This company is commonly known as Transdev Blazefield Limited. The company was founded 33 years ago and was given the registration number 02605399. The firm's registered office is in HARROGATE. You can find them at Prospect Park, Broughton Way, Harrogate, North Yorkshire. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).
Name | : | TRANSDEV BLAZEFIELD LIMITED |
---|---|---|
Company Number | : | 02605399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prospect Park, Broughton Way, Harrogate, North Yorkshire, HG2 7NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect Park, Broughton Way, Harrogate, England, HG2 7NY | Director | 03 April 2023 | Active |
Prospect Park, Broughton Way, Harrogate, HG2 7NY | Director | 01 December 2023 | Active |
Prospect Park, Broughton Way, Harrogate, HG2 7NY | Director | 01 July 2021 | Active |
Prospect Park, Broughton Way, Harrogate, United Kingdom, HG2 7NY | Director | 09 February 2023 | Active |
Prospect Park, Broughton Way, Harrogate, HG2 7NY | Secretary | 16 March 2020 | Active |
Prospect Park, Broughton Way, Harrogate, HG2 7NY | Secretary | 11 February 2019 | Active |
Prospect Park, Broughton Way, Harrogate, HG2 7NY | Secretary | 01 February 2017 | Active |
14 Leamington Road, Ilkley, LS29 8EN | Secretary | 02 December 1991 | Active |
6 Saint Thomas's Way, Green Hammerton, York, YO26 8BE | Secretary | 29 December 2000 | Active |
Prospect Park, Broughton Way, Harrogate, HG2 7NY | Secretary | 16 March 2009 | Active |
55 Kielder Oval, Harrogate, HG2 7HQ | Secretary | 24 June 1991 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Corporate Nominee Secretary | 26 April 1991 | Active |
121, Leeds Road, Harrogate, United Kingdom, HG2 8EZ | Director | 10 June 1998 | Active |
8 Caldwell House, 48 Trinity Church Road Barnes, London, SW13 8EJ | Director | 04 January 2006 | Active |
12 Vedonis Park, Hucknall, Nottingham, NG15 6EW | Director | 04 January 2006 | Active |
Moat Farm House, 64 Hedgerley Lane, Gerrards Cross, SL9 8SX | Director | 20 September 2007 | Active |
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP | Nominee Director | 26 April 1991 | Active |
Prospect Park, Broughton Way, Harrogate, HG2 7NY | Director | 16 March 2020 | Active |
9, Sovereign Fold, Hay A Park, Knaresborough, United Kingdom, HG5 0WJ | Director | 16 December 2008 | Active |
Vale End, Church Lane Pannal, Harrogate, HG3 1NJ | Director | 24 June 1991 | Active |
Mill Lane House, Mill Lane, Thorp Arch, Wetherby, England, LS23 7DZ | Director | 19 June 2008 | Active |
32 Longdown Road, Lower Bourne, Farnham, GU10 3JL | Director | 04 January 2006 | Active |
Luas Depot, Red Cow, Clondalkin, Ireland, | Director | 02 January 2020 | Active |
Prospect Park, Broughton Way, Harrogate, HG2 7NY | Director | 16 April 2015 | Active |
23 New Road, Sawston, Cambridge, CB2 4BN | Director | 12 August 1997 | Active |
Prospect Park, Broughton Way, Harrogate, HG2 7NY | Director | 01 December 2013 | Active |
3 Mill Lane, Stotfold, Hitchin, SG5 4NU | Director | 12 August 1997 | Active |
Prospect Park, Broughton Way, Harrogate, HG2 7NY | Director | 08 March 2019 | Active |
Prospect Park, Broughton Way, Harrogate, HG2 7NY | Director | 11 January 2017 | Active |
Prospect Park, Broughton Way, Harrogate, HG2 7NY | Director | 11 March 2019 | Active |
Ottercroft, Knaresborough Road Bishop Monkton, Harrogate, HG3 3QQ | Director | 12 August 1997 | Active |
13 Cleveland Avenue, London, W4 1SN | Director | 04 January 2006 | Active |
3, Allee De Grenelle, 92130 Issy-Les-Moulineaux, France, | Director | 02 January 2020 | Active |
3, Low Fell Close, Fell Lane, Keighley, United Kingdom, BD22 6ER | Director | 01 July 2007 | Active |
Valley Cottage Spitalcroft, Knaresborough, HG5 8JB | Director | 12 August 1991 | Active |
Transdev Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Q West Suite 1.18, Great West Road, Brentford, England, TW8 0GP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Change person director company with change date. | Download |
2023-12-17 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type group. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Officers | Termination secretary company with name termination date. | Download |
2023-01-04 | Accounts | Accounts with accounts type group. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Change account reference date company previous extended. | Download |
2022-05-25 | Accounts | Accounts with accounts type group. | Download |
2021-12-20 | Accounts | Change account reference date company current shortened. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-07-10 | Accounts | Accounts with accounts type group. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-10 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Appoint person secretary company with name date. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.