BLE LIGHTING AND POWER LIMITED

Register to unlock more data on OkredoRegister

BLE LIGHTING AND POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00934071

Incorporation date

19/06/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3, Drake Business Park, Drake House Crescent, Sheffield S20 7HTCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon16/04/2026
Termination of appointment of Cranstoun Bruce Arnot as a director on 2026-04-01
dot icon16/04/2026
Termination of appointment of Marcelle Gerda Arnot as a director on 2026-04-01
dot icon16/04/2026
Notification of Razoo Ltd as a person with significant control on 2026-04-02
dot icon16/04/2026
Cessation of Marcelle Gerda Arnot as a person with significant control on 2026-04-01
dot icon16/04/2026
Cessation of Cranstoun Bruce Arnot as a person with significant control on 2026-04-02
dot icon16/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon25/11/2025
Satisfaction of charge 009340710008 in full
dot icon16/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/01/2025
Appointment of Mr Aiden Morren as a director on 2025-01-13
dot icon20/01/2025
Appointment of Mr Stephen Charles Bricknell as a director on 2025-01-13
dot icon20/01/2025
Appointment of Mr Alistair Douglas Connell as a director on 2025-01-13
dot icon14/01/2025
Registered office address changed from Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT United Kingdom to Unit 3, Drake Business Park Drake House Crescent Sheffield S20 7HT on 2025-01-14
dot icon04/04/2024
Director's details changed for Mrs Marcelle Gerda Arnot on 2022-03-23
dot icon04/04/2024
Cessation of The Lighting and Power Group Limited as a person with significant control on 2022-07-27
dot icon04/04/2024
Notification of Marcelle Gerda Arnot as a person with significant control on 2022-07-27
dot icon04/04/2024
Notification of Cranstoun Bruce Arnot as a person with significant control on 2022-07-27
dot icon04/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon08/12/2023
Registration of charge 009340710009, created on 2023-11-22
dot icon29/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon28/09/2023
Amended total exemption full accounts made up to 2022-04-30
dot icon17/05/2023
Change of details for The Lighting and Power Group Limited as a person with significant control on 2023-05-17
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon25/10/2022
Registered office address changed from F5 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 2022-10-25
dot icon07/09/2022
Statement of capital following an allotment of shares on 2022-08-15
dot icon17/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon23/03/2022
Registered office address changed from 39-43 Bridge Street Swinton Mexborough S64 8AP United Kingdom to F5 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 2022-03-23
dot icon21/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon09/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon29/01/2020
Accounts for a small company made up to 2019-04-30
dot icon08/07/2019
Director's details changed for Mrs Marcella Gerda Arnot on 2019-06-01
dot icon13/06/2019
Termination of appointment of Kim Morren as a director on 2019-05-01
dot icon13/06/2019
Termination of appointment of Aiden Morren as a director on 2019-05-01
dot icon29/05/2019
Confirmation statement made on 2019-04-02 with updates
dot icon29/05/2019
Change of details for Red Arrow Holdings Limited as a person with significant control on 2019-04-04
dot icon20/11/2018
Current accounting period extended from 2018-12-31 to 2019-04-30
dot icon09/08/2018
Accounts for a small company made up to 2017-12-31
dot icon19/06/2018
Registration of charge 009340710008, created on 2018-06-13
dot icon21/05/2018
Registration of charge 009340710007, created on 2018-05-21
dot icon14/05/2018
Registration of charge 009340710006, created on 2018-05-10
dot icon06/04/2018
Notification of Red Arrow Holdings Limited as a person with significant control on 2018-04-04
dot icon06/04/2018
Cessation of Hugh Philip Trevor-Jones as a person with significant control on 2018-04-03
dot icon06/04/2018
Cessation of Trevor Paul Brueton as a person with significant control on 2018-04-03
dot icon06/04/2018
Cessation of William Stephen Charles Carter as a person with significant control on 2018-04-03
dot icon06/04/2018
Cessation of Gerald John Peters as a person with significant control on 2018-04-03
dot icon06/04/2018
Cessation of Trevor Paul Brueton as a person with significant control on 2018-04-03
dot icon06/04/2018
Appointment of Mrs Marcella Gerda Arnot as a director on 2018-04-04
dot icon06/04/2018
Appointment of Ms Kim Morren as a director on 2018-04-04
dot icon06/04/2018
Appointment of Mr Aiden Morren as a director on 2018-04-04
dot icon06/04/2018
Appointment of Mr Cranstoun Bruce Arnot as a director on 2018-04-04
dot icon06/04/2018
Registered office address changed from Church Street Eckington Sheffield S21 4BH to 39-43 Bridge Street Swinton Mexborough S64 8AP on 2018-04-06
dot icon06/04/2018
Satisfaction of charge 009340710003 in full
dot icon06/04/2018
Satisfaction of charge 009340710004 in full
dot icon06/04/2018
Satisfaction of charge 009340710005 in full
dot icon05/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon05/04/2018
Termination of appointment of Russell Glen Cunliffe as a secretary on 2018-04-03
dot icon04/04/2018
Termination of appointment of Richard Gordon Woodley as a director on 2018-04-03
dot icon04/04/2018
Termination of appointment of Philip George Walker as a director on 2018-04-03
dot icon04/04/2018
Termination of appointment of Hugh Philip Trevor Jones as a director on 2018-04-03
dot icon04/04/2018
Termination of appointment of Roy Mason as a director on 2018-04-03
dot icon04/04/2018
Termination of appointment of Giles Birt as a director on 2018-04-03
dot icon14/09/2017
Accounts for a small company made up to 2016-12-31
dot icon29/08/2017
Termination of appointment of Craig Lee Elliott as a director on 2017-06-30
dot icon13/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon22/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon06/06/2016
Appointment of Mr Russell Glen Cunliffe as a secretary on 2016-06-06
dot icon06/06/2016
Termination of appointment of Daniel James Paget as a secretary on 2016-06-06
dot icon08/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon17/03/2016
Appointment of Mr Daniel James Paget as a secretary on 2016-03-17
dot icon17/03/2016
Termination of appointment of Rachael Elizabeth Kinder as a secretary on 2016-03-17
dot icon02/03/2016
Appointment of Mr Roy Mason as a director on 2016-02-01
dot icon16/11/2015
Termination of appointment of Patrick Brian Dormon as a director on 2015-10-30
dot icon06/09/2015
Accounts for a small company made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon15/04/2015
Appointment of Mr Richard Gordon Woodley as a director on 2015-03-02
dot icon09/02/2015
Termination of appointment of Kevin Patrick Swift as a director on 2015-01-30
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon16/05/2014
Registration of charge 009340710005
dot icon30/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon11/04/2014
Appointment of Mr Patrick Brian Dormon as a director
dot icon02/11/2013
Registration of charge 009340710004
dot icon01/11/2013
Registration of charge 009340710003
dot icon14/10/2013
Appointment of Mr Kevin Patrick Swift as a director
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/04/2013
Termination of appointment of Miles Carter as a director
dot icon17/04/2013
Certificate of change of name
dot icon17/04/2013
Appointment of Mr Philip George Walker as a director
dot icon10/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon20/09/2010
Appointment of Mrs Rachael Elizabeth Kinder as a secretary
dot icon20/09/2010
Termination of appointment of William Hartley as a director
dot icon20/09/2010
Termination of appointment of William Hartley as a secretary
dot icon21/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon20/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/04/2009
Return made up to 02/04/09; full list of members
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 02/04/08; full list of members
dot icon16/04/2008
Appointment terminated director peter collum
dot icon06/11/2007
Director resigned
dot icon06/11/2007
New director appointed
dot icon17/10/2007
Director's particulars changed
dot icon19/04/2007
Accounts for a small company made up to 2006-12-31
dot icon19/04/2007
Return made up to 02/04/07; full list of members
dot icon26/10/2006
Memorandum and Articles of Association
dot icon26/10/2006
Resolutions
dot icon19/08/2006
Declaration of satisfaction of mortgage/charge
dot icon14/08/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon14/08/2006
New director appointed
dot icon29/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 02/04/06; full list of members
dot icon19/05/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon25/04/2005
Return made up to 02/04/05; full list of members
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon19/11/2004
Director resigned
dot icon30/03/2004
Return made up to 02/04/04; full list of members
dot icon30/03/2004
Full accounts made up to 2003-12-31
dot icon03/07/2003
Full accounts made up to 2002-12-31
dot icon19/05/2003
Return made up to 02/04/03; full list of members
dot icon21/06/2002
Full accounts made up to 2001-12-31
dot icon27/05/2002
Return made up to 02/04/02; full list of members
dot icon29/07/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
Return made up to 02/04/01; full list of members
dot icon14/09/2000
Full accounts made up to 1999-12-31
dot icon21/04/2000
Return made up to 02/04/00; full list of members
dot icon20/08/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
Return made up to 02/04/99; full list of members
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon05/06/1998
Return made up to 02/04/98; full list of members
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon28/05/1997
Return made up to 02/04/97; full list of members
dot icon28/05/1996
Full accounts made up to 1995-12-31
dot icon11/04/1996
Return made up to 02/04/96; full list of members
dot icon26/09/1995
Memorandum and Articles of Association
dot icon19/08/1995
Particulars of mortgage/charge
dot icon15/08/1995
New director appointed
dot icon15/08/1995
New director appointed
dot icon11/08/1995
Resolutions
dot icon11/08/1995
Resolutions
dot icon11/08/1995
Declaration of assistance for shares acquisition
dot icon10/08/1995
Particulars of mortgage/charge
dot icon09/06/1995
Full accounts made up to 1994-12-31
dot icon31/05/1995
Return made up to 02/04/95; full list of members
dot icon03/04/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Full accounts made up to 1993-12-31
dot icon06/05/1994
Return made up to 02/04/94; full list of members
dot icon30/04/1993
Full accounts made up to 1992-12-31
dot icon30/04/1993
Return made up to 02/04/93; full list of members
dot icon29/04/1992
Full accounts made up to 1991-12-31
dot icon29/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/04/1992
Return made up to 02/04/92; full list of members
dot icon29/06/1991
Director resigned
dot icon29/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1991
New director appointed
dot icon12/04/1991
Full accounts made up to 1990-12-31
dot icon12/04/1991
Return made up to 02/04/91; full list of members
dot icon06/02/1991
Registered office changed on 06/02/91 from: new brook works smeckley wood close chesterfield trading estate chesterfield S41 9PZ
dot icon24/05/1990
Full accounts made up to 1989-12-31
dot icon21/05/1990
Return made up to 24/04/90; full list of members
dot icon13/09/1989
Full accounts made up to 1988-12-31
dot icon13/09/1989
Return made up to 23/05/89; full list of members
dot icon24/02/1989
Wd 15/02/89 ad 13/12/88--------- £ si 299200@1=299200 £ ic 800/300000
dot icon24/02/1989
Resolutions
dot icon24/02/1989
Resolutions
dot icon24/02/1989
Resolutions
dot icon24/02/1989
£ nc 1000/300000
dot icon25/01/1989
New director appointed
dot icon09/12/1988
New director appointed
dot icon25/11/1988
Return made up to 23/06/88; full list of members
dot icon16/05/1988
Certificate of change of name
dot icon21/03/1988
Accounts for a small company made up to 1987-12-31
dot icon14/03/1988
Registered office changed on 14/03/88 from: brook works kent road sheffield S8 9RN
dot icon07/01/1988
New secretary appointed
dot icon07/10/1987
Accounting reference date shortened from 31/05 to 31/12
dot icon05/10/1987
Accounts for a small company made up to 1987-05-31
dot icon17/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1987
Return made up to 28/04/87; full list of members
dot icon12/05/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Accounts for a small company made up to 1986-05-31
dot icon07/05/1986
Return made up to 17/04/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

25
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
577.60K
-
0.00
304.63K
-
2022
25
340.96K
-
0.00
143.95K
-
2023
25
896.31K
-
0.00
-
-
2023
25
896.31K
-
0.00
-
-

Employees

2023

Employees

25 Ascended0 % *

Net Assets(GBP)

896.31K £Ascended162.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Roy
Director
01/02/2016 - 03/04/2018
13
Morren, Kim
Director
04/04/2018 - 01/05/2019
3
Aiden Morren
Director
04/04/2018 - 01/05/2019
15
Aiden Morren
Director
13/01/2025 - Present
15
Arnot, Cranstoun Bruce
Director
04/04/2018 - 01/04/2026
14

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BLE LIGHTING AND POWER LIMITED

BLE LIGHTING AND POWER LIMITED is an(a) Active company incorporated on 19/06/1968 with the registered office located at Unit 3, Drake Business Park, Drake House Crescent, Sheffield S20 7HT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BLE LIGHTING AND POWER LIMITED?

toggle

BLE LIGHTING AND POWER LIMITED is currently Active. It was registered on 19/06/1968 .

Where is BLE LIGHTING AND POWER LIMITED located?

toggle

BLE LIGHTING AND POWER LIMITED is registered at Unit 3, Drake Business Park, Drake House Crescent, Sheffield S20 7HT.

What does BLE LIGHTING AND POWER LIMITED do?

toggle

BLE LIGHTING AND POWER LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does BLE LIGHTING AND POWER LIMITED have?

toggle

BLE LIGHTING AND POWER LIMITED had 25 employees in 2023.

What is the latest filing for BLE LIGHTING AND POWER LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Cranstoun Bruce Arnot as a director on 2026-04-01.