BLICK TELEFUSION COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BLICK TELEFUSION COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01476705

Incorporation date

01/02/1980

Size

Dormant

Contacts

Registered address

Registered address

C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire S66 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1986)
dot icon21/11/2025
Director's details changed for Mr Mark Richard Smiley on 2025-11-20
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon09/05/2025
Secretary's details changed for Steven John Costello on 2025-05-09
dot icon09/05/2025
Director's details changed for Mr Steven John Costello on 2025-05-09
dot icon09/05/2025
Director's details changed for Mr Amit Kumar Sood on 2025-05-09
dot icon17/03/2025
Change of details for Stanley Security Solutions - Europe Limited as a person with significant control on 2025-03-17
dot icon20/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon07/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/06/2023
Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 2023-06-17
dot icon17/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon22/05/2023
Director's details changed for Mr Amit Kumar Sood on 2023-05-22
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/07/2022
Secretary's details changed for Steven John Costello on 2022-07-22
dot icon25/07/2022
Director's details changed for Mr Steven John Costello on 2022-07-22
dot icon25/07/2022
Director's details changed for Mr Mark Richard Smiley on 2022-07-22
dot icon25/07/2022
Director's details changed for Mr Amit Kumar Sood on 2022-07-22
dot icon15/07/2022
Appointment of Mr Amit Kumar Sood as a director on 2022-07-15
dot icon15/07/2022
Appointment of Mr Mark Richard Smiley as a director on 2022-07-15
dot icon15/07/2022
Termination of appointment of Andrew Stephen Lord as a director on 2022-07-15
dot icon21/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon02/03/2022
Termination of appointment of Stephanie Irene Merrifield as a director on 2022-03-01
dot icon02/03/2022
Appointment of Mr Steven John Costello as a director on 2022-03-01
dot icon23/11/2021
Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19
dot icon22/11/2021
Director's details changed for Mr Andrew Stephen Lord on 2021-11-19
dot icon22/11/2021
Change of details for Stanley Security Solutions - Europe Limited as a person with significant control on 2021-11-19
dot icon19/11/2021
Registered office address changed from Stanley House Bramble Road Swindon Wilts SN2 8ER to 270 Bath Road Slough Berkshire SL1 4DX on 2021-11-19
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon10/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon23/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon30/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/09/2017
Termination of appointment of John Peter Helas as a director on 2017-07-31
dot icon03/09/2017
Appointment of Ms Stephanie Irene Merrifield as a director on 2017-07-31
dot icon23/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon11/11/2016
Termination of appointment of Amit Kumar Sood as a director on 2016-10-31
dot icon11/11/2016
Appointment of Mr Andrew Stephen Lord as a director on 2016-11-01
dot icon11/11/2016
Termination of appointment of Susan Stubbs as a director on 2016-10-31
dot icon03/11/2016
Appointment of Mr John Peter Helas as a director on 2016-11-01
dot icon03/11/2016
Termination of appointment of Mark Richard Smiley as a director on 2016-10-31
dot icon30/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon04/07/2016
Director's details changed for Ms Susan Stubbs on 2013-10-31
dot icon04/07/2016
Director's details changed for Mr Amit Kumar Sood on 2013-10-31
dot icon04/07/2016
Secretary's details changed for Steven John Costello on 2013-10-31
dot icon20/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon21/01/2015
Appointment of Mr Mark Richard Smiley as a director on 2015-01-08
dot icon21/01/2015
Termination of appointment of John Mitchell Cowley as a director on 2015-01-08
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/07/2014
Termination of appointment of Bruce Quentin Ginnever as a director on 2014-07-24
dot icon01/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon20/03/2014
Termination of appointment of Matthew Cogzell as a director
dot icon19/03/2014
Appointment of Steven John Costello as a secretary
dot icon19/03/2014
Termination of appointment of Fred Hayhurst as a secretary
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon08/07/2013
Secretary's details changed for Fred Hayhurst on 2012-09-10
dot icon09/10/2012
Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH
dot icon08/10/2012
Register(s) moved to registered inspection location
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Appointment of John Mitchell Cowley as a director
dot icon29/06/2012
Appointment of Mr Matthew James Cogzell as a director
dot icon29/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon29/06/2012
Appointment of Ms Susan Stubbs as a director
dot icon29/06/2012
Termination of appointment of John Tripp as a director
dot icon23/09/2011
Full accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon20/06/2011
Register(s) moved to registered office address
dot icon20/06/2011
Director's details changed for John Casey Tripp on 2011-06-20
dot icon20/06/2011
Director's details changed for Mr Bruce Quentin Ginnever on 2011-06-20
dot icon20/10/2010
Appointment of Mr Amit Kumar Sood as a director
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon23/08/2010
Register(s) moved to registered inspection location
dot icon23/08/2010
Register inspection address has been changed
dot icon29/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon15/03/2010
Appointment of Fred Hayhurst as a secretary
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 11/05/09; full list of members
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon21/10/2008
Appointment terminated secretary alex henderson
dot icon20/05/2008
Return made up to 13/04/08; full list of members
dot icon04/04/2008
Director appointed john casey tripp
dot icon05/03/2008
Appointment terminated director corinne herzog
dot icon18/02/2008
Full accounts made up to 2006-12-31
dot icon06/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon30/04/2007
Return made up to 13/04/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 13/04/06; full list of members
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon30/01/2006
Registered office changed on 30/01/06 from: blick house bramble road swindon wiltshire SN2 8ER
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/05/2005
Return made up to 13/04/05; full list of members
dot icon14/04/2005
Director resigned
dot icon20/01/2005
Particulars of mortgage/charge
dot icon11/01/2005
New director appointed
dot icon30/12/2004
Declaration of assistance for shares acquisition
dot icon30/12/2004
Declaration of assistance for shares acquisition
dot icon13/10/2004
Auditor's resignation
dot icon16/09/2004
New director appointed
dot icon16/09/2004
Director resigned
dot icon17/08/2004
Secretary resigned
dot icon17/08/2004
New secretary appointed
dot icon17/08/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon05/08/2004
Full accounts made up to 2003-09-30
dot icon10/05/2004
Return made up to 13/04/04; full list of members
dot icon31/10/2003
Particulars of contract relating to shares
dot icon31/10/2003
Ad 30/09/03--------- £ si 12000000@1=12000000 £ ic 6000000/18000000
dot icon23/10/2003
Nc inc already adjusted 30/09/03
dot icon23/10/2003
Resolutions
dot icon23/10/2003
Resolutions
dot icon01/08/2003
Full accounts made up to 2002-09-30
dot icon14/05/2003
Return made up to 13/04/03; full list of members
dot icon10/04/2003
Auditor's resignation
dot icon30/07/2002
Full accounts made up to 2001-09-30
dot icon30/04/2002
Return made up to 13/04/02; full list of members
dot icon26/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon31/05/2001
Return made up to 13/04/01; full list of members
dot icon18/05/2001
Full accounts made up to 2000-09-30
dot icon17/10/2000
Registered office changed on 17/10/00 from: blick house bramble road swindon wiltshire SN2 6ER
dot icon20/07/2000
Director resigned
dot icon30/06/2000
Return made up to 13/04/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-09-30
dot icon18/02/2000
Director's particulars changed
dot icon03/02/2000
New director appointed
dot icon07/10/1999
New secretary appointed
dot icon07/10/1999
Secretary resigned
dot icon09/06/1999
Director resigned
dot icon06/05/1999
Return made up to 13/04/99; full list of members
dot icon15/04/1999
Full accounts made up to 1998-09-30
dot icon31/01/1999
Director resigned
dot icon15/12/1998
New director appointed
dot icon30/10/1998
Director resigned
dot icon06/07/1998
Full accounts made up to 1997-09-30
dot icon03/06/1998
Director resigned
dot icon03/06/1998
Director resigned
dot icon03/06/1998
Director resigned
dot icon21/05/1998
Return made up to 13/04/98; full list of members
dot icon21/05/1998
Director's particulars changed
dot icon14/04/1998
Director resigned
dot icon27/01/1998
Director's particulars changed
dot icon16/10/1997
Director resigned
dot icon16/10/1997
New director appointed
dot icon02/06/1997
Return made up to 13/04/97; full list of members
dot icon02/06/1997
Director's particulars changed
dot icon20/05/1997
Full accounts made up to 1996-09-30
dot icon20/09/1996
Director's particulars changed
dot icon17/07/1996
Director's particulars changed
dot icon04/06/1996
Auditor's resignation
dot icon01/05/1996
Return made up to 13/04/96; no change of members
dot icon25/03/1996
Full accounts made up to 1995-09-30
dot icon06/10/1995
Director resigned;new director appointed
dot icon23/05/1995
Director's particulars changed
dot icon03/05/1995
Director's particulars changed
dot icon03/05/1995
Full accounts made up to 1994-09-30
dot icon02/05/1995
Return made up to 13/04/95; no change of members
dot icon28/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Director resigned
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Resolutions
dot icon05/05/1994
Return made up to 13/04/94; full list of members
dot icon20/04/1994
Full accounts made up to 1993-09-30
dot icon28/03/1994
Certificate of reduction of share premium
dot icon25/03/1994
Court order
dot icon03/03/1994
Memorandum and Articles of Association
dot icon03/03/1994
Resolutions
dot icon03/03/1994
Resolutions
dot icon03/03/1994
Resolutions
dot icon03/03/1994
Resolutions
dot icon03/03/1994
Ad 21/02/94--------- £ si 689423@1=689423 £ ic 5310577/6000000
dot icon03/03/1994
£ nc 5310577/7000000 21/02/94
dot icon28/01/1994
Director's particulars changed
dot icon28/01/1994
Director's particulars changed
dot icon05/05/1993
Return made up to 13/04/93; full list of members
dot icon01/04/1993
New director appointed
dot icon24/03/1993
Full accounts made up to 1992-09-30
dot icon21/09/1992
Director resigned
dot icon15/09/1992
Certificate of change of name
dot icon18/08/1992
New director appointed
dot icon08/05/1992
Full accounts made up to 1991-09-30
dot icon08/05/1992
Return made up to 13/04/92; no change of members
dot icon14/02/1992
Director resigned
dot icon14/01/1992
Director resigned
dot icon16/10/1991
Director resigned
dot icon28/07/1991
New director appointed
dot icon11/07/1991
Ad 19/06/91--------- £ si 4978000@1=4978000 £ ic 332577/5310577
dot icon11/07/1991
Nc inc already adjusted 19/06/91
dot icon11/07/1991
Resolutions
dot icon05/07/1991
Full accounts made up to 1990-09-30
dot icon29/05/1991
Return made up to 13/04/91; change of members
dot icon29/05/1991
New director appointed
dot icon29/05/1991
New director appointed
dot icon14/08/1990
Full accounts made up to 1989-09-30
dot icon14/08/1990
Return made up to 13/04/90; full list of members
dot icon03/05/1990
Certificate of change of name
dot icon17/04/1990
New director appointed
dot icon17/04/1990
Director resigned
dot icon21/01/1990
New director appointed
dot icon21/01/1990
New director appointed
dot icon10/01/1990
Director's particulars changed
dot icon19/10/1989
Particulars of contract relating to shares
dot icon19/10/1989
Particulars of contract relating to shares
dot icon11/10/1989
Nc inc already adjusted
dot icon11/10/1989
Wd 09/10/89 ad 01/03/89--------- £ si 332477@1
dot icon29/09/1989
Resolutions
dot icon14/09/1989
Resolutions
dot icon10/08/1989
Accounts for a dormant company made up to 1988-09-30
dot icon10/08/1989
Return made up to 28/03/89; full list of members
dot icon25/10/1988
Accounts made up to 1987-09-30
dot icon25/10/1988
Return made up to 22/04/88; full list of members
dot icon10/08/1988
Director resigned
dot icon21/12/1987
New director appointed
dot icon21/12/1987
New director appointed
dot icon21/12/1987
New director appointed
dot icon21/12/1987
New director appointed
dot icon11/12/1987
Certificate of change of name
dot icon11/12/1987
Certificate of change of name
dot icon11/08/1987
Full accounts made up to 1986-09-30
dot icon11/08/1987
Return made up to 04/06/87; full list of members
dot icon04/06/1987
Director resigned
dot icon03/04/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/07/1986
Annual return made up to 02/06/86
dot icon19/06/1986
Accounts for a dormant company made up to 1985-09-30

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
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horsell, Shane
Director
01/01/2000 - 21/02/2002
23
Purvis, Grahame Robert
Director
01/10/1998 - 01/06/1999
45
Peagam, Garry John
Director
21/02/2002 - 27/08/2004
121
Lord, Andrew Stephen
Director
01/11/2016 - 15/07/2022
57
Cogzell, Matthew James
Director
01/09/2011 - 28/02/2014
104

Persons with Significant Control

1
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 BLICK TELEFUSION COMMUNICATIONS LIMITED

BLICK TELEFUSION COMMUNICATIONS LIMITED is an(a) Active company incorporated on 01/02/1980 with the registered office located at C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire S66 8HN. There are currently 4 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 BLICK TELEFUSION COMMUNICATIONS LIMITED?

toggle

BLICK TELEFUSION COMMUNICATIONS LIMITED is currently Active. It was registered on 01/02/1980 .

Where is BLICK TELEFUSION COMMUNICATIONS LIMITED located?

toggle

BLICK TELEFUSION COMMUNICATIONS LIMITED is registered at C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire S66 8HN.

What does BLICK TELEFUSION COMMUNICATIONS LIMITED do?

toggle

BLICK TELEFUSION COMMUNICATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLICK TELEFUSION COMMUNICATIONS LIMITED?

toggle

The latest filing was on 21/11/2025: Director's details changed for Mr Mark Richard Smiley on 2025-11-20.