BLCO LTD

Register to unlock more data on OkredoRegister

BLCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04520836

Incorporation date

28/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton SO15 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2002)
dot icon21/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon16/07/2024
Voluntary strike-off action has been suspended
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon12/06/2024
Micro company accounts made up to 2023-09-30
dot icon10/06/2024
Application to strike the company off the register
dot icon04/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon20/04/2023
Micro company accounts made up to 2022-09-30
dot icon30/01/2023
Secretary's details changed for Power Secretaries Limited on 2023-01-31
dot icon29/01/2023
Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-01-30
dot icon29/01/2023
Change of details for Mr Akram Mohammed Abdullah as a person with significant control on 2023-01-30
dot icon29/01/2023
Change of details for Mr Dimitry Charles Vandamme as a person with significant control on 2023-01-30
dot icon29/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-09-30
dot icon14/10/2021
Secretary's details changed for Power Secretaries Limited on 2021-10-14
dot icon12/10/2021
Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-12
dot icon01/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon11/03/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/12/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/10/2017
Notification of Dimitry Charles Vandamme as a person with significant control on 2016-04-06
dot icon03/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/11/2011
Current accounting period shortened from 2012-04-01 to 2012-03-31
dot icon10/10/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2010
Previous accounting period extended from 2009-03-31 to 2009-04-01
dot icon20/11/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon26/03/2009
Memorandum and Articles of Association
dot icon23/03/2009
Certificate of change of name
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/10/2008
Return made up to 28/08/08; full list of members
dot icon24/04/2008
Return made up to 28/08/07; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon10/12/2007
Director's particulars changed
dot icon10/12/2007
Director's particulars changed
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Director's particulars changed
dot icon21/03/2007
Return made up to 28/08/06; full list of members
dot icon10/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/02/2007
Notice of assignment of name or new name to shares
dot icon24/11/2006
Director's particulars changed
dot icon04/07/2006
Return made up to 28/08/05; full list of members
dot icon04/07/2006
Secretary resigned
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/09/2005
Registered office changed on 28/09/05 from: 4 falkland court falkland road chandlers ford hampshire SO53 3GA
dot icon07/06/2005
Amended accounts made up to 2004-03-31
dot icon27/05/2005
Director's particulars changed
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/11/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon25/11/2004
New secretary appointed
dot icon09/09/2004
Total exemption small company accounts made up to 2003-08-31
dot icon06/09/2004
Return made up to 28/08/04; full list of members
dot icon21/10/2003
Return made up to 28/08/03; full list of members
dot icon29/09/2003
Registered office changed on 29/09/03 from: 36 sannel close chineham basingstoke hampshire RG24 8XF
dot icon09/09/2003
Registered office changed on 09/09/03 from: 5 stockbridge close chineham basingstoke hampshire RG24 8WS
dot icon28/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
23/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
26.31K
-
0.00
-
-
2022
2
17.11K
-
0.00
-
-
2022
2
17.11K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

17.11K £Descended-34.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POWER SECRETARIES LTD
Corporate Secretary
01/11/2004 - Present
237
Abdullah, Akram Mohammed
Director
28/08/2002 - Present
28
Vandamme, Dimitry Charles
Director
28/08/2002 - Present
6
Vandamme, Dimitry Charles
Secretary
28/08/2002 - 01/09/2004
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLCO LTD

BLCO LTD is an(a) Active company incorporated on 28/08/2002 with the registered office located at C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton SO15 0HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLCO LTD?

toggle

BLCO LTD is currently Active. It was registered on 28/08/2002 .

Where is BLCO LTD located?

toggle

BLCO LTD is registered at C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton SO15 0HW.

What does BLCO LTD do?

toggle

BLCO LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BLCO LTD have?

toggle

BLCO LTD had 2 employees in 2022.

What is the latest filing for BLCO LTD?

toggle

The latest filing was on 21/10/2024: Confirmation statement made on 2024-09-23 with no updates.