About

Registered Number: 08157921
Date of Incorporation: 26/07/2012 (12 years and 8 months ago)
Company Status: Active
Registered Address: Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN

 

Blue Light Partnership (Asp) Holdings Ltd was setup in 2012, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The company has 4 directors listed as Ehenulo, Emeka Ikechi, Tayler, Ian, Parker, Simon Mark, Patel, Jitesh Kumar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Simon Mark 11 October 2012 16 June 2015 1
PATEL, Jitesh Kumar 11 October 2012 15 July 2013 1
Secretary Name Appointed Resigned Total Appointments
EHENULO, Emeka Ikechi 15 July 2013 - 1
TAYLER, Ian 26 July 2012 15 July 2013 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CH01 - Change of particulars for director 12 February 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 09 August 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 05 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 28 July 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 30 August 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 04 September 2015
AP01 - Appointment of director 14 August 2015
TM01 - Termination of appointment of director 06 July 2015
AD01 - Change of registered office address 29 May 2015
AP01 - Appointment of director 30 January 2015
MISC - Miscellaneous document 23 January 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 19 January 2015
CH01 - Change of particulars for director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AP01 - Appointment of director 11 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 14 January 2014
AR01 - Annual Return 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
AP03 - Appointment of secretary 13 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
AD01 - Change of registered office address 22 January 2013
CH01 - Change of particulars for director 22 January 2013
AD01 - Change of registered office address 21 January 2013
SH01 - Return of Allotment of shares 26 November 2012
CH01 - Change of particulars for director 05 November 2012
AP01 - Appointment of director 02 November 2012
AP01 - Appointment of director 02 November 2012
AP01 - Appointment of director 24 October 2012
RESOLUTIONS - N/A 18 October 2012
CH01 - Change of particulars for director 17 October 2012
AP01 - Appointment of director 17 October 2012
AA01 - Change of accounting reference date 16 October 2012
MG01 - Particulars of a mortgage or charge 12 September 2012
NEWINC - New incorporation documents 26 July 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.