About

Registered Number: 06635146
Date of Incorporation: 01/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Chancery House, 3 Hatchlands Road, Redhill, Surrey, RH1 6AA

 

Blinc-uk Ltd was founded on 01 July 2008 and has its registered office in Redhill, it's status is listed as "Active". The business has 4 directors listed as Bignall, Darren Scott, Leeson, Daniel, Temple Secretaries Limited, Company Directors Limited at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGNALL, Darren Scott 01 July 2008 - 1
LEESON, Daniel 01 July 2008 - 1
COMPANY DIRECTORS LIMITED 01 July 2008 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 01 July 2008 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 16 August 2018
CH01 - Change of particulars for director 21 July 2018
CS01 - N/A 21 July 2018
AA - Annual Accounts 30 August 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 14 July 2017
AA01 - Change of accounting reference date 11 July 2017
AA - Annual Accounts 29 July 2016
CS01 - N/A 18 July 2016
CERTNM - Change of name certificate 04 January 2016
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 29 July 2015
CH01 - Change of particulars for director 29 July 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 14 August 2014
RESOLUTIONS - N/A 20 June 2014
CONNOT - N/A 20 June 2014
AA - Annual Accounts 15 May 2014
AA01 - Change of accounting reference date 17 December 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 10 July 2012
AA - Annual Accounts 19 April 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 23 December 2009
AA01 - Change of accounting reference date 21 December 2009
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
NEWINC - New incorporation documents 01 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.