Bleadney Ltd WIGAN


Founded in 2015, Bleadney, classified under reg no. 09758430 is a active - proposal to strike off company. Currently registered at 378 Warrington Road WN2 5XA, Wigan the company has been in the business for 9 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2018.

Bleadney Ltd Address / Contact

Office Address 378 Warrington Road
Office Address2 Abram
Town Wigan
Post code WN2 5XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09758430
Date of Incorporation Wed, 2nd Sep 2015
Industry Licensed carriers
End of financial Year 30th September
Company age 9 years old
Account next due date Wed, 30th Sep 2020 (1294 days after)
Account last made up date Sun, 30th Sep 2018
Next confirmation statement due date Wed, 14th Oct 2020 (2020-10-14)
Last confirmation statement dated Mon, 2nd Sep 2019

Company staff

Peter O.

Position: Director

Appointed: 07 September 2017

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 07 September 2017

Juan O.

Position: Director

Appointed: 28 June 2016

Resigned: 15 March 2017

Ionut C.

Position: Director

Appointed: 22 January 2016

Resigned: 28 June 2016

John Y.

Position: Director

Appointed: 04 November 2015

Resigned: 22 January 2016

Terence D.

Position: Director

Appointed: 02 September 2015

Resigned: 04 November 2015

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats researched, there is Peter O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Terence D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Juan O., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Peter O.

Notified on 7 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 15 March 2017
Ceased on 7 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Juan O.

Notified on 28 June 2016
Ceased on 15 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-30
Net Worth1  
Balance Sheet
Current Assets1378 335
Net Assets Liabilities 16 030
Net Assets Liabilities Including Pension Asset Liability1  
Reserves/Capital
Called Up Share Capital1  
Shareholder Funds1  
Other
Average Number Employees During Period 11
Creditors 362 305
Net Current Assets Liabilities116 030
Total Assets Less Current Liabilities116 030

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
Free Download (1 page)

Company search

Advertisements