UKBizDB.co.uk

B.L.T. CIRCUIT SERVICES LIMITED

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

This company is commonly known as B.l.t. Circuit Services Limited. The company was founded 35 years ago and was given the registration number 02298949. The firm's registered office is in BURY ST EDMUNDS. You can find them at Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:B.L.T. CIRCUIT SERVICES LIMITED
Company Number:02298949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.
  • 46690 - Wholesale of other machinery and equipment
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk, IP32 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9100, Boul. Henri-Bourassa East, Montreal, Canada, H1E 2S4

Director15 December 2021Active
The Manor House, Aslacton, Norwich, England, NR15 2JS

Secretary15 November 1993Active
10 Nesbitt Close, Weston Favell, Northampton, NN3 3DQ

Secretary-Active
The Links Church Road, Elsmwell, Bury St Edmunds, IP30 9DY

Director16 December 1991Active
The Links Church Road, Elmswell, Bury St Edmunds, IP30 9DY

Director-Active
The Manor House, Aslacton, Norwich, NR15 2JS

Director16 December 1991Active
The Manor House, Aslacton, Norwich, NR15 2JS

Director-Active
10 Nesbitt Close, Weston Favell, Northampton, NN3 3DQ

Director-Active

People with Significant Control

Aim Solder (Uk) Limited
Notified on:15 December 2021
Status:Active
Country of residence:England
Address:Unit 2/3, North Luton Industrial Estate, Luton, England, LU4 9DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip George Leeder
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:The Manor House, World's End Lane, Aslacton, United Kingdom, NR13 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence Desmond Boby
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:United Kingdom
Address:The Links, Church Road, Elmswell, United Kingdom, IP30 9DY
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Incorporation

Memorandum articles.

Download
2024-02-22Resolution

Resolution.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-17Accounts

Accounts with accounts type small.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Address

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

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Address

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

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.