Warning: file_put_contents(c/5f68888005c7fc299c05b4bd9fe82013.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a3652781309a7de39b5307984adfea6f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
B & L (holdings) Limited, SL1 4RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

B & L (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B & L (holdings) Limited. The company was founded 72 years ago and was given the registration number 00505940. The firm's registered office is in SLOUGH. You can find them at 178 Buckingham Avenue, , Slough, Berkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:B & L (HOLDINGS) LIMITED
Company Number:00505940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1952
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 46180 - Agents specialized in the sale of other particular products
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:178 Buckingham Avenue, Slough, Berkshire, England, SL1 4RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B & L Holdings Ltd T/A Pochpac, Milner Road, Chilton Industrial Estate, Sudbury, England, CO10 2XG

Director01 July 2003Active
B & L Holdings Ltd T/A Pochpac, Milner Road, Chilton Industrial Estate, Sudbury, England, CO10 2XG

Director01 October 2012Active
184, Uxbridge Road, Hanwell, London, United Kingdom, W7 3TB

Secretary30 April 2008Active
Cherries, Hartspring Lane, Aldenham Watford, WD25 8AD

Secretary-Active
208 Carlton Avenue West, Sudbury, Wembley, HA0 3QY

Director-Active
Flat 4 Glenkerry House, Burcham Street, London, E14 0SL

Director-Active
B & L ( Holdings) Ltd T/A Pochpac, Milner Road, Chilton Industrial Estate, Sudbury, England, CO10 2XG

Director-Active
Cherries, Hartspring Lane, Aldenham Watford, WD25 8AD

Director-Active

People with Significant Control

Mr Justin Keith Page Boorman
Notified on:10 April 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:B & L Holdings Ltd T/A Pochpac, Milner Road, Sudbury, England, CO10 2XG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Confirmation statement

Confirmation statement with updates.

Download
2024-05-09Persons with significant control

Change to a person with significant control.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-05Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Resolution

Resolution.

Download
2022-05-12Incorporation

Memorandum articles.

Download
2022-05-09Capital

Capital allotment shares.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Address

Change registered office address company with date old address new address.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.