BLENHEIM CARS LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06124433

Incorporation date

22/02/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2007)
dot icon18/11/2025
Registered office address changed from Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB England to 6th Floor 9 Appold Street London EC2A 2AP on 2025-11-18
dot icon18/11/2025
Resolutions
dot icon18/11/2025
Appointment of a voluntary liquidator
dot icon18/11/2025
Statement of affairs
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-11-29
dot icon29/08/2025
Previous accounting period shortened from 2024-11-29 to 2024-11-28
dot icon28/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon31/03/2025
Change of details for Mr Jaspal Singh Sangha as a person with significant control on 2025-03-27
dot icon31/03/2025
Termination of appointment of Jagdeep Sangha as a secretary on 2025-03-27
dot icon31/03/2025
Cessation of Jagdeep Sangha as a person with significant control on 2025-03-27
dot icon31/03/2025
Termination of appointment of Jagdeep Sangha as a director on 2025-03-27
dot icon02/09/2024
Confirmation statement made on 2024-08-21 with updates
dot icon28/08/2024
Unaudited abridged accounts made up to 2023-11-29
dot icon24/01/2024
Change of details for Mrs Jagdeep Sangha as a person with significant control on 2024-01-23
dot icon23/01/2024
Director's details changed for Mrs Jagdeep Sangha on 2024-01-23
dot icon23/01/2024
Registered office address changed from Blenheim Cars Ltd Witney Road Standlake Business Park Standlake, Nr. Witney Oxfordshire OX29 7PR England to Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB on 2024-01-23
dot icon23/01/2024
Change of details for Mr Jaspal Singh Sangha as a person with significant control on 2024-01-23
dot icon23/01/2024
Secretary's details changed for Mrs Jagdeep Sangha on 2024-01-23
dot icon23/01/2024
Director's details changed for Mr Jaspal Singh Sangha on 2024-01-23
dot icon03/11/2023
Second filing of Confirmation Statement dated 2022-08-21
dot icon03/11/2023
Second filing of Confirmation Statement dated 2023-08-21
dot icon01/11/2023
Appointment of Mrs Jagdeep Sangha as a director on 2023-10-31
dot icon01/11/2023
Change of details for Mr Jaspal Singh Sangha as a person with significant control on 2021-05-18
dot icon01/11/2023
Notification of Jagdeep Sangha as a person with significant control on 2021-05-18
dot icon05/09/2023
Confirmation statement made on 2023-08-21 with updates
dot icon29/08/2023
Unaudited abridged accounts made up to 2022-11-29
dot icon29/11/2022
Unaudited abridged accounts made up to 2021-11-29
dot icon05/09/2022
Confirmation statement made on 2022-08-21 with updates
dot icon17/11/2021
Compulsory strike-off action has been discontinued
dot icon16/11/2021
Unaudited abridged accounts made up to 2020-11-29
dot icon12/11/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with updates
dot icon12/03/2021
Unaudited abridged accounts made up to 2019-11-30
dot icon27/11/2020
Previous accounting period shortened from 2019-11-30 to 2019-11-29
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon23/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon04/07/2019
Change of details for Mr Jaspal Singh Sangha as a person with significant control on 2019-06-21
dot icon04/07/2019
Cessation of Mandeep Singh Ghag as a person with significant control on 2019-06-21
dot icon28/06/2019
Termination of appointment of Mandeep Singh Ghag as a director on 2019-06-21
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon29/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon29/08/2017
Change of details for Mr Jaspal Singh Sangha as a person with significant control on 2017-08-21
dot icon29/08/2017
Cessation of Jagdeep Sangha as a person with significant control on 2017-08-21
dot icon08/08/2017
Registered office address changed from Magdalen Barn Witney Road Standlake Business Park Witney Oxfordshire OX29 7PR to Blenheim Cars Ltd Witney Road Standlake Business Park Standlake, Nr. Witney Oxfordshire OX29 7PR on 2017-08-08
dot icon08/08/2017
Termination of appointment of Jagdeep Sangha as a director on 2017-07-27
dot icon01/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon04/04/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/02/2016
Previous accounting period shortened from 2016-05-31 to 2015-11-30
dot icon10/11/2015
Previous accounting period shortened from 2015-08-31 to 2015-05-31
dot icon22/09/2015
Previous accounting period extended from 2015-02-28 to 2015-08-31
dot icon27/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/07/2012
Registered office address changed from 15 Queens Road Coventry CV1 3DE on 2012-07-10
dot icon23/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/03/2011
Statement of capital following an allotment of shares on 2011-01-10
dot icon28/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon17/01/2011
Appointment of Mrs Jagdeep Sangha as a director
dot icon17/01/2011
Appointment of Mr Mandeep Ghag as a director
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon30/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/03/2009
Return made up to 22/02/09; full list of members
dot icon12/03/2009
Secretary's change of particulars / jagdeep sangha / 01/09/2008
dot icon12/03/2009
Director's change of particulars / jaspal sangha / 01/09/2008
dot icon21/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon11/12/2008
Certificate of change of name
dot icon27/02/2008
Return made up to 22/02/08; full list of members
dot icon01/10/2007
Secretary resigned
dot icon01/10/2007
New secretary appointed
dot icon01/10/2007
Registered office changed on 01/10/07 from: 2 orchid close bedworth CV12 0GS
dot icon22/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/11/2024
dot iconNext account date
28/11/2025
dot iconNext due on
28/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
86.05K
-
0.00
55.14K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sangha, Jagdeep
Secretary
17/09/2007 - 27/03/2025
-
Sangha, Jaspal Singh
Director
22/02/2007 - Present
3
Ghag, Mandeep Singh, Me
Director
10/01/2011 - 21/06/2019
2
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED
Corporate Secretary
22/02/2007 - 17/09/2007
41
Sangha, Jagdeep
Director
31/10/2023 - 27/03/2025
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BLENHEIM CARS LIMITED

BLENHEIM CARS LIMITED is an(a) Liquidation company incorporated on 22/02/2007 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLENHEIM CARS LIMITED?

toggle

BLENHEIM CARS LIMITED is currently Liquidation. It was registered on 22/02/2007 .

Where is BLENHEIM CARS LIMITED located?

toggle

BLENHEIM CARS LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does BLENHEIM CARS LIMITED do?

toggle

BLENHEIM CARS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BLENHEIM CARS LIMITED?

toggle

The latest filing was on 18/11/2025: Registered office address changed from Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB England to 6th Floor 9 Appold Street London EC2A 2AP on 2025-11-18.