UKBizDB.co.uk

TRANSDEV BLAZEFIELD LIMITED

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

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).

Company Information

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:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:Prospect Park, Broughton Way, Harrogate, North Yorkshire, HG2 7NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect Park, Broughton Way, Harrogate, England, HG2 7NY

Director03 April 2023Active
Prospect Park, Broughton Way, Harrogate, HG2 7NY

Director01 December 2023Active
Prospect Park, Broughton Way, Harrogate, HG2 7NY

Director01 July 2021Active
Prospect Park, Broughton Way, Harrogate, United Kingdom, HG2 7NY

Director09 February 2023Active
Prospect Park, Broughton Way, Harrogate, HG2 7NY

Secretary16 March 2020Active
Prospect Park, Broughton Way, Harrogate, HG2 7NY

Secretary11 February 2019Active
Prospect Park, Broughton Way, Harrogate, HG2 7NY

Secretary01 February 2017Active
14 Leamington Road, Ilkley, LS29 8EN

Secretary02 December 1991Active
6 Saint Thomas's Way, Green Hammerton, York, YO26 8BE

Secretary29 December 2000Active
Prospect Park, Broughton Way, Harrogate, HG2 7NY

Secretary16 March 2009Active
55 Kielder Oval, Harrogate, HG2 7HQ

Secretary24 June 1991Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary26 April 1991Active
121, Leeds Road, Harrogate, United Kingdom, HG2 8EZ

Director10 June 1998Active
8 Caldwell House, 48 Trinity Church Road Barnes, London, SW13 8EJ

Director04 January 2006Active
12 Vedonis Park, Hucknall, Nottingham, NG15 6EW

Director04 January 2006Active
Moat Farm House, 64 Hedgerley Lane, Gerrards Cross, SL9 8SX

Director20 September 2007Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director26 April 1991Active
Prospect Park, Broughton Way, Harrogate, HG2 7NY

Director16 March 2020Active
9, Sovereign Fold, Hay A Park, Knaresborough, United Kingdom, HG5 0WJ

Director16 December 2008Active
Vale End, Church Lane Pannal, Harrogate, HG3 1NJ

Director24 June 1991Active
Mill Lane House, Mill Lane, Thorp Arch, Wetherby, England, LS23 7DZ

Director19 June 2008Active
32 Longdown Road, Lower Bourne, Farnham, GU10 3JL

Director04 January 2006Active
Luas Depot, Red Cow, Clondalkin, Ireland,

Director02 January 2020Active
Prospect Park, Broughton Way, Harrogate, HG2 7NY

Director16 April 2015Active
23 New Road, Sawston, Cambridge, CB2 4BN

Director12 August 1997Active
Prospect Park, Broughton Way, Harrogate, HG2 7NY

Director01 December 2013Active
3 Mill Lane, Stotfold, Hitchin, SG5 4NU

Director12 August 1997Active
Prospect Park, Broughton Way, Harrogate, HG2 7NY

Director08 March 2019Active
Prospect Park, Broughton Way, Harrogate, HG2 7NY

Director11 January 2017Active
Prospect Park, Broughton Way, Harrogate, HG2 7NY

Director11 March 2019Active
Ottercroft, Knaresborough Road Bishop Monkton, Harrogate, HG3 3QQ

Director12 August 1997Active
13 Cleveland Avenue, London, W4 1SN

Director04 January 2006Active
3, Allee De Grenelle, 92130 Issy-Les-Moulineaux, France,

Director02 January 2020Active
3, Low Fell Close, Fell Lane, Keighley, United Kingdom, BD22 6ER

Director01 July 2007Active
Valley Cottage Spitalcroft, Knaresborough, HG5 8JB

Director12 August 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2024-01-03Officers

Change person director company with change date.

Download
2023-12-17Officers

Appoint person director company with name date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type group.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Termination secretary company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Change account reference date company previous extended.

Download
2022-05-25Accounts

Accounts with accounts type group.

Download
2021-12-20Accounts

Change account reference date company current shortened.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-07-10Accounts

Accounts with accounts type group.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-10Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Appoint person secretary company with name date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.