Himbleton Success Ltd BLACKBURN


Founded in 2014, Himbleton Success, classified under reg no. 09203270 is an active company. Currently registered at 23 Laburnum Road BB1 5PY, Blackburn the company has been in the business for 10 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has one director. Amar B., appointed on 26 June 2020. There are currently no secretaries appointed. As of 19 April 2024, there were 13 ex directors - Andrew R., Rinkeshkumar B. and others listed below. There were no ex secretaries.

Himbleton Success Ltd Address / Contact

Office Address 23 Laburnum Road
Town Blackburn
Post code BB1 5PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09203270
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 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Amar B.

Position: Director

Appointed: 26 June 2020

Andrew R.

Position: Director

Appointed: 26 June 2020

Resigned: 26 June 2020

Rinkeshkumar B.

Position: Director

Appointed: 10 December 2019

Resigned: 26 June 2020

Dean W.

Position: Director

Appointed: 13 August 2018

Resigned: 10 December 2019

Daniel B.

Position: Director

Appointed: 23 May 2018

Resigned: 13 August 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 23 May 2018

Lewis Q.

Position: Director

Appointed: 01 September 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 01 September 2017

Karl S.

Position: Director

Appointed: 19 May 2016

Resigned: 15 March 2017

Peric D.

Position: Director

Appointed: 23 December 2015

Resigned: 19 May 2016

Blazej J.

Position: Director

Appointed: 16 July 2015

Resigned: 23 December 2015

Gareth D.

Position: Director

Appointed: 14 January 2015

Resigned: 16 July 2015

Declan C.

Position: Director

Appointed: 16 September 2014

Resigned: 14 January 2015

Terence D.

Position: Director

Appointed: 04 September 2014

Resigned: 16 September 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 9 names. As we researched, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Amar B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Andrew R., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amar B.

Notified on 26 June 2020
Ceased on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew R.

Notified on 26 June 2020
Ceased on 26 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rinkeshkumar B.

Notified on 10 December 2019
Ceased on 26 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dean W.

Notified on 13 August 2018
Ceased on 10 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel B.

Notified on 23 May 2018
Ceased on 13 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 23 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lewis Q.

Notified on 1 September 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karl S.

Notified on 30 June 2016
Ceased on 1 September 2017
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 Assets1401 574113 0841111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 1 573  3 083    
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year1391 573       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-09-30
filed on: 3rd, May 2023
Free Download (5 pages)

Company search