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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9100, Boul. Henri-Bourassa East, Montreal, Canada, H1E 2S4 | Director | 15 December 2021 | Active |
The Manor House, Aslacton, Norwich, England, NR15 2JS | Secretary | 15 November 1993 | Active |
10 Nesbitt Close, Weston Favell, Northampton, NN3 3DQ | Secretary | - | Active |
The Links Church Road, Elsmwell, Bury St Edmunds, IP30 9DY | Director | 16 December 1991 | Active |
The Links Church Road, Elmswell, Bury St Edmunds, IP30 9DY | Director | - | Active |
The Manor House, Aslacton, Norwich, NR15 2JS | Director | 16 December 1991 | Active |
The Manor House, Aslacton, Norwich, NR15 2JS | Director | - | Active |
10 Nesbitt Close, Weston Favell, Northampton, NN3 3DQ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Incorporation | Memorandum articles. | Download |
2024-02-22 | Resolution | Resolution. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-17 | Accounts | Accounts with accounts type small. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type small. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Officers | Termination secretary company with name termination date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.