Blb Surveyors Limited

General information

Name:

Blb Surveyors Ltd

Office Address:

Blb House 15-16 Hunns Mere Way BN2 6AH Brighton

Number: 04432469

Incorporation date: 2002-05-07

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Website

www.blbsurveyors.co.uk

Description

Data updated on:

Blb Surveyors Limited 's been in the business for twenty two years. Started with Companies House Reg No. 04432469 in the year 2002, the firm is registered at Blb House, Brighton BN2 6AH. This enterprise's registered with SIC code 74902 and has the NACE code: Quantity surveying activities. Blb Surveyors Ltd filed its latest accounts for the financial period up to 2022-05-31. The business latest annual confirmation statement was submitted on 2023-05-03.

10 transactions have been registered in 2015 with a sum total of £39,695. In 2014 there were less transactions (exactly 6) that added up to £5,256. The Council conducted 5 transactions in 2013, this added up to £27,729. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 56 transactions and issued invoices for £135,799. Cooperation with the Brighton & Hove City council covered the following areas: New Construction N Conversion, Services and Level Not Required.

So far, this firm has only had 1 director: Christopher T. who has been overseeing it for twenty two years. To help the directors in their tasks, this firm has been utilizing the skillset of Lynn S. as a secretary for the last twenty two years.

Financial data based on annual reports

Company staff

Lynn S.

Role: Secretary

Appointed: 09 May 2002

Latest update: 17 January 2024

Christopher T.

Role: Director

Appointed: 09 May 2002

Latest update: 17 January 2024

People with significant control

Executives who have control over the firm are as follows: Lynn S. owns 1/2 or less of company shares. Christopher T. owns 1/2 or less of company shares.

Lynn S.
Notified on 3 May 2016
Nature of control:
1/2 or less of shares
Christopher T.
Notified on 3 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 14 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 15 November 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 15 November 2012
Annual Accounts 20 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 20 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2017
Annual Accounts 5 November 2014
Date Approval Accounts 5 November 2014
Annual Accounts 21 November 2016
Date Approval Accounts 21 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 25th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2015 - 2016

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 10 £ 39 695.25
2015-02-18 PAY00739365 £ 8 550.00 New Construction N Conversion
2015-03-11 PAY00745478 £ 5 933.00 New Construction N Conversion
2014 Brighton & Hove City 6 £ 5 256.00
2014-06-04 PAY00668846 £ 1 650.00 Services
2014-03-26 PAY00650023 £ 1 100.00 Services
2013 Brighton & Hove City 5 £ 27 728.50
2013-08-28 PAY00595495 £ 17 183.50 Services
2013-05-08 PAY00566896 £ 6 550.00 Services
2012 Brighton & Hove City 8 £ 11 031.50
2012-11-07 PAY00519726 £ 3 276.50 Level Not Required
2012-11-16 PAY00522337 £ 2 000.00 Level Not Required
2011 Brighton & Hove City 6 £ 21 394.50
2011-03-16 PAY00368356 £ 7 437.00 Repair Maint N Alterations
2011-06-15 PAY00390611 £ 7 000.00 Services
2010 Brighton & Hove City 21 £ 30 692.82
2010-04-30 03671630 £ 8 290.44 New Construction & Conversion
2010-06-23 03799279 £ 3 400.00 New Construction N Conversion

Search other companies

Services (by SIC Code)

  • 74902 : Quantity surveying activities
21
Company Age

Similar companies nearby

Closest companies