UKBizDB.co.uk

BLINC TRAINING SOLUTIONS LTD

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

This company is commonly known as Blinc Training Solutions Ltd. The company was founded 9 years ago and was given the registration number 09131403. The firm's registered office is in HUDDERSFIELD. You can find them at Finlayson & Co Whitby Court, Abbey Road, Shepley, Huddersfield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLINC TRAINING SOLUTIONS LTD
Company Number:09131403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2014
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Finlayson & Co Whitby Court, Abbey Road, Shepley, Huddersfield, England, HD8 8EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitby Court, Abbey Road, Shepley, Huddersfield, England, HD8 8EL

Director15 July 2014Active
Whitby Court, Abbey Road, Shepley, Huddersfield, England, HD8 8EL

Director15 July 2014Active

People with Significant Control

Mrs Julie Ann Fox
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Finlayson & Co, Whitby Court, Abbey Road, Huddersfield, England, HD8 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Lara Michelle Beech
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Finlayson & Co, Whitby Court, Abbey Road, Huddersfield, England, HD8 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (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
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-03Dissolution

Dissolution application strike off company.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Change account reference date company current extended.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-07-18Accounts

Change account reference date company previous shortened.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Address

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

Download
2019-04-09Address

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

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Address

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

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.