UKBizDB.co.uk

BLUE HORSE DRINKS GLOBAL LTD

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

This company is commonly known as Blue Horse Drinks Global Ltd. The company was founded 14 years ago and was given the registration number 07218828. The firm's registered office is in ILFORD. You can find them at 604 Green Lane, , Ilford, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:BLUE HORSE DRINKS GLOBAL LTD
Company Number:07218828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2010
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery
  • 46370 - Wholesale of coffee, tea, cocoa and spices
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:604 Green Lane, Ilford, England, IG3 9SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
604, Green Lane, Ilford, England, IG3 9SQ

Director01 October 2019Active
604, Green Lane, Ilford, England, IG3 9SQ

Director01 June 2019Active
604, Green Lane, Ilford, England, IG3 9SQ

Director28 August 2019Active
604, Green Lane, Ilford, England, IG3 9SQ

Director01 August 2019Active
11, Parkstone Avenue, Hornchurch, England, RM11 3LX

Director09 April 2010Active

People with Significant Control

Mr Kuldip Singh
Notified on:01 October 2019
Status:Active
Date of birth:October 2019
Nationality:British
Country of residence:England
Address:604, Green Lane, Ilford, England, IG3 9SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mehboobali Saiyed
Notified on:28 August 2019
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:604, Green Lane, Ilford, England, IG3 9SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shakir Mazhar Ali
Notified on:01 June 2019
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:604, Green Lane, Ilford, England, IG3 9SQ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Kuldip Singh
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:604, Green Lane, Ilford, England, IG3 9SQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-21Resolution

Resolution.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Address

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

Download

Copyright © 2024. All rights reserved.