Blisworth Profitable Ltd GLOUCESTER


Founded in 2014, Blisworth Profitable, classified under reg no. 09203803 is an active company. Currently registered at 12 Cypress Gardens GL2 0XR, Gloucester the company has been in the business for 10 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has one director. Mike W., appointed on 29 October 2020. There are currently no secretaries appointed. As of 2 May 2024, there were 15 ex directors - Mohammed A., Musa K. and others listed below. There were no ex secretaries.

Blisworth Profitable Ltd Address / Contact

Office Address 12 Cypress Gardens
Town Gloucester
Post code GL2 0XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09203803
Date of Incorporation Thu, 4th Sep 2014
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Mike W.

Position: Director

Appointed: 29 October 2020

Mohammed A.

Position: Director

Appointed: 21 October 2020

Resigned: 29 October 2020

Musa K.

Position: Director

Appointed: 08 June 2020

Resigned: 21 October 2020

Charles M.

Position: Director

Appointed: 12 April 2019

Resigned: 08 June 2020

Simmone W.

Position: Director

Appointed: 27 December 2018

Resigned: 12 April 2019

Daniel H.

Position: Director

Appointed: 14 August 2018

Resigned: 27 December 2018

Tomas M.

Position: Director

Appointed: 03 May 2018

Resigned: 14 August 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 03 May 2018

Craig A.

Position: Director

Appointed: 07 July 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 07 July 2017

Janis R.

Position: Director

Appointed: 25 November 2016

Resigned: 15 March 2017

Peter P.

Position: Director

Appointed: 29 September 2015

Resigned: 25 November 2016

Steven E.

Position: Director

Appointed: 04 August 2015

Resigned: 29 September 2015

Thomas M.

Position: Director

Appointed: 15 December 2014

Resigned: 04 August 2015

Jay B.

Position: Director

Appointed: 16 September 2014

Resigned: 15 December 2014

Terence D.

Position: Director

Appointed: 04 September 2014

Resigned: 16 September 2014

People with significant control

The register of PSCs who own or control the company is made up of 11 names. As we established, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mike W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mohammed A., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mike W.

Notified on 29 October 2020
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 21 October 2020
Ceased on 29 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Musa K.

Notified on 8 June 2020
Ceased on 21 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles M.

Notified on 12 April 2019
Ceased on 8 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simmone W.

Notified on 27 December 2018
Ceased on 12 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel H.

Notified on 14 August 2018
Ceased on 27 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tomas M.

Notified on 3 May 2018
Ceased on 14 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 3 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Craig A.

Notified on 7 July 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter P.

Notified on 30 June 2016
Ceased on 25 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11       
Balance Sheet
Current Assets44199953411111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 1989433     
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year43198       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/09/30
filed on: 28th, April 2023
Free Download (5 pages)

Company search