BLC SALES & HIRE LIMITED

Register to unlock more data on OkredoRegister

BLC SALES & HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02919040

Incorporation date

14/04/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Units 4a & 4b Cumberland Works, Wintersells Road, Byfleet, Surrey KT14 7LFCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1994)
dot icon28/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon23/10/2025
Micro company accounts made up to 2025-01-31
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon18/10/2024
Micro company accounts made up to 2024-01-31
dot icon15/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon18/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon24/11/2020
Micro company accounts made up to 2020-01-31
dot icon16/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon18/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon28/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/04/2015
Director's details changed for Mr Terence Charles Daniels on 2012-03-31
dot icon21/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon21/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon27/05/2011
Appointment of Mr Joseph Daniels as a secretary
dot icon27/05/2011
Termination of appointment of Michael Cutts as a director
dot icon27/05/2011
Termination of appointment of Michael Cutts as a secretary
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon02/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/05/2009
Return made up to 14/04/09; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/06/2008
Return made up to 14/04/08; no change of members
dot icon06/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/06/2007
Return made up to 14/04/07; no change of members
dot icon13/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon07/06/2006
Return made up to 14/04/06; full list of members
dot icon11/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon09/06/2005
Return made up to 14/04/05; full list of members
dot icon22/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon03/06/2004
Return made up to 14/04/04; full list of members
dot icon14/09/2003
Total exemption full accounts made up to 2003-01-31
dot icon06/06/2003
Return made up to 14/04/03; full list of members
dot icon24/04/2003
Registered office changed on 24/04/03 from: units 4A and 4C cumberland works wintersells road byfleet surrey KT14 7LF
dot icon20/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/07/2002
Total exemption full accounts made up to 2002-01-31
dot icon13/06/2002
Return made up to 14/04/02; full list of members
dot icon11/07/2001
Total exemption full accounts made up to 2001-01-31
dot icon04/06/2001
Return made up to 14/04/01; full list of members
dot icon20/11/2000
Registered office changed on 20/11/00 from: 105 saint peters street st. Albans hertfordshire AL1 3EJ
dot icon04/09/2000
Full accounts made up to 2000-01-31
dot icon02/05/2000
Return made up to 14/04/00; full list of members
dot icon23/11/1999
Full accounts made up to 1999-01-31
dot icon19/05/1999
Return made up to 14/04/99; no change of members
dot icon19/05/1999
New director appointed
dot icon12/10/1998
Accounts for a small company made up to 1998-01-31
dot icon24/05/1998
Return made up to 14/04/98; full list of members
dot icon12/05/1998
Particulars of mortgage/charge
dot icon01/12/1997
Accounts for a small company made up to 1997-01-31
dot icon28/05/1997
Return made up to 14/04/97; no change of members
dot icon17/09/1996
Accounts for a small company made up to 1996-01-31
dot icon22/08/1996
New secretary appointed
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Secretary resigned
dot icon22/08/1996
New director appointed
dot icon29/05/1996
Return made up to 14/04/96; no change of members
dot icon06/11/1995
Accounts for a dormant company made up to 1995-01-31
dot icon06/11/1995
Resolutions
dot icon22/06/1995
Return made up to 14/04/95; full list of members
dot icon24/11/1994
Accounting reference date notified as 31/01
dot icon27/04/1994
Director resigned;new director appointed
dot icon27/04/1994
Registered office changed on 27/04/94 from: 372 old street london EC1V 9LT
dot icon27/04/1994
Secretary resigned;new secretary appointed
dot icon14/04/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
46.90K
-
0.00
-
-
2022
3
44.86K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Daniels, Terence Charles
Director
09/02/1996 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLC SALES & HIRE LIMITED

BLC SALES & HIRE LIMITED is an(a) Active company incorporated on 14/04/1994 with the registered office located at Units 4a & 4b Cumberland Works, Wintersells Road, Byfleet, Surrey KT14 7LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLC SALES & HIRE LIMITED?

toggle

BLC SALES & HIRE LIMITED is currently Active. It was registered on 14/04/1994 .

Where is BLC SALES & HIRE LIMITED located?

toggle

BLC SALES & HIRE LIMITED is registered at Units 4a & 4b Cumberland Works, Wintersells Road, Byfleet, Surrey KT14 7LF.

What does BLC SALES & HIRE LIMITED do?

toggle

BLC SALES & HIRE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for BLC SALES & HIRE LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-14 with no updates.