UKBizDB.co.uk

BL FOODS INTERNATIONAL LIMITED

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

This company is commonly known as Bl Foods International Limited. The company was founded 26 years ago and was given the registration number 03383262. The firm's registered office is in SPALDING. You can find them at 1-4 London Road, , Spalding, Lincolnshire. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:BL FOODS INTERNATIONAL LIMITED
Company Number:03383262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:1-4 London Road, Spalding, Lincolnshire, England, PE11 2TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-4, London Road, Spalding, England, PE11 2TA

Director13 July 2021Active
1-4, London Road, Spalding, England, PE11 2TA

Director08 July 2016Active
1-4, London Road, Spalding, England, PE11 2TA

Secretary09 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 1997Active
Waterscheerling 40, 3824 Gc Amersfoort, Holland,

Director09 June 1997Active
Oak Court, Creake Road, Sculthorpe, Fakenham, NR21 9NF

Director01 August 2002Active
1-4, London Road, Spalding, England, PE11 2TA

Director09 June 1997Active

People with Significant Control

Mr Aubrey Tasker
Notified on:05 December 2019
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:1-4 London Road, Spalding, United Kingdom, PE11 2TA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Neil Dougan
Notified on:05 December 2019
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:1-4 London Road, Spalding, United Kingdom, PE11 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Dougan
Notified on:05 December 2019
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:1-4 London Road, Spalding, United Kingdom, PE11 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Qualipak Limited
Notified on:09 June 2017
Status:Active
Country of residence:England
Address:1 - 4 London Road, Spalding, England, PE11 2TA
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Capital

Capital cancellation shares.

Download
2021-08-10Capital

Capital return purchase own shares.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Capital

Capital allotment shares.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-06-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.