UKBizDB.co.uk

BLINK MOTORSPORT LTD

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

This company is commonly known as Blink Motorsport Ltd. The company was founded 14 years ago and was given the registration number 07170672. The firm's registered office is in NORTHWICH. You can find them at Howard Worth Drake House, Gadbrook Park, Northwich, Cheshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:BLINK MOTORSPORT LTD
Company Number:07170672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2010
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Howard Worth Drake House, Gadbrook Park, Northwich, Cheshire, CW9 7RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Shakespeare Close, Northwich, England, CW9 7 GB

Director26 February 2010Active
71, Pennymoor Drive, Middlewich, England, CW10 9QP

Secretary22 July 2011Active
71, Pennymoor Drive, Middlewich, England, CW10 9QP

Director19 July 2011Active

People with Significant Control

Mrs Julie White
Notified on:12 August 2021
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Drake House, Drake House, Northwich, United Kingdom, CW9 7RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Fullerton Breland
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:71 Pennymoor Drive, Middlewich, England, CW10 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Fraser White
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:21 Shakespeare Close, Northwich, England, CW9 7GB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Change person director company with change date.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Persons with significant control

Change to a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Address

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

Download
2020-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Accounts

Accounts with accounts type micro entity.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.