BLYTH INDUSTRIAL ASSETS (NO 2) LIMITED

  • Company statusactive
  • Company No10549847
  • Age8 years 6 months Incorporated 5 January 2017
  • Officers2

Address

1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, M25 9WS, England

BLYTH INDUSTRIAL ASSETS (NO 2) LIMITED is an active company incorporated on 5 January 2017 and based in Manchester, Lancashire, England. The company was registered 8 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    99999 Dormant Company

  • Accounts

    Available to 31 January 2025. Next accounts due by 31 October 2025

See filing history on Companies House


Monitor

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Months Ago on 17 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Months Ago on 17 Apr 2025

Mortgage Satisfy Charge Full

3 Months Ago on 14 Apr 2025

Confirmation Statement With No Updates

6 Months Ago on 30 Jan 2025

Appoint Person Director Company With Name Date

7 Months Ago on 19 Dec 2024

Accounts With Accounts Type Micro Entity

10 Months Ago on 30 Sep 2024

Confirmation Statement With Updates

1 Year Ago on 07 Feb 2024

Accounts With Accounts Type Micro Entity

1 Year Ago on 29 Oct 2023

Confirmation Statement With Updates

2 Years Ago on 07 Feb 2023

Accounts With Accounts Type Micro Entity

2 Years Ago on 04 Nov 2022

Confirmation Statement With Updates

3 Years Ago on 10 Jan 2022

Accounts With Accounts Type Micro Entity

3 Years Ago on 01 Oct 2021

Confirmation Statement With Updates

4 Years Ago on 11 Jan 2021

Accounts With Accounts Type Micro Entity

4 Years Ago on 27 Dec 2020

Confirmation Statement With Updates

5 Years Ago on 07 Jan 2020

Accounts With Accounts Type Micro Entity

5 Years Ago on 30 Oct 2019

Change Person Director Company With Change Date

6 Years Ago on 09 Jan 2019

Confirmation Statement With Updates

6 Years Ago on 09 Jan 2019

Accounts With Accounts Type Micro Entity

6 Years Ago on 01 Nov 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 06 Sep 2018

Confirmation Statement With Updates

7 Years Ago on 11 Jan 2018

Cessation Of A Person With Significant Control

7 Years Ago on 16 Nov 2017

Notification Of A Person With Significant Control

7 Years Ago on 01 Aug 2017

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Years Ago on 20 Jul 2017

Resolution

8 Years Ago on 24 Apr 2017

People

Officers2

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BERKELEY, Andrew Spencerdirector Mar 197119 Dec 2024
JENKINS, Paul Anthony Traiesdirector Dec 196021 Apr 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Paul Anthony Traies Jenkins Dec 196021 Apr 2017
Fd Secretarial Ltd 05 Jan 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.