Sscp Blink Bidco Limited MACCLESFIELD


Founded in 2015, Sscp Blink Bidco, classified under reg no. 09549235 is an active company. Currently registered at Fernbank House Springwood Way SK10 2XA, Macclesfield the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are zero directors appointed. As for current secretaries - the company appointed one, namely Bibi V. who was appointed on 14 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sscp Blink Bidco Limited Address / Contact

Office Address Fernbank House Springwood Way
Office Address2 Tytherington Business Park
Town Macclesfield
Post code SK10 2XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09549235
Date of Incorporation Sun, 19th Apr 2015
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Bibi V.

Position: Secretary

Appointed: 14 March 2023

David K.

Position: Director

Appointed: 18 March 2023

Resigned: 19 December 2023

Lars R.

Position: Director

Appointed: 01 July 2022

Resigned: 13 September 2023

Andrzej K.

Position: Director

Appointed: 01 May 2020

Resigned: 13 September 2023

Dario A.

Position: Director

Appointed: 17 February 2020

Resigned: 01 July 2022

Alexander P.

Position: Director

Appointed: 23 December 2019

Resigned: 01 May 2020

Kim W.

Position: Secretary

Appointed: 09 December 2019

Resigned: 01 December 2022

Roland B.

Position: Director

Appointed: 31 December 2018

Resigned: 20 December 2019

Christian R.

Position: Director

Appointed: 16 July 2015

Resigned: 31 December 2018

Ian S.

Position: Secretary

Appointed: 16 July 2015

Resigned: 23 December 2019

Andrew G.

Position: Director

Appointed: 16 July 2015

Resigned: 01 July 2018

Ian S.

Position: Director

Appointed: 16 July 2015

Resigned: 09 December 2019

Jonathan H.

Position: Director

Appointed: 19 April 2015

Resigned: 16 July 2015

Patric K.

Position: Director

Appointed: 19 April 2015

Resigned: 16 July 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets315 189   
Debtors315 189   
Net Assets Liabilities-5 911 555-6 937 612-7 247 067-7 365 196
Other Debtors8 419   
Other
Accrued Liabilities Deferred Income348 742328 6479 65011 400
Amounts Owed By Associates Joint Ventures Participating Interests213 008   
Amounts Owed By Group Undertakings93 762   
Amounts Owed To Group Undertakings15 378 05117 609 06518 237 51718 353 896
Amounts Owed To Other Related Parties Other Than Directors1 500 000   
Average Number Employees During Period   2
Corporation Tax Payable51   
Creditors17 226 84417 937 71218 247 16718 365 296
Fixed Assets11 000 10011 000 10011 000 10011 000 100
Investments Fixed Assets11 000 10011 000 10011 000 10011 000 100
Investments In Subsidiaries 11 000 100  
Net Current Assets Liabilities-16 911 655-17 937 712-18 247 167-18 365 296
Number Shares Issued Fully Paid1111
Par Value Share 111
Percentage Class Share Held In Subsidiary 100100100
Total Assets Less Current Liabilities-5 911 555-6 937 612-7 247 067-7 365 196

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
On January 10, 2024 new director was appointed.
filed on: 19th, January 2024
Free Download (2 pages)

Company search

Advertisements