UKBizDB.co.uk

BLUE RIBBON HOLDINGS 2 LIMITED

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

This company is commonly known as Blue Ribbon Holdings 2 Limited. The company was founded 7 years ago and was given the registration number 10573810. The firm's registered office is in CHESTERFIELD. You can find them at Tapton Park Innovation Centre, Brimington Road, Chesterfield, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BLUE RIBBON HOLDINGS 2 LIMITED
Company Number:10573810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Tapton Park Innovation Centre, Brimington Road, Chesterfield, England, S41 0TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tapton Park Innovation Centre, Brimington Road, Chesterfield, England, S41 0TZ

Director19 January 2017Active
Tapton Innovation Centre, Brimington Road, Chesterfield, England, S41 0TZ

Director19 January 2017Active
Unit 2, Station Court, Borough Green, Sevenoaks, England, TN15 8AD

Corporate Director16 March 2017Active

People with Significant Control

Mr Anthony James Hill
Notified on:02 August 2018
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Tapton Innovation Centre, Brimington Road, Chesterfield, England, S41 0TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul James Carter
Notified on:02 August 2018
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Tapton Park Innovation Centre, Brimington Road, Chesterfield, England, S41 0TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Gallium Pe Depositary
Notified on:19 May 2017
Status:Active
Country of residence:England
Address:Gallium House, Station Approach, Sevenoaks, England, TN15 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony James Hill
Notified on:19 January 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom, S41 8NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul James Carter
Notified on:19 January 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom, S41 8NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type dormant.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Change of name

Certificate change of name company.

Download
2022-01-18Gazette

Gazette filings brought up to date.

Download
2022-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Address

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

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Address

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

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.