BLN DESIGN SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLN DESIGN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04267705

Incorporation date

09/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

3 Glebe Close, Fishburn, Stockton-On-Tees TS21 4DECopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2001)
dot icon10/10/2025
Micro company accounts made up to 2025-08-31
dot icon27/08/2025
Director's details changed for Mr Neil Ward on 2021-05-01
dot icon27/08/2025
Secretary's details changed for Mr Brandon Ward on 2016-10-13
dot icon27/08/2025
Change of details for Mr Neil Ward as a person with significant control on 2021-05-01
dot icon27/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon18/11/2024
Micro company accounts made up to 2024-08-31
dot icon22/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon08/08/2024
Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB
dot icon24/10/2023
Micro company accounts made up to 2023-08-31
dot icon11/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon16/01/2023
Micro company accounts made up to 2022-08-31
dot icon10/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon07/02/2022
Registered office address changed from 51 Winterton Avenue Sedgefield Stockton-on-Tees TS21 3NJ England to 3 Glebe Close Fishburn Stockton-on-Tees TS21 4DE on 2022-02-07
dot icon06/12/2021
Micro company accounts made up to 2021-08-31
dot icon13/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon12/01/2021
Micro company accounts made up to 2020-08-31
dot icon11/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-08-31
dot icon16/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon14/08/2019
Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG
dot icon24/04/2019
Registered office address changed from 1 Greenside Close Fishburn Stockton-on-Tees Cleveland TS21 4HD to 51 Winterton Avenue Sedgefield Stockton-on-Tees TS21 3NJ on 2019-04-24
dot icon26/11/2018
Micro company accounts made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-08-31
dot icon14/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon27/10/2016
Micro company accounts made up to 2016-08-31
dot icon13/10/2016
Appointment of Mr Brandon Ward as a secretary on 2016-10-13
dot icon13/10/2016
Termination of appointment of Gillian Heaviside as a secretary on 2016-10-13
dot icon15/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon17/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon18/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon23/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon15/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon31/07/2013
Director's details changed for Neil Ward on 2013-07-02
dot icon31/07/2013
Registered office address changed from 3 Glebe Close Fishburn Stockton on Tees Cleveland TS21 4DE on 2013-07-31
dot icon28/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon15/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon23/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon23/08/2010
Register(s) moved to registered inspection location
dot icon20/08/2010
Director's details changed for Neil Ward on 2010-08-09
dot icon20/08/2010
Register inspection address has been changed
dot icon10/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon19/08/2009
Return made up to 09/08/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/08/2008
Return made up to 09/08/08; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon04/09/2007
Return made up to 09/08/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon25/08/2006
Return made up to 09/08/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon17/10/2005
Return made up to 09/08/05; full list of members
dot icon21/06/2005
Director's particulars changed
dot icon21/06/2005
New secretary appointed
dot icon21/06/2005
Secretary resigned
dot icon21/06/2005
Registered office changed on 21/06/05 from: 18 greenside close fishburn stockton on tees TS21 4HD
dot icon09/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon16/08/2004
Return made up to 09/08/04; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2003-08-31
dot icon28/08/2003
Return made up to 09/08/03; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon21/10/2002
Return made up to 09/08/02; full list of members
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Ad 25/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon16/08/2001
Secretary resigned
dot icon16/08/2001
Director resigned
dot icon16/08/2001
New secretary appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
Registered office changed on 16/08/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
dot icon09/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
29.05K
-
0.00
-
-
2022
1
34.80K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil Ward
Director
09/08/2001 - Present
-
Britannia Company Formations Limited
Nominee Secretary
09/08/2001 - 09/08/2001
3196
Deansgate Company Formations Limited
Nominee Director
09/08/2001 - 09/08/2001
3197
Ward, Brandon
Secretary
13/10/2016 - Present
-
Ward, Lynsey
Secretary
09/08/2001 - 01/03/2005
-

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+
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 BLN DESIGN SERVICES LIMITED

BLN DESIGN SERVICES LIMITED is an(a) Active company incorporated on 09/08/2001 with the registered office located at 3 Glebe Close, Fishburn, Stockton-On-Tees TS21 4DE. There are currently 2 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 BLN DESIGN SERVICES LIMITED?

toggle

BLN DESIGN SERVICES LIMITED is currently Active. It was registered on 09/08/2001 .

Where is BLN DESIGN SERVICES LIMITED located?

toggle

BLN DESIGN SERVICES LIMITED is registered at 3 Glebe Close, Fishburn, Stockton-On-Tees TS21 4DE.

What does BLN DESIGN SERVICES LIMITED do?

toggle

BLN DESIGN SERVICES LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BLN DESIGN SERVICES LIMITED?

toggle

The latest filing was on 10/10/2025: Micro company accounts made up to 2025-08-31.