Blenheim Cars Limited (reg no 06124433) is a private limited company started on 2007-02-22 originating in England. This company is located at Blenheim Cars Ltd Witney Road, Standlake Business Park, Standlake, Nr. Witney OX29 7PR. Having undergone a change in 2008-12-11, the previous name this enterprise utilized was Veyron Cars Limited. Blenheim Cars Limited operates SIC: 45112 that means "sale of used cars and light motor vehicles".

Company details

Name Blenheim Cars Limited
Number 06124433
Date of Incorporation: 2007/02/22
End of financial year: 29 November
Address: Blenheim Cars Ltd Witney Road, Standlake Business Park, Standlake, Nr. Witney, OX29 7PR
SIC code: 45112 - Sale of used cars and light motor vehicles

As for the 2 directors that can be found in this particular company, we can name: Jagdeep S. (appointed on 31 October 2023), Jaspal S. (appointment date: 22 February 2007). 1 secretary is also present: Jagdeep S. (appointed on 17 September 2007). The Companies House reports 4 persons of significant control, namely: Jaspal S. owns over 3/4 of shares, 3/4 to full of voting rights, Jagdeep S. owns 1/2 or less of shares, 1/2 or less of voting rights, Mandeep G. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2011-02-28 2012-02-29 2013-02-28 2014-02-28 2015-05-31 2015-11-30 2016-11-30 2017-11-30 2018-11-30 2019-11-30 2020-11-29 2021-11-29 2022-11-29 2023-11-29
Current Assets 185,448 253,907 247,569 244,634 475,847 449,750 448,298 421,234 456,090 343,503 422,012 631,372 657,657 935,626
Number Shares Allotted - 100 100 100 100 100 100 - - - - - - -
Shareholder Funds -49,163 -37,022 -27,988 -19,629 -112,629 -92,415 -168,690 - - - - - - -
Tangible Fixed Assets 5,650 6,456 30,765 82,574 88,127 86,083 81,463 - - - - - - -
Total Assets Less Current Liabilities 169,194 176,099 160,557 197,124 110,988 93,328 72,546 -97,365 -191,096 -13,894 16,076 121,885 135,058 285,380

People with significant control

Jaspal S.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Jagdeep S.
18 May 2021 - 27 March 2025
Nature of control: 25-50% voting rights
25-50% shares
Mandeep G.
6 April 2016 - 21 June 2019
Nature of control: 25-50% voting rights
25-50% shares
Jagdeep S.
6 April 2016 - 21 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
(TM01) Director appointment termination date: Thursday 27th March 2025
filed on: 31st, March 2025 | officers
Free Download (1 page)

Companies nearby
Hackett (oxford) Limited [0.10 mile]
O E S Medical Limited [0.11 mile]
Suzanne's Ministries [0.18 mile]
Fergal Holdings Limited [0.19 mile]