This company is commonly known as Bly Holdings Limited. The company was founded 4 years ago and was given the registration number 12430210. The firm's registered office is in LINCOLNSHIRE. You can find them at 18 Northgate, Sleaford, Lincolnshire, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BLY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 12430210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2020 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Northgate, Sleaford, Lincolnshire, United Kingdom, NG34 7BJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Grantham Estates, Elm House, Elmer Street North, Grantham, England, NG31 6RE | Secretary | 31 January 2023 | Active |
C/O Grantham Estates, Elm House, Elmer Street North, Grantham, England, NG31 6RE | Director | 31 January 2023 | Active |
Priory Farm, 75 Church Street, Long Bennington, Newark, England, NG23 5ES | Director | 31 January 2023 | Active |
C/O Grantham Estates, Elm House, Elmer Street North, Grantham, England, NG31 6RE | Director | 31 January 2023 | Active |
14 All Saints Street, Stamford, United Kingdom, PE9 2PA | Director | 31 January 2023 | Active |
3 Castlegate, Grantham, United Kingdom, NG31 6SF | Director | 28 January 2020 | Active |
3 Castlegate, Grantham, United Kingdom, NG31 6SF | Director | 28 January 2020 | Active |
Grantham Investments Limited | ||
Notified on | : | 31 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 Castlegate, Grantham, United Kingdom, NG31 6SF |
Nature of control | : |
|
Mrs Cherith Louise Needham | ||
Notified on | : | 18 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Castlegate, Grantham, United Kingdom, NG31 6SF |
Nature of control | : |
|
Mrs Rachael Jayne Needham | ||
Notified on | : | 18 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Castlegate, Grantham, United Kingdom, NG31 6SF |
Nature of control | : |
|
Mrs Lisa Jane Needham | ||
Notified on | : | 28 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Castlegate, Grantham, United Kingdom, NG31 6SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-07 | Accounts | Change account reference date company current shortened. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Appoint person secretary company with name date. | Download |
2023-02-06 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-06 | Address | Change registered office address company with date old address new address. | Download |
2023-02-06 | Incorporation | Memorandum articles. | Download |
2023-02-06 | Resolution | Resolution. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.