UKBizDB.co.uk

THE BLACKFISH GROUP HOLDINGS LTD

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

This company is commonly known as The Blackfish Group Holdings Ltd. The company was founded 5 years ago and was given the registration number 11929586. The firm's registered office is in DERBY. You can find them at 83 Friar Gate, , Derby, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE BLACKFISH GROUP HOLDINGS LTD
Company Number:11929586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:83 Friar Gate, Derby, United Kingdom, DE1 1FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heather House, St. Johns Close, Heather, Coalville, England, LE67 2QL

Director05 April 2019Active
83, Friar Gate, Derby, United Kingdom, DE1 1FL

Director25 February 2020Active
83, Friar Gate, Derby, United Kingdom, DE1 1FL

Director25 February 2020Active
83, Friar Gate, Derby, United Kingdom, DE1 1FL

Director25 February 2020Active

People with Significant Control

Mr Satbinder Singh Mann
Notified on:25 February 2020
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:83, Friar Gate, Derby, United Kingdom, DE1 1FL
Nature of control:
  • Significant influence or control
Mr Ian Chappell
Notified on:25 February 2020
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:83, Friar Gate, Derby, United Kingdom, DE1 1FL
Nature of control:
  • Significant influence or control
Mr Greg Hutchby
Notified on:25 February 2020
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Flat 7 Heather House, St John's Close, Coalville, England, LE67 2QL
Nature of control:
  • Significant influence or control
Mr David John Cordy
Notified on:05 April 2019
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Heather House, St. Johns Close, Coalville, England, LE67 2QL
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type dormant.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type dormant.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Gazette

Gazette filings brought up to date.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-07Address

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

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Capital

Capital allotment shares.

Download
2021-04-05Accounts

Accounts with accounts type dormant.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.