Blithfield Safety Training Limited

General information

Name:

Blithfield Safety Training Ltd

Office Address:

Swinford House Albion Street DY5 3EE Brierley Hill

Number: 05002170

Incorporation date: 2003-12-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Brierley Hill under the ID 05002170. The company was established in 2003. The office of the firm is located at Swinford House Albion Street. The postal code for this location is DY5 3EE. The firm's Standard Industrial Classification Code is 82990 - Other business support service activities not elsewhere classified. 2023-03-31 is the last time when company accounts were reported.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 271 transactions from worth at least 500 pounds each, amounting to £211,701 in total. The company also worked with the Sandwell Council (6 transactions worth £4,497 in total). Blithfield Safety Training was the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c, Admin Printing & Stationery, Equipment, Professional/consultants Fees and Printing & Stationery was also the service provided to the Sandwell Council Council covering the following areas: Learning And Culture, Learning & Culture and Children And Young Peoples Services Exc Schools.

For 20 years, the following company has only had a single managing director: Michael D. who has been with it since 2004-01-20. Moreover, the director's efforts are constantly helped with by a secretary - Tracey D., who was appointed by the company in January 2004.

Financial data based on annual reports

Company staff

Tracey D.

Role: Secretary

Appointed: 20 January 2004

Latest update: 11 February 2024

Michael D.

Role: Director

Appointed: 20 January 2004

Latest update: 11 February 2024

People with significant control

Michael D. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Michael D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Tracey D.
Notified on 6 April 2016
Ceased on 2 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 January 2024
Confirmation statement last made up date 23 December 2022
Annual Accounts 16 May 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 May 2013
Annual Accounts 19 June 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 June 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 December 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 18th, October 2023
accounts
Free Download Download filing (9 pages)

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
2014 Derbyshire County Council 34 £ 26 979.00
2014-05-23 5100009577 £ 1 724.00 Goods Received/invoice Rec'd A/c
2014-05-15 5100013643 £ 1 530.00 Goods Received/invoice Rec'd A/c
2013 Derbyshire County Council 80 £ 61 596.00
2013-03-08 5100072934 £ 3 630.00 Goods Received/invoice Rec'd A/c
2013-10-09 5100048967 £ 3 630.00 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 75 £ 57 227.00
2012-02-24 5100045535 £ 2 960.00 Admin Printing & Stationery
2012-03-09 5100046519 £ 2 960.00 Admin Printing & Stationery
2011 Derbyshire County Council 70 £ 55 233.00
2011-02-11 1900518138 £ 5 540.00 Equipment
2011-11-04 5100026442 £ 1 170.00 Professional/consultants Fees
2011 Sandwell Council 5 £ 3 494.00
2011-10-18 2012P06_002388 £ 1 095.00 Learning And Culture
2011-05-01 2012P02_001830 £ 624.00 Learning & Culture
2010 Derbyshire County Council 12 £ 10 666.40
2010-12-10 1900419121 £ 980.00 Professional/consultants Fees
2010-12-21 1900442306 £ 980.00 Professional/consultants Fees
2010 Sandwell Council 1 £ 1 003.00
2010-12-01 2010P09_002715 £ 1 003.00 Children And Young Peoples Services Exc Schools

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies