This company is commonly known as Ble Lighting And Power Limited. The company was founded 55 years ago and was given the registration number 00934071. The firm's registered office is in MEXBOROUGH. You can find them at 39-43 Bridge Street, Swinton, Mexborough, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.
Name | : | BLE LIGHTING AND POWER LIMITED |
---|---|---|
Company Number | : | 00934071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1968 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39-43 Bridge Street, Swinton, Mexborough, United Kingdom, S64 8AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riplingham House, Westoby Lane, Riplingham, United Kingdom, HU20 3XT | Director | 04 April 2018 | Active |
Riplingham House, Westoby Lane, Riplingham, United Kingdom, HU20 3XT | Director | 04 April 2018 | Active |
Church Street, Eckington, Sheffield, S21 4BH | Secretary | 06 June 2016 | Active |
Brook House 2 Rotherham Road, Eckington, Sheffield, S21 4FH | Secretary | - | Active |
Church Street, Eckington, Sheffield, S21 4BH | Secretary | 20 September 2010 | Active |
Church Street, Eckington, Sheffield, S21 4BH | Secretary | 17 March 2016 | Active |
29 Kennedy Road, Shrewsbury, SY3 7AB | Director | 21 July 2006 | Active |
Meadow Hillside, Knaith, Gainsborough, DN21 5LT | Director | 01 November 2007 | Active |
1 Murdoch Close, Farnsfield, Newark, NG22 8FE | Director | 18 April 2005 | Active |
Church Street, Eckington, Sheffield, S21 4BH | Director | 10 March 2014 | Active |
322 Ashgate Road, Chesterfield, S40 4BW | Director | 04 August 1995 | Active |
Mancetter Farm, Quarry Lane, Atherstone, CV9 1NL | Director | 18 April 2005 | Active |
Brook House 2 Rotherham Road, Eckington, Sheffield, S21 4FH | Director | - | Active |
Church Street, Eckington, Sheffield, S21 4BH | Director | 01 February 2016 | Active |
39-43, Bridge Street, Swinton, Mexborough, United Kingdom, S64 8AP | Director | 04 April 2018 | Active |
39-43, Bridge Street, Swinton, Mexborough, United Kingdom, S64 8AP | Director | 04 April 2018 | Active |
Church Street, Eckington, Sheffield, S21 4BH | Director | 01 July 2013 | Active |
7 Bretton Grove, Frenchville, Sheffield, S12 4XJ | Director | 04 August 1995 | Active |
Westwood House, Oldbury, Bridgnorth, WV16 5LP | Director | 21 July 2006 | Active |
Church Street, Eckington, Sheffield, S21 4BH | Director | 17 April 2013 | Active |
359 Chesterfield Road, Dronfield, S18 1XJ | Director | - | Active |
Church Street, Eckington, Sheffield, S21 4BH | Director | 02 March 2015 | Active |
Mrs Marcelle Gerda Arnot | ||
Notified on | : | 27 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riplingham House, Westoby Lane, Riplingham, United Kingdom, HU20 3XT |
Nature of control | : |
|
Mr Cranstoun Bruce Arnot | ||
Notified on | : | 27 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riplingham House, Westoby Lane, Riplingham, United Kingdom, HU20 3XT |
Nature of control | : |
|
The Lighting And Power Group Limited | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Riplingham House, Westoby Lane, Riplingham, United Kingdom, HU20 3XT |
Nature of control | : |
|
Mr Hugh Philip Trevor-Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westwood Granary, Oldbury, Bridgnorth, England, WV16 5LP |
Nature of control | : |
|
Mr William Stephen Charles Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gj Robinson's Childrens Trust, C/O Robinson's Children's Trust, Wolverhampton, England, WV1 4EG |
Nature of control | : |
|
Mr Gerald John Peters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gj Robinson's Children's Trust, C/O Muras Baker Jones, Wolverhampton, England, WV1 4EG |
Nature of control | : |
|
Mr Trevor Paul Brueton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gl Robinson's Children's Trust, C/O Muras Baker Jones, Wolverhampton, England, WV1 4EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2023-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Address | Change registered office address company with date old address new address. | Download |
2022-09-07 | Capital | Capital allotment shares. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type small. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.