, United Kingdom, TR7 2NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rushane Gordon
Notified on:27 September 2016
Status:Active
Date of birth:August 1995
Nationality:Jamaican
Country of residence:England
Address:86 Summerhouse Avenue, Hounslow, England, TW5 9DF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Accounts

Accounts with accounts type micro entity.

Download
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-04-02Dissolution

Dissolution application strike off company.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Address

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

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Address

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

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Address

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

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.