B L Plant Services Limited

General information

Name:

B L Plant Services Ltd

Office Address:

C/o Currie Young Ltd Ground Floor ST5 1EL Newcastle Under Lyme

Number: 04989152

Incorporation date: 2003-12-09

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

2003 signifies the establishment of B L Plant Services Limited, the company which is located at C/o Currie Young Ltd, Ground Floor, Newcastle Under Lyme. This means it's been twenty one years B L Plant Services has been in this business, as the company was created on 2003-12-09. Its reg. no. is 04989152 and the postal code is ST5 1EL. The enterprise's Standard Industrial Classification Code is 9900 meaning Support activities for other mining and quarrying. The company's most recent accounts cover the period up to 2021-12-31 and the most current annual confirmation statement was submitted on 2022-12-16.

Financial data based on annual reports

Company staff

James B.

Role: Secretary

Appointed: 26 May 2006

Latest update: 4 March 2024

James B.

Role: Director

Appointed: 09 December 2003

Latest update: 4 March 2024

People with significant control

James B.
Notified on 4 December 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
J V International Limited
Address: Enterprise House 97 Alderley Road, Wilmslow, SK9 1PT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05821169
Notified on 21 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian M.
Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 March 2014
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 February 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 10 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL. Change occurred on 2023-02-13. Company's previous address: Swan House Westpoint Road Thornaby Stockton-on-Tees TS17 6BP England. (AD01)
filed on: 13th, February 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

10 Willow Park

Post code:

DH7 9FF

City / Town:

Langley Park

HQ address,
2013

Address:

10 Willow Park

Post code:

DH7 9FF

City / Town:

Langley Park

HQ address,
2014

Address:

10 Willow Park

Post code:

DH7 9FF

City / Town:

Langley Park

Accountant/Auditor,
2014 - 2013

Name:

G D O'hehir & Co Ltd

Address:

22/23 Clyde Terrace

Post code:

DL16 7SE

City / Town:

Spennymoor

Search other companies

Services (by SIC Code)

  • 9900 : Support activities for other mining and quarrying
20
Company Age

Closest Companies - by postcode