UKBizDB.co.uk

BLE POWER LIMITED

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

This company is commonly known as Ble Power Limited. The company was founded 14 years ago and was given the registration number 07141150. 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 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:BLE POWER LIMITED
Company Number:07141150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2010
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:39-43 Bridge Street, Swinton, Mexborough, S64 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elsworth House, Herries Road South, Sheffield, England, S6 1QS

Director30 January 2010Active
Elsworth House, Herries Road South, Sheffield, England, S6 1QS

Director30 January 2010Active
Elsworth House, Herries Road South, Sheffield, England, S6 1QS

Director01 November 2010Active
Elsworth House, Herries Road South, Sheffield, England, S6 1QS

Director30 January 2010Active
Elsworth House, Herries Road South, Sheffield, England, S6 1QS

Director30 January 2010Active

People with Significant Control

The Lighting And Power Group Limited
Notified on:31 January 2017
Status:Active
Country of residence:England
Address:39-43, Bridge Street, Mexborough, England, S64 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Marcelle Gerda Arnot
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Elsworth House, Herries Road South, Sheffield, England, S6 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Charles Bricknell
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:Irish
Country of residence:England
Address:Elsworth House, Herries Road South, Sheffield, England, S6 1QS
Nature of control:
  • Right to appoint and remove directors
Mrs Kim Morren
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Elsworth House, Herries Road South, Sheffield, England, S6 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aiden Morren
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Elsworth House, Herries Road South, Sheffield, England, S6 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Cranstoun Bruce Arnot
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:Elsworth House, Herries Road South, Sheffield, England, S6 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-23Dissolution

Dissolution application strike off company.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Address

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

Download
2022-03-23Address

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

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2020-03-19Accounts

Accounts with accounts type full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Resolution

Resolution.

Download
2019-05-02Resolution

Resolution.

Download
2019-05-01Mortgage

Mortgage satisfy charge full.

Download
2019-05-01Mortgage

Mortgage satisfy charge full.

Download
2019-05-01Mortgage

Mortgage satisfy charge full.

Download
2019-05-01Mortgage

Mortgage satisfy charge full.

Download
2019-05-01Mortgage

Mortgage charge part both with charge number.

Download
2019-03-06Accounts

Accounts with accounts type full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.