Blackley Holdings Limited

General information

Name:

Blackley Holdings Ltd

Office Address:

Douglas Bank House Wigan Lane WN1 2TB Wigan

Number: 07452872

Incorporation date: 2010-11-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blackley Holdings Limited may be reached at Douglas Bank House, Wigan Lane in Wigan. Its post code is WN1 2TB. Blackley Holdings has been operating on the British market since the firm was registered in 2010. Its registered no. is 07452872. This enterprise's classified under the NACE and SIC code 70100 - Activities of head offices. 2022-06-30 is the last time the accounts were filed.

In order to be able to match the demands of the customers, this particular company is consistently led by a group of two directors who are Andrew S. and Julian V.. Their mutual commitment has been of critical importance to this specific company since March 17, 2015.

The companies with significant control over the firm include: Enterprise Ventures (General Partner Risingstars Ii) Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Preston at Marsh Lane, PR1 8UQ, Lancashire and was registered as a PSC under the reg no 05713861. Enterprise Ventures Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Preston at Centre Marsh Lane, PR1 8UQ, Lancashire and was registered as a PSC under the reg no 03249066.

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 17 March 2015

Latest update: 8 April 2024

Julian V.

Role: Director

Appointed: 01 January 2011

Latest update: 8 April 2024

People with significant control

Enterprise Ventures (General Partner Risingstars Ii) Limited
Address: Preston Technology Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 05713861
Notified on 1 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Enterprise Ventures Limited
Address: Preston Technology Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 03249066
Notified on 1 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Risingstars Growth Fund 11 Lp
Address: Preston Technology Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom
Legal authority England & Wales
Legal form Limited Partnership
Country registered England And Wales
Place registered Registrar Of Companies
Registration number Lp011401
Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 25th, March 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
13
Company Age

Similar companies nearby

Closest companies