B.L.T. CIRCUIT SERVICES LIMITED

Register to unlock more data on OkredoRegister

B.L.T. CIRCUIT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02298949

Incorporation date

22/09/1988

Size

Small

Contacts

Registered address

Registered address

Unit 2/3 North Luton Industrial Estate, Sedgewick Road, Luton, Bedfordshire LU4 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1988)
dot icon08/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon04/11/2025
Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR United Kingdom to Unit 2/3 North Luton Industrial Estate Sedgewick Road Luton Bedfordshire LU4 9DT on 2025-11-04
dot icon04/11/2025
Director's details changed for Mr Richard Michael Black on 2025-11-03
dot icon17/07/2025
Accounts for a small company made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon26/07/2024
Accounts for a small company made up to 2023-12-31
dot icon22/02/2024
Resolutions
dot icon22/02/2024
Memorandum and Articles of Association
dot icon02/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon15/12/2023
Registration of charge 022989490002, created on 2023-12-14
dot icon17/08/2023
Accounts for a small company made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon28/07/2022
Accounts for a small company made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon23/12/2021
Registered office address changed from Unit 6 Airfield Industrial Estate Eye Brome IP23 7HN England to Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR on 2021-12-23
dot icon22/12/2021
Cessation of Philip George Leeder as a person with significant control on 2021-12-15
dot icon22/12/2021
Notification of Aim Solder (Uk) Limited as a person with significant control on 2021-12-15
dot icon22/12/2021
Cessation of Terence Desmond Boby as a person with significant control on 2021-12-15
dot icon21/12/2021
Termination of appointment of Geraldine Anne Leeder as a secretary on 2021-12-15
dot icon21/12/2021
Termination of appointment of Philip George Leeder as a director on 2021-12-15
dot icon21/12/2021
Termination of appointment of Terence Desmond Boby as a director on 2021-12-15
dot icon21/12/2021
Termination of appointment of Geraldine Anne Leeder as a director on 2021-12-15
dot icon21/12/2021
Termination of appointment of Christine Ellen Boby as a director on 2021-12-15
dot icon21/12/2021
Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR to Unit 6 Airfield Industrial Estate Eye Brome IP23 7HN on 2021-12-21
dot icon21/12/2021
Appointment of Mr Richard Michael Black as a director on 2021-12-15
dot icon05/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-09-22
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2014
Registered office address changed from 87 Whiting Street Bury St Edmunds Suffolk IP33 1PD to Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR on 2014-07-31
dot icon08/10/2013
Annual return made up to 2013-09-22
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-09-22
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/11/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon29/09/2010
Secretary's details changed for Mrs Geraldine Anne Leeder on 2010-09-22
dot icon29/09/2010
Director's details changed for Mrs Geraldine Anne Leeder on 2010-09-22
dot icon29/09/2010
Director's details changed for Mr Philip George Leeder on 2010-09-22
dot icon29/09/2010
Director's details changed for Christine Ellen Boby on 2010-09-22
dot icon29/09/2010
Director's details changed for Mr Terence Desmond Boby on 2010-09-22
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2008
Return made up to 22/09/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2007
Return made up to 22/09/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/10/2006
Return made up to 22/09/06; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/10/2005
Return made up to 22/09/05; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/10/2004
Accounts for a small company made up to 2003-12-31
dot icon06/10/2004
Return made up to 22/09/04; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon06/10/2003
Return made up to 22/09/03; full list of members
dot icon23/09/2002
Accounts for a small company made up to 2001-12-31
dot icon20/09/2002
Return made up to 22/09/02; full list of members
dot icon27/09/2001
Return made up to 22/09/01; full list of members
dot icon20/07/2001
Accounts for a small company made up to 2000-12-31
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon28/09/2000
Return made up to 22/09/00; full list of members
dot icon16/09/1999
Return made up to 22/09/99; no change of members
dot icon13/09/1999
Accounts for a small company made up to 1998-12-31
dot icon21/09/1998
Return made up to 22/09/98; no change of members
dot icon05/08/1998
Accounts for a small company made up to 1997-12-31
dot icon25/09/1997
Return made up to 22/09/97; full list of members
dot icon17/09/1997
Accounts for a small company made up to 1996-12-31
dot icon07/10/1996
Return made up to 22/09/96; no change of members
dot icon10/09/1996
Particulars of mortgage/charge
dot icon22/08/1996
Accounts for a small company made up to 1995-12-31
dot icon27/09/1995
Return made up to 22/09/95; no change of members
dot icon21/09/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 22/09/94; full list of members
dot icon15/08/1994
Accounts for a small company made up to 1993-12-31
dot icon12/01/1994
Ad 03/12/93--------- £ si 1@1=1 £ ic 99/100
dot icon12/01/1994
Resolutions
dot icon20/12/1993
New secretary appointed
dot icon02/12/1993
Secretary resigned
dot icon02/12/1993
Director resigned
dot icon08/11/1993
Accounts for a small company made up to 1992-12-31
dot icon23/09/1993
Return made up to 22/09/93; full list of members
dot icon26/10/1992
Accounts for a small company made up to 1991-12-31
dot icon12/10/1992
Return made up to 22/09/92; no change of members
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon31/03/1992
New director appointed
dot icon02/03/1992
New director appointed
dot icon23/12/1991
Accounts for a small company made up to 1990-12-31
dot icon22/10/1991
Return made up to 22/09/91; no change of members
dot icon30/11/1990
Registered office changed on 30/11/90 from:\stone circle road round spinneey northampton NN3 4RF
dot icon17/10/1990
Accounts for a small company made up to 1989-12-31
dot icon17/10/1990
Registered office changed on 17/10/90 from: 27 billing road northampton NNI5AT
dot icon17/10/1990
Return made up to 14/08/90; full list of members
dot icon10/01/1990
Ad 08/09/89--------- £ si 95@1=95 £ ic 4/99
dot icon15/05/1989
New director appointed
dot icon15/05/1989
New director appointed
dot icon15/05/1989
Secretary resigned;new secretary appointed
dot icon06/02/1989
Wd 20/01/89 ad 23/09/88--------- £ si 2@1=2 £ ic 2/4
dot icon06/02/1989
Accounting reference date notified as 31/12
dot icon01/12/1988
Resolutions
dot icon09/11/1988
Certificate of change of name
dot icon09/11/1988
Certificate of change of name
dot icon17/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1988
Registered office changed on 05/10/88 from: classic house 174/180 old street london EC1V 9BP
dot icon22/09/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

13
2022
change arrow icon-29.18 % *

* during past year

Cash in Bank

£474,674.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
2.02M
-
0.00
670.27K
-
2022
13
2.80M
-
0.00
474.67K
-
2022
13
2.80M
-
0.00
474.67K
-

Employees

2022

Employees

13 Descended-19 % *

Net Assets(GBP)

2.80M £Ascended38.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

474.67K £Descended-29.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Richard Michael
Director
15/12/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About B.L.T. CIRCUIT SERVICES LIMITED

B.L.T. CIRCUIT SERVICES LIMITED is an(a) Active company incorporated on 22/09/1988 with the registered office located at Unit 2/3 North Luton Industrial Estate, Sedgewick Road, Luton, Bedfordshire LU4 9DT. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of B.L.T. CIRCUIT SERVICES LIMITED?

toggle

B.L.T. CIRCUIT SERVICES LIMITED is currently Active. It was registered on 22/09/1988 .

Where is B.L.T. CIRCUIT SERVICES LIMITED located?

toggle

B.L.T. CIRCUIT SERVICES LIMITED is registered at Unit 2/3 North Luton Industrial Estate, Sedgewick Road, Luton, Bedfordshire LU4 9DT.

What does B.L.T. CIRCUIT SERVICES LIMITED do?

toggle

B.L.T. CIRCUIT SERVICES LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does B.L.T. CIRCUIT SERVICES LIMITED have?

toggle

B.L.T. CIRCUIT SERVICES LIMITED had 13 employees in 2022.

What is the latest filing for B.L.T. CIRCUIT SERVICES LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-22 with no updates.