UKBizDB.co.uk

BL 2002 LIMITED

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

This company is commonly known as Bl 2002 Limited. The company was founded 71 years ago and was given the registration number 00512432. The firm's registered office is in BARNSLEY. You can find them at 1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BL 2002 LIMITED
Company Number:00512432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1952
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, S75 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Intake Lane, Barnsley, England, S75 2HX

Secretary08 July 2004Active
29, Intake Lane, Barnsley, England, S75 2HX

Director30 September 2000Active
Hollin Hall, Skipton Road, Ilkley, LS29 9RN

Director19 September 2007Active
7 Water Street, Scissett, Huddersfield, HD8 9JG

Secretary30 September 2000Active
Linton House Avenue Des Hirondelles, Pool In Wharfedale, Otley, LS21 1EY

Secretary01 March 1999Active
Belmont, 110 Knowle Lane, Mirfield, WF4 9RG

Secretary-Active
High Stead Ben Rhydding Drive, Ilkley, LS29 8BQ

Director-Active
11 Meadow View, Wyke, Bradford, BD12 9LA

Director-Active
Linton House Avenue Des Hirondelles, Pool In Wharfedale, Otley, LS21 1EY

Director01 March 1999Active
The Long Barn 4 The Green, Addingham, Ilkley, LS29 0QA

Director-Active
Belmont, 110 Knowle Lane, Mirfield, WF4 9RG

Director-Active
6 St Abbs Way, Bradford, BD6 1ER

Director-Active
Ballington Grange, Lowe Hill, Leek, ST13 7LY

Director28 February 2007Active
182 Brow Foot Gate Lane, Halifax, HX2 7PU

Director-Active
30 Court Lane, Highroad Well, Halifax, HX2 0LR

Director-Active
Farnham Grange, Farnham, Knaresborough, HG5 9JE

Director-Active
23 Moorfield Terrace, Knowles Hill Staincliffe, Dewsbury, WF13 4NS

Director-Active

People with Significant Control

Allied Textile Companies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, 5 Morston Claycliffe Office Park, Barnsley, England, S75 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-14Accounts

Legacy.

Download
2022-10-14Other

Legacy.

Download
2022-10-14Other

Legacy.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Capital

Legacy.

Download
2021-01-06Capital

Capital statement capital company with date currency figure.

Download
2021-01-06Insolvency

Legacy.

Download
2021-01-06Resolution

Resolution.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Change person secretary company with change date.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type dormant.

Download
2018-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-28Mortgage

Mortgage satisfy charge full.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.