BLE SMOKE AND FIRE CURTAINS LIMITED

Register to unlock more data on OkredoRegister

BLE SMOKE AND FIRE CURTAINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05298742

Incorporation date

29/11/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Velum House Innovation Way, Woodhouse Mill, Sheffield S13 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2004)
dot icon19/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon10/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/02/2026
Termination of appointment of Neil Keyworth as a secretary on 2026-01-27
dot icon09/02/2026
Cessation of Hugh Philip Trevor-Jones as a person with significant control on 2023-01-01
dot icon30/10/2025
Appointment of Mr Jonathan Holding as a director on 2025-10-13
dot icon29/07/2025
Termination of appointment of Jonathan Patrick Rowe as a director on 2025-05-09
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon22/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/09/2024
Termination of appointment of Philip George Walker as a director on 2024-08-31
dot icon23/05/2024
Appointment of Mr Jonathan Patrick Rowe as a director on 2024-05-08
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon14/03/2024
Termination of appointment of Stephen Aston Bowles as a director on 2024-03-14
dot icon13/11/2023
Director's details changed for Mr Giles Birt on 2023-11-13
dot icon16/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon24/03/2023
Appointment of Mr Jan Zimmermann as a director on 2023-01-01
dot icon09/02/2023
Termination of appointment of Hugh Philip Trevor Jones as a director on 2022-12-31
dot icon02/02/2023
Appointment of Mr Harry Hugh Trevor-Jones as a director on 2023-01-01
dot icon30/01/2023
Cessation of Gerald John Peters as a person with significant control on 2016-04-06
dot icon06/01/2023
Cessation of Trevor Paul Brueton as a person with significant control on 2023-01-06
dot icon06/01/2023
Cessation of William Stephen Charles Carter as a person with significant control on 2023-01-06
dot icon03/01/2023
Notification of G J Robinson's Children's Trust as a person with significant control on 2016-04-06
dot icon10/10/2022
Registered office address changed from Unit 3 Holbrook Close Holbrook Sheffield S20 3FJ England to Velum House Innovation Way Woodhouse Mill Sheffield S13 9AD on 2022-10-10
dot icon05/09/2022
Accounts for a small company made up to 2021-12-31
dot icon13/05/2022
Appointment of Mr Stephen Aston Bowles as a director on 2022-05-03
dot icon12/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon29/10/2021
Termination of appointment of Nigel Paul Ward as a director on 2021-10-04
dot icon11/10/2021
Accounts for a small company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon07/12/2020
Accounts for a small company made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon06/09/2019
Accounts for a small company made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon20/02/2019
Registered office address changed from Church Street Eckington Sheffield South Yorkshire S21 4BH to Unit 3 Holbrook Close Holbrook Sheffield S20 3FJ on 2019-02-20
dot icon10/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon15/09/2017
Accounts for a small company made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon22/09/2016
Accounts for a small company made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon17/03/2016
Appointment of Mr Neil Keyworth 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 icon09/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon09/02/2015
Appointment of Mr Nigel Paul Ward as a director on 2015-02-02
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon16/05/2014
Registration of charge 052987420006
dot icon01/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon01/05/2014
Termination of appointment of a director
dot icon11/04/2014
Appointment of Mr Patrick Brian Dormon as a director
dot icon10/04/2014
Termination of appointment of Miles Carter as a director
dot icon02/11/2013
Registration of charge 052987420005
dot icon01/11/2013
Registration of charge 052987420004
dot icon14/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon14/10/2013
Director's details changed for Mr Philip George Walker on 2013-04-17
dot icon14/10/2013
Appointment of Mr Miles Graham Carter as a director
dot icon14/10/2013
Termination of appointment of Craig Elliott as a director
dot icon14/10/2013
Termination of appointment of Craig Elliott 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
Appointment of Mr Philip George Walker as a director
dot icon30/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-29 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 icon30/11/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr William Hartley on 2009-10-02
dot icon30/11/2009
Director's details changed for Hugh Philip Trevor Jones on 2009-10-02
dot icon30/11/2009
Director's details changed for Giles Birt on 2009-10-02
dot icon30/11/2009
Director's details changed for Miles Graham Carter on 2009-10-02
dot icon30/11/2009
Director's details changed for Mr Craig Lee Elliott on 2009-10-02
dot icon21/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/12/2008
Return made up to 29/11/08; full list of members
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon16/04/2008
Appointment terminated director peter collum
dot icon07/12/2007
Return made up to 29/11/07; full list of members
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 icon07/12/2006
Return made up to 29/11/06; full list of members
dot icon25/09/2006
Resolutions
dot icon22/09/2006
Declaration of assistance for shares acquisition
dot icon12/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon19/08/2006
Declaration of satisfaction of mortgage/charge
dot icon14/08/2006
Director resigned
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon29/06/2006
Accounts for a small company made up to 2005-12-31
dot icon13/12/2005
Return made up to 29/11/05; full list of members
dot icon22/04/2005
Memorandum and Articles of Association
dot icon15/04/2005
Director resigned
dot icon15/04/2005
Secretary resigned;director resigned
dot icon13/04/2005
New director appointed
dot icon12/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
New secretary appointed;new director appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon06/04/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon06/04/2005
Registered office changed on 06/04/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon25/01/2005
Certificate of change of name
dot icon29/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Roy
Director
01/02/2016 - Present
13
Zimmermann, Jan
Director
01/01/2023 - Present
8
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
29/11/2004 - 31/03/2005
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/11/2004 - 31/03/2005
1754
Dla Nominees Limited
Nominee Director
29/11/2004 - 31/03/2005
835

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

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 BLE SMOKE AND FIRE CURTAINS LIMITED

BLE SMOKE AND FIRE CURTAINS LIMITED is an(a) Active company incorporated on 29/11/2004 with the registered office located at Velum House Innovation Way, Woodhouse Mill, Sheffield S13 9AD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLE SMOKE AND FIRE CURTAINS LIMITED?

toggle

BLE SMOKE AND FIRE CURTAINS LIMITED is currently Active. It was registered on 29/11/2004 .

Where is BLE SMOKE AND FIRE CURTAINS LIMITED located?

toggle

BLE SMOKE AND FIRE CURTAINS LIMITED is registered at Velum House Innovation Way, Woodhouse Mill, Sheffield S13 9AD.

What does BLE SMOKE AND FIRE CURTAINS LIMITED do?

toggle

BLE SMOKE AND FIRE CURTAINS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for BLE SMOKE AND FIRE CURTAINS LIMITED?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2026-04-02 with no updates.