BLAKENHALL SUPREME LTD

Register to unlock more data on OkredoRegister

BLAKENHALL SUPREME LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09220449

Incorporation date

16/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2014)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon31/07/2023
Application to strike the company off the register
dot icon03/05/2023
Micro company accounts made up to 2022-09-30
dot icon10/02/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-02-09
dot icon10/02/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-02-09
dot icon09/02/2023
Registered office address changed from 4 Jade Close Coventry CV1 5TR United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-09
dot icon09/02/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-02-02
dot icon09/02/2023
Cessation of Abdirizag Suleman as a person with significant control on 2023-02-02
dot icon09/02/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-02-02
dot icon09/02/2023
Termination of appointment of Abdirizag Suleman as a director on 2023-02-02
dot icon18/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon25/05/2022
Micro company accounts made up to 2021-09-30
dot icon26/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon19/05/2021
Micro company accounts made up to 2020-09-30
dot icon18/11/2020
Registered office address changed from 92 City Road Sheffield S2 5HN England to 4 Jade Close Coventry CV1 5TR on 2020-11-18
dot icon18/11/2020
Notification of Abdirizag Suleman as a person with significant control on 2020-10-28
dot icon18/11/2020
Cessation of Mateusz Wnek as a person with significant control on 2020-10-28
dot icon18/11/2020
Appointment of Mr Abdirizag Suleman as a director on 2020-10-28
dot icon18/11/2020
Termination of appointment of Mateusz Wnek as a director on 2020-10-28
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon21/04/2020
Registered office address changed from Flat 4 227 Barnsley Road Sheffield S4 7AD England to 92 City Road Sheffield S2 5HN on 2020-04-21
dot icon16/04/2020
Micro company accounts made up to 2019-09-30
dot icon30/12/2019
Registered office address changed from 1 Oaklands Littel Snoring Fakenham NR21 0JG United Kingdom to Flat 4 227 Barnsley Road Sheffield S4 7AD on 2019-12-30
dot icon30/12/2019
Notification of Mateusz Wnek as a person with significant control on 2019-12-12
dot icon30/12/2019
Cessation of David Jospeh Murphy as a person with significant control on 2019-12-12
dot icon30/12/2019
Appointment of Mr Mateusz Wnek as a director on 2019-12-12
dot icon30/12/2019
Termination of appointment of David Jospeh Murphy as a director on 2019-12-12
dot icon03/09/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 1 Oaklands Littel Snoring Fakenham NR21 0JG on 2019-09-03
dot icon03/09/2019
Cessation of Terry Dunne as a person with significant control on 2019-08-09
dot icon03/09/2019
Notification of David Jospeh Murphy as a person with significant control on 2019-08-09
dot icon03/09/2019
Termination of appointment of Terry Dunne as a director on 2019-08-09
dot icon03/09/2019
Appointment of Mr David Jospeh Murphy as a director on 2019-08-09
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon28/06/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-28
dot icon28/06/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-06-28
dot icon28/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon28/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon28/06/2018
Cessation of Steven Natella as a person with significant control on 2018-04-05
dot icon28/06/2018
Termination of appointment of Steven Natella as a director on 2018-04-05
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/10/2017
Confirmation statement made on 2017-09-16 with updates
dot icon19/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-10-19
dot icon04/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-02
dot icon03/10/2017
Cessation of Mateusz Bardzinski as a person with significant control on 2017-03-20
dot icon03/10/2017
Notification of Steven Natella as a person with significant control on 2017-08-02
dot icon03/10/2017
Appointment of Mr Steven Natella as a director on 2017-08-02
dot icon19/06/2017
Micro company accounts made up to 2016-09-30
dot icon20/03/2017
Appointment of Terence Dunne as a director on 2017-03-20
dot icon20/03/2017
Registered office address changed from 81 Ratcliffe Road Loughborough LE11 1LG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-20
dot icon20/03/2017
Termination of appointment of Mateusz Bardzinski as a director on 2017-03-20
dot icon07/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon18/04/2016
Micro company accounts made up to 2015-09-30
dot icon15/04/2016
Appointment of Mateusz Bardzinski as a director on 2016-04-07
dot icon15/04/2016
Termination of appointment of Martin Morris as a director on 2016-04-07
dot icon15/04/2016
Registered office address changed from 2 Meadowcroft Court Runcorn WA7 2NS United Kingdom to 81 Ratcliffe Road Loughborough LE11 1LG on 2016-04-15
dot icon27/10/2015
Termination of appointment of Natalie Norris as a director on 2015-10-15
dot icon27/10/2015
Appointment of Martin Morris as a director on 2015-10-15
dot icon27/10/2015
Registered office address changed from 2 Pen Court Northampton NN1 1EP United Kingdom to 2 Meadowcroft Court Runcorn WA7 2NS on 2015-10-27
dot icon07/10/2015
Termination of appointment of Mukhtar Ahmed as a director on 2015-09-30
dot icon07/10/2015
Appointment of Natalie Norris as a director on 2015-09-30
dot icon07/10/2015
Registered office address changed from 292 Woolridge Close Feltham TW14 8BY to 2 Pen Court Northampton NN1 1EP on 2015-10-07
dot icon30/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon27/05/2015
Registered office address changed from 25 Orchard Walk Kingswood Wotton-Under-Edge GL12 8SD United Kingdom to 292 Woolridge Close Feltham TW14 8BY on 2015-05-27
dot icon27/05/2015
Appointment of Mukhtar Ahmed as a director on 2015-05-20
dot icon27/05/2015
Termination of appointment of Daniel William Phelps as a director on 2015-05-20
dot icon28/01/2015
Registered office address changed from 107 Seedley Terrace Salford M6 8RW United Kingdom to 25 Orchard Walk Kingswood Wotton-Under-Edge GL12 8SD on 2015-01-28
dot icon28/01/2015
Termination of appointment of Matthew Ryan as a director on 2015-01-22
dot icon28/01/2015
Appointment of Mr Daniel William Phelps as a director on 2015-01-22
dot icon10/11/2014
Termination of appointment of Terence Dunne as a director on 2014-10-31
dot icon10/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 Orchard Walk Kingswood Wotton-Under-Edge GL12 8SD on 2014-11-10
dot icon10/11/2014
Appointment of Matthew Ryan as a director on 2014-10-31
dot icon16/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 09/08/2019
3645
Suleman, Abdirizag
Director
27/10/2020 - 01/02/2023
-
Mateusz Wnek
Director
12/12/2019 - 28/10/2020
18
Bardzinski, Mateusz
Director
07/04/2016 - 20/03/2017
-
Mr Steven Natella
Director
02/08/2017 - 05/04/2018
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLAKENHALL SUPREME LTD

BLAKENHALL SUPREME LTD is an(a) Dissolved company incorporated on 16/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKENHALL SUPREME LTD?

toggle

BLAKENHALL SUPREME LTD is currently Dissolved. It was registered on 16/09/2014 and dissolved on 24/10/2023.

Where is BLAKENHALL SUPREME LTD located?

toggle

BLAKENHALL SUPREME LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BLAKENHALL SUPREME LTD do?

toggle

BLAKENHALL SUPREME LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BLAKENHALL SUPREME LTD have?

toggle

BLAKENHALL SUPREME LTD had 1 employees in 2022.

What is the latest filing for BLAKENHALL SUPREME LTD?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.