This company is commonly known as Blythe Park Stud Limited. The company was founded 24 years ago and was given the registration number 03824320. The firm's registered office is in WOLVERHAMPTON. You can find them at C E Marshall Building Church Street, Willenhall, Wolverhampton, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BLYTHE PARK STUD LIMITED |
---|---|---|
Company Number | : | 03824320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C E Marshall Building Church Street, Willenhall, Wolverhampton, West Midlands, WV13 1QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blythe Park, Snareston Road, Appleby Magna, United Kingdom, DE12 7AJ | Director | 06 June 2011 | Active |
37, Lawley Gate, Lawley, Telford, United Kingdom, TF4 2NZ | Secretary | 01 September 2000 | Active |
The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JX | Corporate Secretary | 01 March 2004 | Active |
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE | Corporate Nominee Secretary | 12 August 1999 | Active |
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD | Nominee Director | 12 August 1999 | Active |
4 Hardon Road, Wolverhampton, WV4 6HD | Director | 12 August 1999 | Active |
37, Lawley Gate, Lawley, Telford, United Kingdom, TF4 2NZ | Director | 05 March 2004 | Active |
173, Sutton Road, Mile Oak, B78 3PF | Director | 31 August 2000 | Active |
Mr Robert William Russell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Blythe Park, Snareston Road, Appleby Magna, United Kingdom, DE12 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Gazette | Gazette filings brought up to date. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-06 | Change of name | Certificate change of name company. | Download |
2015-02-20 | Change of name | Change of name notice. | Download |
2015-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2015-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.