BLANTYRE LINK LIMITED

Register to unlock more data on OkredoRegister

BLANTYRE LINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02546578

Incorporation date

08/10/1990

Size

Dormant

Contacts

Registered address

Registered address

6 Deedsworth House, 17 South Park Drive, Gerrards Cross SL9 8JJCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1990)
dot icon21/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon24/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/11/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon05/11/2023
Director's details changed for Mr Prakash Vithaldas Gangani on 2023-11-04
dot icon05/11/2023
Director's details changed for Mr Sudhirkumar Vithaldas Gangani on 2023-11-04
dot icon05/11/2023
Change of details for Mr Prakash Gangani as a person with significant control on 2023-11-04
dot icon23/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon02/10/2023
Registered office address changed from 16 Water Garden Alderley Park Nether Alderley SK10 4JY England to 6 Deedsworth House 17 South Park Drive Gerrards Cross Bucks SL9 8JJ on 2023-10-02
dot icon02/10/2023
Registered office address changed from 6 Deedsworth House 17 South Park Drive Gerrards Cross Bucks SL9 8JJ England to 6 Deedsworth House 17 South Park Drive Gerrards Cross SL9 8JJ on 2023-10-02
dot icon26/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon11/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon21/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/09/2021
Registered office address changed from 23 Bruntwood Lane Cheadle SK8 1HS England to 16 Water Garden Alderley Park Nether Alderley SK10 4JY on 2021-09-03
dot icon07/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon11/11/2020
Change of details for Mr Prakash Gangani as a person with significant control on 2020-11-10
dot icon11/11/2020
Director's details changed for Mr Prakash Vithaldas Gangani on 2020-11-10
dot icon11/11/2020
Director's details changed for Mr Jayant Vithaldas Gangani on 2020-02-14
dot icon11/11/2020
Director's details changed for Mr Jayant Vithaldas Gangani on 2020-02-14
dot icon11/11/2020
Termination of appointment of Sudhirkumar Vithaldas Gangani as a secretary on 2020-11-10
dot icon21/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon20/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon04/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon09/11/2018
Registered office address changed from Vithal House Parkway Denton Manchester M34 3SG to 23 Bruntwood Lane Cheadle SK8 1HS on 2018-11-09
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Resolutions
dot icon15/11/2017
Change of name notice
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon07/05/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon23/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon24/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon03/10/2012
Registered office address changed from Vithal House Parkway Denton Manchester M34 3SG on 2012-10-03
dot icon28/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon20/10/2010
Director's details changed for Mr Sudhirkumar Vithaldas Gangani on 2010-09-22
dot icon20/10/2010
Director's details changed for Mr Jayant Vithaldas Gangani on 2010-09-22
dot icon20/10/2010
Secretary's details changed for Mr Sudhirkumar Vithaldas Gangani on 2010-09-22
dot icon20/10/2010
Director's details changed for Mr Prakash Vithaldas Gangani on 2010-09-22
dot icon21/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/09/2009
Return made up to 22/09/09; full list of members
dot icon22/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon17/10/2008
Return made up to 22/09/08; full list of members
dot icon23/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon03/10/2007
Return made up to 22/09/07; no change of members
dot icon30/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon07/11/2006
Return made up to 22/09/06; full list of members
dot icon26/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon14/10/2005
Return made up to 22/09/05; full list of members
dot icon22/04/2005
Registered office changed on 22/04/05 from: vithal house 86 north street cheetham manchester M8 8RA
dot icon13/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon05/10/2004
Return made up to 22/09/04; full list of members
dot icon22/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon28/10/2003
Return made up to 22/09/03; full list of members
dot icon01/08/2003
Registered office changed on 01/08/03 from: nasmith coutts & co 6TH floor 75 mosley street manchester M2 3HR
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon25/10/2002
Return made up to 22/09/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon24/09/2001
Return made up to 22/09/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon29/09/2000
Return made up to 22/09/00; full list of members
dot icon12/04/2000
Registered office changed on 12/04/00 from: c/o nasmith coutts & co bernard house piccadilly plaza manchester M1 4DE
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon13/09/1999
Return made up to 22/09/99; no change of members
dot icon08/01/1999
Full accounts made up to 1998-03-31
dot icon07/10/1998
Return made up to 22/09/98; no change of members
dot icon21/10/1997
Full accounts made up to 1997-03-31
dot icon21/10/1997
Return made up to 22/09/97; full list of members
dot icon18/12/1996
Full accounts made up to 1996-03-31
dot icon06/10/1996
Return made up to 22/09/96; no change of members
dot icon09/11/1995
Full accounts made up to 1995-03-31
dot icon20/10/1995
Return made up to 22/09/95; no change of members
dot icon08/10/1994
Full accounts made up to 1994-03-31
dot icon08/10/1994
Return made up to 22/09/94; full list of members
dot icon13/01/1994
Full accounts made up to 1993-03-31
dot icon17/11/1993
Return made up to 22/09/93; no change of members
dot icon09/10/1992
Return made up to 22/09/92; no change of members
dot icon25/08/1992
Full accounts made up to 1992-03-31
dot icon07/11/1991
Return made up to 08/10/91; full list of members
dot icon04/01/1991
Accounting reference date notified as 31/03
dot icon15/10/1990
Secretary resigned
dot icon08/10/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £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

0

No officers data available.

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 BLANTYRE LINK LIMITED

BLANTYRE LINK LIMITED is an(a) Active company incorporated on 08/10/1990 with the registered office located at 6 Deedsworth House, 17 South Park Drive, Gerrards Cross SL9 8JJ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLANTYRE LINK LIMITED?

toggle

BLANTYRE LINK LIMITED is currently Active. It was registered on 08/10/1990 .

Where is BLANTYRE LINK LIMITED located?

toggle

BLANTYRE LINK LIMITED is registered at 6 Deedsworth House, 17 South Park Drive, Gerrards Cross SL9 8JJ.

What does BLANTYRE LINK LIMITED do?

toggle

BLANTYRE LINK LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for BLANTYRE LINK LIMITED?

toggle

The latest filing was on 21/11/2025: Accounts for a dormant company made up to 2025-03-31.