UKBizDB.co.uk

BLINKERS PROPERTY LIMITED

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

This company is commonly known as Blinkers Property Limited. The company was founded 30 years ago and was given the registration number 02893691. The firm's registered office is in BIRMINGHAM. You can find them at Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:BLINKERS PROPERTY LIMITED
Company Number:02893691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 February 1994
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England, B2 4LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9720 Wilshire Boulevard, 6th Floor, Beverly Hills, United States,

Director21 October 2017Active
7201 Metro Boulevard, Minneapolis, Usa, FOREIGN

Secretary16 February 2004Active
High Clearing, Wood End Buddens Lane, Wickham, PO17 6JY

Secretary01 February 1994Active
74 Wimpole Street, London, W1G 9RR

Secretary01 December 2003Active
7201 Metro Boulevard, Minneapolis, Usa, FOREIGN

Director16 February 2004Active
Vine Cottage Lower Green, Middle Street Ilmington, Shipston On Stour, CV36 4LT

Director01 December 2003Active
110 Groveland Terrace, Minneapolis, Minnesota, Usa, FOREIGN

Director16 February 2004Active
High Clearing, Buddens Lane, Wood End, Wickham, PO17 6JY

Director01 February 1994Active
High Clearing, Wood End Buddens Lane, Wickham, PO17 6JY

Director01 February 1994Active
74 Wimpole Street, London, W1G 9RR

Director01 December 2003Active
First Floor Lynchgate House, Cannon Park Shopping Centre, Canley, CV4 7EH

Director30 June 2008Active
7201, Metro Boulevard, Minneapolis, Usa,

Director26 June 2012Active
Chapel Cottage Well Road, Crondall, Farnham, GU10 5PN

Director20 March 1998Active
7201 Metro Boulevard, Minneapolis, Usa, FOREIGN

Director16 February 2004Active

People with Significant Control

Blinkers Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor Lynchgate House, Cannon Park Shopping Centre, Coventry, England, CV4 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2019-09-10Address

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

Download
2019-06-18Insolvency

Liquidation compulsory winding up order.

Download
2019-03-08Accounts

Change account reference date company previous extended.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Officers

Appoint person director company with name date.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-23Officers

Termination secretary company with name termination date.

Download
2017-10-23Officers

Termination secretary company with name termination date.

Download
2017-10-13Officers

Change person director company with change date.

Download
2017-10-13Officers

Change person director company with change date.

Download
2017-03-28Accounts

Accounts with accounts type dormant.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type dormant.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type dormant.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type dormant.

Download
2014-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-05Accounts

Accounts with accounts type dormant.

Download
2013-02-22Officers

Termination director company with name.

Download
2013-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.