UKBizDB.co.uk

BLINKIN-INK & MOBIS LTD

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

This company is commonly known as Blinkin-ink & Mobis Ltd. The company was founded 10 years ago and was given the registration number 08896587. The firm's registered office is in STOKE ON TRENT. You can find them at 15 Bucknall New Road, , Stoke On Trent, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BLINKIN-INK & MOBIS LTD
Company Number:08896587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:15 Bucknall New Road, Stoke On Trent, ST1 2BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winton House, Stoke Road, Stoke-On-Trent, England, ST4 2RW

Director01 July 2022Active
15, Bucknall New Road, Stoke On Trent, England, ST1 2BA

Director17 February 2014Active
Flat 7 2, Chell Street, Stoke-On-Trent, England, ST1 6BA

Director01 August 2021Active
15, Bucknall New Road, Stoke-On-Trent, England, ST1 2BA

Director02 September 2015Active
Flat 7 2, Chell Street, Stoke-On-Trent, England, ST1 6BA

Director29 March 2021Active
15, Bucknall New Road, Stoke On Trent, ST1 2BA

Director01 May 2015Active

People with Significant Control

Mr Abdelmalik Hakim Yakoubi
Notified on:29 March 2021
Status:Active
Date of birth:October 1990
Nationality:French
Country of residence:England
Address:Flat 7 2, Chell Street, Stoke-On-Trent, England, ST1 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Chems Edinne Kholadi
Notified on:01 February 2017
Status:Active
Date of birth:January 1979
Nationality:British
Address:15, Bucknall New Road, Stoke On Trent, ST1 2BA
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Insolvency

Liquidation compulsory winding up order.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Gazette

Gazette filings brought up to date.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-06-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-04-13Address

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

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-03-06Officers

Change person director company with change date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.