Company NameBlade Access Sp Ltd
DirectorTerry Lindsey
Company StatusActive
Company Number11584173
CategoryPrivate Limited Company
Incorporation Date24 September 2018(5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTerry Lindsey
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Birksland Street
Bradford
West Yorkshire
BD4 8UX
Director NameMr Timothy White
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Birksland Street
Bradford
West Yorkshire
BD4 8UX

Location

Registered Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
20 May 2022Registered office address changed from 2 Birksland Street Bradford West Yorkshire BD4 8UX England to 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB on 20 May 2022 (1 page)
30 November 2021Notification of Terry Lindsey as a person with significant control on 24 November 2021 (2 pages)
26 November 2021Cessation of Timothy White as a person with significant control on 24 November 2021 (1 page)
26 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 October 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
13 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 November 2019Termination of appointment of Timothy White as a director on 29 October 2019 (1 page)
12 November 2019Appointment of Terry Lindsey as a director on 29 October 2019 (2 pages)
7 November 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
1 November 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
26 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 October 2018Statement of capital following an allotment of shares on 12 October 2018
  • GBP 100
(8 pages)
25 October 2018Change of share class name or designation (2 pages)
24 September 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-24
  • GBP 1
(31 pages)