BLADE MOTOR GROUP LIMITED

Register to unlock more data on OkredoRegister

BLADE MOTOR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03041331

Incorporation date

03/04/1995

Size

Full

Contacts

Registered address

Registered address

16 Lower Road, Churchfields, Salisbury SP2 7QDCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1995)
dot icon01/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon02/01/2026
Full accounts made up to 2024-12-31
dot icon29/07/2025
Registration of charge 030413310032, created on 2025-07-18
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Satisfaction of charge 030413310029 in full
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 icon01/05/2024
Registration of charge 030413310031, created on 2024-04-26
dot icon23/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon04/04/2023
Full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon13/11/2020
Termination of appointment of Jerry Martin as a director on 2020-11-09
dot icon30/10/2020
Full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon19/02/2020
Change of accounting reference date
dot icon18/10/2019
Part of the property or undertaking has been released from charge 5
dot icon18/10/2019
Part of the property or undertaking has been released from charge 030413310029
dot icon18/10/2019
Part of the property or undertaking has been released from charge 13
dot icon18/10/2019
Part of the property or undertaking has been released from charge 030413310028
dot icon18/10/2019
Part of the property or undertaking has been released from charge 030413310029
dot icon18/10/2019
Part of the property or undertaking has been released from charge 13
dot icon18/10/2019
Part of the property or undertaking has been released from charge 5
dot icon18/10/2019
Part of the property or undertaking has been released from charge 030413310028
dot icon28/08/2019
Full accounts made up to 2018-06-30
dot icon29/07/2019
Registration of charge 030413310030, created on 2019-07-17
dot icon18/06/2019
Part of the property or undertaking has been released from charge 5
dot icon18/06/2019
Satisfaction of charge 7 in full
dot icon18/06/2019
Satisfaction of charge 2 in full
dot icon18/06/2019
Satisfaction of charge 19 in full
dot icon18/06/2019
Satisfaction of charge 18 in full
dot icon18/06/2019
Part of the property or undertaking has been released from charge 13
dot icon18/06/2019
Part of the property or undertaking has been released from charge 030413310028
dot icon31/05/2019
Registration of charge 030413310029, created on 2019-05-22
dot icon23/04/2019
Registration of charge 030413310028, created on 2019-04-16
dot icon18/04/2019
Termination of appointment of Michael John Flanagan as a director on 2019-04-13
dot icon16/04/2019
Satisfaction of charge 030413310024 in full
dot icon16/04/2019
Satisfaction of charge 15 in full
dot icon16/04/2019
Satisfaction of charge 030413310027 in full
dot icon15/04/2019
Registered office address changed from Blade House a40 Northern Bypass Gloucester Gloucestershire GL2 9BJ 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 icon15/04/2019
Termination of appointment of Rachel Clare Flanagan as a secretary on 2019-04-13
dot icon11/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon10/04/2019
Satisfaction of charge 030413310021 in full
dot icon14/02/2019
Satisfaction of charge 030413310022 in full
dot icon14/02/2019
Satisfaction of charge 030413310023 in full
dot icon14/02/2019
Satisfaction of charge 030413310025 in full
dot icon14/02/2019
Satisfaction of charge 030413310026 in full
dot icon17/12/2018
Director's details changed for Michael John Flanagan on 2015-08-31
dot icon17/12/2018
Director's details changed for Rachel Clare Flanagan on 2015-08-31
dot icon15/11/2018
Full accounts made up to 2017-06-30
dot icon09/04/2018
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon09/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon29/11/2017
Satisfaction of charge 6 in full
dot icon08/11/2017
Registration of charge 030413310027, created on 2017-11-02
dot icon14/07/2017
Auditor's resignation
dot icon15/06/2017
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon09/06/2017
Satisfaction of charge 030413310020 in full
dot icon18/05/2017
Registration of charge 030413310026, created on 2017-05-18
dot icon13/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon05/04/2017
Satisfaction of charge 9 in full
dot icon23/03/2017
Registration of charge 030413310025, created on 2017-03-23
dot icon08/02/2017
Registration of charge 030413310024, created on 2017-01-27
dot icon02/02/2017
Satisfaction of charge 3 in full
dot icon04/01/2017
Registration of charge 030413310023, created on 2017-01-04
dot icon23/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/07/2016
Satisfaction of charge 2 in part
dot icon01/07/2016
Satisfaction of charge 13 in part
dot icon25/05/2016
Registration of charge 030413310022, created on 2016-05-25
dot icon13/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon04/03/2016
Registration of charge 030413310021, created on 2016-03-03
dot icon22/12/2015
Change of share class name or designation
dot icon22/12/2015
Particulars of variation of rights attached to shares
dot icon22/12/2015
Resolutions
dot icon20/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon19/01/2015
Resolutions
dot icon05/01/2015
Particulars of variation of rights attached to shares
dot icon05/01/2015
Change of share class name or designation
dot icon22/10/2014
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon22/10/2014
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon28/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon18/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/08/2013
Auditor's resignation
dot icon02/07/2013
Registration of charge 030413310020
dot icon26/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 16
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 17
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 18
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 19
dot icon03/09/2012
Director's details changed for Jerry Martin on 2012-09-03
dot icon03/09/2012
Secretary's details changed for Rachel Clare Flanagan on 2012-09-03
dot icon03/09/2012
Director's details changed for Rachel Clare Flanagan on 2012-09-03
dot icon03/09/2012
Director's details changed for Michael John Flanagan on 2012-09-03
dot icon08/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon16/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 15
dot icon10/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon19/02/2010
Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2010-02-19
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 14
dot icon05/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 13
dot icon27/04/2009
Return made up to 03/04/09; full list of members
dot icon09/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/06/2008
Return made up to 03/04/08; full list of members
dot icon27/06/2008
Location of register of members
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 12
dot icon12/03/2008
Registered office changed on 12/03/2008 from eleanor house queenswood office park northampton NN4 7JJ
dot icon09/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon07/06/2007
Return made up to 03/04/07; full list of members
dot icon07/06/2007
Director's particulars changed
dot icon07/06/2007
Secretary's particulars changed;director's particulars changed
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/01/2007
Certificate of change of name
dot icon27/09/2006
Particulars of mortgage/charge
dot icon18/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 03/04/06; full list of members
dot icon01/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon05/05/2005
Return made up to 03/04/05; full list of members
dot icon31/03/2005
Particulars of mortgage/charge
dot icon20/12/2004
New director appointed
dot icon08/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/04/2004
Return made up to 03/04/04; full list of members
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon13/08/2003
Particulars of mortgage/charge
dot icon28/05/2003
Full accounts made up to 2002-12-31
dot icon03/04/2003
Return made up to 03/04/03; full list of members
dot icon23/10/2002
Director resigned
dot icon24/09/2002
Particulars of mortgage/charge
dot icon12/07/2002
Full accounts made up to 2001-12-31
dot icon03/05/2002
Return made up to 03/04/02; full list of members
dot icon16/05/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
Return made up to 03/04/01; full list of members
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon01/06/2000
Return made up to 03/04/00; full list of members
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon01/06/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon10/05/1999
New director appointed
dot icon10/05/1999
Return made up to 03/04/99; full list of members
dot icon22/10/1998
Full accounts made up to 1998-06-30
dot icon13/05/1998
Return made up to 03/04/98; no change of members
dot icon18/12/1997
Full accounts made up to 1997-06-30
dot icon05/12/1997
Particulars of mortgage/charge
dot icon23/06/1997
Director resigned
dot icon23/06/1997
New director appointed
dot icon14/05/1997
Particulars of mortgage/charge
dot icon06/04/1997
Return made up to 03/04/97; no change of members
dot icon14/10/1996
Full accounts made up to 1996-06-30
dot icon08/10/1996
Return made up to 03/04/96; full list of members
dot icon27/06/1996
Director resigned
dot icon27/06/1996
New director appointed
dot icon04/01/1996
Accounting reference date notified as 30/06
dot icon29/08/1995
Particulars of mortgage/charge
dot icon29/08/1995
New director appointed
dot icon22/06/1995
Particulars of mortgage/charge
dot icon21/06/1995
Particulars of mortgage/charge
dot icon15/06/1995
Ad 09/06/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon10/06/1995
Particulars of mortgage/charge
dot icon05/06/1995
Particulars of mortgage/charge
dot icon01/06/1995
Certificate of change of name
dot icon22/05/1995
Registered office changed on 22/05/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR
dot icon22/05/1995
Secretary resigned;new secretary appointed
dot icon22/05/1995
Director resigned;new director appointed
dot icon19/05/1995
£ nc 100/200000 15/05/95
dot icon03/04/1995
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
03/04/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinallas, Nicholas
Director
13/04/2019 - Present
14
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
02/04/1995 - 05/04/1995
2863
Ashcroft Cameron Nominees Limited
Nominee Director
02/04/1995 - 05/04/1995
2796
Michael John Flanagan
Director
05/04/1995 - 12/04/2019
7
Ovenden, David Michael
Director
20/06/1996 - 12/06/1997
3

Persons with Significant Control

1
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 GROUP LIMITED

BLADE MOTOR GROUP LIMITED is an(a) Active company incorporated on 03/04/1995 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 GROUP LIMITED?

toggle

BLADE MOTOR GROUP LIMITED is currently Active. It was registered on 03/04/1995 .

Where is BLADE MOTOR GROUP LIMITED located?

toggle

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

What does BLADE MOTOR GROUP LIMITED do?

toggle

BLADE MOTOR GROUP LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for BLADE MOTOR GROUP LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-30 with no updates.