BLADE MOTOR CYCLES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLADE MOTOR CYCLES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09913443

Incorporation date

11/12/2015

Size

Full

Contacts

Registered address

Registered address

16 Lower Road, Churchfields, Salisbury SP2 7QDCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2015)
dot icon28/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon28/01/2026
Confirmation statement made on 2025-10-16 with no updates
dot icon02/01/2026
Full accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-10 with updates
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Satisfaction of charge 099134430002 in full
dot icon05/07/2024
Cessation of Heritage Automotive Holdings Limited as a person with significant control on 2024-07-03
dot icon05/07/2024
Notification of Heritage Automotive Group Limited as a person with significant control on 2024-07-03
dot icon05/07/2024
Cessation of Heritage Automotive Group Limited as a person with significant control on 2024-07-04
dot icon05/07/2024
Notification of Blade Automotive Group Limited as a person with significant control on 2024-07-04
dot icon14/05/2024
Termination of appointment of Brian Lister as a secretary on 2024-05-14
dot icon14/05/2024
Appointment of Mr David Posgate as a secretary on 2024-05-14
dot icon15/01/2024
Confirmation statement made on 2023-12-10 with no updates
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon13/11/2020
Termination of appointment of Jerry Martin as a director on 2020-11-09
dot icon10/11/2020
Full accounts made up to 2019-12-31
dot icon19/02/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon24/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon20/11/2019
Group of companies' accounts made up to 2018-06-30
dot icon31/05/2019
Registration of charge 099134430002, created on 2019-05-22
dot icon22/05/2019
Notification of Heritage Automotive Holdings Limited as a person with significant control on 2019-04-13
dot icon22/05/2019
Cessation of Michael John Flanagan as a person with significant control on 2019-04-13
dot icon22/05/2019
Cessation of Rachel Clare Flanagan as a person with significant control on 2019-04-13
dot icon16/05/2019
Termination of appointment of Michael John Flanagan as a director on 2019-04-13
dot icon15/04/2019
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 16 Lower Road Churchfields Salisbury SP2 7QD on 2019-04-15
dot icon15/04/2019
Appointment of Mr Nicholas Hinallas as a director on 2019-04-13
dot icon15/04/2019
Appointment of Mr John Christopher Walsh as a director on 2019-04-13
dot icon15/04/2019
Appointment of Mr Richard Luis Neulaender as a director on 2019-04-13
dot icon15/04/2019
Appointment of Mr Brian Lister as a secretary on 2019-04-13
dot icon15/04/2019
Termination of appointment of Rachel Clare Flanagan as a director on 2019-04-13
dot icon08/04/2019
Group of companies' accounts made up to 2017-06-30
dot icon18/12/2018
Director's details changed for Rachel Clare Flanagan on 2015-12-11
dot icon18/12/2018
Director's details changed for Michael John Flanagan on 2015-12-11
dot icon18/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon17/04/2018
Notification of Michael John Flanagan as a person with significant control on 2016-04-06
dot icon17/04/2018
Notification of Rachel Clare Flanagan as a person with significant control on 2016-04-06
dot icon17/04/2018
Withdrawal of a person with significant control statement on 2018-04-17
dot icon12/01/2018
Previous accounting period shortened from 2017-12-31 to 2017-06-30
dot icon12/01/2018
Confirmation statement made on 2017-12-10 with updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon13/01/2017
Statement of capital following an allotment of shares on 2017-01-12
dot icon23/05/2016
Registration of charge 099134430001, created on 2016-05-18
dot icon11/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinallas, Nicholas
Director
13/04/2019 - Present
14
Michael John Flanagan
Director
11/12/2015 - 13/04/2019
6
Walsh, John Christopher
Director
13/04/2019 - Present
21
Rachel Clare Flanagan
Director
11/12/2015 - 13/04/2019
4
Neulaender, Richard Luis
Director
13/04/2019 - Present
14

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLADE MOTOR CYCLES HOLDINGS LIMITED

BLADE MOTOR CYCLES HOLDINGS LIMITED is an(a) Active company incorporated on 11/12/2015 with the registered office located at 16 Lower Road, Churchfields, Salisbury SP2 7QD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLADE MOTOR CYCLES HOLDINGS LIMITED?

toggle

BLADE MOTOR CYCLES HOLDINGS LIMITED is currently Active. It was registered on 11/12/2015 .

Where is BLADE MOTOR CYCLES HOLDINGS LIMITED located?

toggle

BLADE MOTOR CYCLES HOLDINGS LIMITED is registered at 16 Lower Road, Churchfields, Salisbury SP2 7QD.

What does BLADE MOTOR CYCLES HOLDINGS LIMITED do?

toggle

BLADE MOTOR CYCLES HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLADE MOTOR CYCLES HOLDINGS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-14 with no updates.