UKBizDB.co.uk

B.L.S.S. (HALL GREEN) LIMITED

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

This company is commonly known as B.l.s.s. (hall Green) Limited. The company was founded 24 years ago and was given the registration number 03999015. The firm's registered office is in BIRMINGHAM. You can find them at C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:B.L.S.S. (HALL GREEN) LIMITED
Company Number:03999015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, United Kingdom, B15 1TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Secretary26 May 2000Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director26 May 2000Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director26 May 2000Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director26 May 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 May 2000Active
44 Oberon Drive, Shirley, Solihull, B90 2PB

Director31 July 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 May 2000Active

People with Significant Control

Mr Gerrard Raymond Clements
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Birmingham, United Kingdom, B15 1TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Emma Louise Linehan
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Birmingham, United Kingdom, B15 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2022-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-23Officers

Change person secretary company with change date.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Officers

Change person director company with change date.

Download
2017-05-23Officers

Change person director company with change date.

Download
2017-05-23Officers

Change person director company with change date.

Download
2016-12-08Address

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

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.