UKBizDB.co.uk

BLUE HORSE MCR LTD

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

This company is commonly known as Blue Horse Mcr Ltd. The company was founded 8 years ago and was given the registration number 09631686. The firm's registered office is in BIRMINGHAM. You can find them at 46 Great Hampton Street, 2nd Floor, Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BLUE HORSE MCR LTD
Company Number:09631686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2015
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:46 Great Hampton Street, 2nd Floor, Birmingham, England, B18 6EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, The Copse, Birmingham, England, B13 9GG

Director05 January 2022Active
Unit 1, Park Hall Road, Charnock Richard, Chorley, England, PR7 5LP

Director28 March 2022Active
21, Overbridge Road, Salford, England, M7 1SL

Director05 July 2022Active
21, Overbridge Road, Salford, England, M7 1SL

Director18 August 2022Active
Unit 10, 10-16 Harris Street, Manchester, England, M8 8EG

Director10 June 2015Active

People with Significant Control

Mr Jalil Ahmed
Notified on:29 November 2022
Status:Active
Date of birth:January 1977
Nationality:British
Address:Mr Insolvency Suite One Peel Mill, Commercial Street, Morley, LS27 8AG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Harpreet Singh
Notified on:18 August 2022
Status:Active
Date of birth:December 1992
Nationality:Afghan
Country of residence:England
Address:Unit 1, Park Hall Road, Chorley, England, PR7 5LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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
Mr Sunmeet Singh Vig
Notified on:17 August 2017
Status:Active
Date of birth:January 1993
Nationality:Afghan
Country of residence:England
Address:Unit 10, 10-16 Harris Street, Manchester, England, M8 8EG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-21Address

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

Download
2023-02-21Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-21Resolution

Resolution.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Address

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

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Capital

Capital cancellation shares.

Download
2022-11-01Capital

Capital return purchase own shares.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-09-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.