UKBizDB.co.uk

BLT CATERING LLP

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

This company is commonly known as Blt Catering Llp. The company was founded 13 years ago and was given the registration number OC356540. The firm's registered office is in LONDON. You can find them at 43 Mornington Road, Chingford, London, . This company's SIC code is None Supplied.

Company Information

Name:BLT CATERING LLP
Company Number:OC356540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:43 Mornington Road, Chingford, London, E4 7DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Weeald Hall Lane, Thornwood, Epping, England, CM16 6NB

Llp Designated Member09 May 2018Active
43 Mornington Road, Chingford, England, E4 7DT

Corporate Llp Designated Member01 March 2019Active
43, Mornington Road, Chingford, London, E4 7DT

Llp Designated Member19 July 2010Active
43, Mornington Road, Chingford, London, E4 7DT

Llp Designated Member19 July 2010Active
43 Mornington Road, Chingford, London, United Kingdom, E4 7DJ

Llp Designated Member15 July 2014Active
43, Mornington Road, Chingford, London, E4 7DT

Llp Member13 June 2014Active

People with Significant Control

Blt Snacks Limited
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:43 Mornington Road, Chingford, England, E4 7DT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mrs Christine Sandra Rees
Notified on:12 June 2018
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:18 Weeald Hall Lane, Thornwood, Epping, England, CM16 6NB
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Anthony Gordon Thorne
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:43 Mornington Road, Chingford, England, E4 7DT
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Daniel Clive Ashley
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:English
Country of residence:England
Address:5 Forest Grove, Woodside, Thornwood, Epping, England, CM16 6NS
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Miss Jacqueline Rees
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:English
Country of residence:England
Address:5 Forest Grove, Woodside, Thornwood, Epping, England, CM16 6NS
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-03-15Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-03-15Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-03-05Officers

Termination member limited liability partnership with name termination date.

Download
2019-03-05Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Officers

Termination member limited liability partnership with name termination date.

Download
2018-06-13Officers

Termination member limited liability partnership with name termination date.

Download
2018-05-10Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.