BLP CENTRAL LIMITED

Register to unlock more data on OkredoRegister

BLP CENTRAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03566501

Incorporation date

13/05/1998

Size

Dormant

Contacts

Registered address

Registered address

The Old Dairy Mill Street, Packington, Ashby-De-La-Zouch LE65 1WNCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1998)
dot icon16/12/2025
Accounts for a dormant company made up to 2025-05-31
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon19/06/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon13/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon24/06/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon26/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon11/07/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon27/10/2022
Accounts for a dormant company made up to 2022-05-31
dot icon06/07/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon03/03/2022
Accounts for a dormant company made up to 2021-05-31
dot icon15/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon09/06/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon15/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon03/04/2019
Registered office address changed from 85 Uttoxeter Road Hill Ridware Rugeley WS15 3QT England to The Old Dairy Mill Street Packington Ashby-De-La-Zouch LE65 1WN on 2019-04-03
dot icon11/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon03/10/2017
Cessation of John Kenneth Clark as a person with significant control on 2017-10-03
dot icon03/10/2017
Termination of appointment of John Kenneth Clark as a director on 2017-10-03
dot icon03/10/2017
Registered office address changed from Pipe Yard Lane Works Worthington Lane Newbold Coleorton Leicestershire LE67 8PJ to 85 Uttoxeter Road Hill Ridware Rugeley WS15 3QT on 2017-10-03
dot icon24/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon25/11/2015
Accounts for a dormant company made up to 2015-05-31
dot icon20/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon26/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon05/08/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon04/03/2014
Accounts for a dormant company made up to 2013-05-31
dot icon07/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon05/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon29/10/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/10/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon29/10/2012
Annual return made up to 2011-05-13 with full list of shareholders
dot icon25/10/2012
Restoration by order of the court
dot icon21/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/03/2011
First Gazette notice for voluntary strike-off
dot icon24/02/2011
Application to strike the company off the register
dot icon13/01/2011
Accounts for a small company made up to 2010-05-31
dot icon16/08/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon01/07/2010
Register inspection address has been changed
dot icon18/02/2010
Accounts for a small company made up to 2009-05-31
dot icon30/06/2009
Return made up to 13/05/09; full list of members
dot icon22/04/2009
Accounts for a small company made up to 2008-05-31
dot icon24/09/2008
Return made up to 13/05/08; no change of members
dot icon25/01/2008
Accounts for a medium company made up to 2007-05-31
dot icon21/06/2007
£ sr 50@1 04/04/07
dot icon16/06/2007
Return made up to 13/05/07; change of members
dot icon18/01/2007
Accounts for a medium company made up to 2006-05-31
dot icon03/01/2007
Certificate of change of name
dot icon15/11/2006
Return made up to 13/05/06; full list of members
dot icon05/04/2006
Accounts for a medium company made up to 2005-05-31
dot icon21/07/2005
Return made up to 13/05/05; full list of members
dot icon19/05/2005
Accounts for a medium company made up to 2004-05-31
dot icon06/07/2004
Return made up to 13/05/04; full list of members
dot icon01/04/2004
Accounts for a medium company made up to 2003-05-31
dot icon14/05/2003
Return made up to 13/05/03; full list of members
dot icon19/02/2003
Accounts for a medium company made up to 2002-05-31
dot icon21/05/2002
Return made up to 13/05/02; full list of members
dot icon28/01/2002
Registered office changed on 28/01/02 from: 8 haymoor, lichfield, staffordshire WS14 9SS
dot icon15/12/2001
Particulars of mortgage/charge
dot icon11/10/2001
Accounts for a small company made up to 2001-05-31
dot icon16/05/2001
Return made up to 13/05/01; full list of members
dot icon07/02/2001
Accounts for a small company made up to 2000-05-31
dot icon01/06/2000
Return made up to 13/05/00; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1999-05-31
dot icon21/06/1999
Return made up to 13/05/99; full list of members
dot icon14/09/1998
Ad 05/06/98--------- £ si 998@1=998 £ ic 2/1000
dot icon02/06/1998
Registered office changed on 02/06/98 from: 8 haymoor, lichfield, staffordshire WS14 9SS
dot icon30/05/1998
New director appointed
dot icon30/05/1998
New secretary appointed;new director appointed
dot icon30/05/1998
Director resigned
dot icon30/05/1998
Secretary resigned
dot icon30/05/1998
Registered office changed on 30/05/98 from: 1 mitchell lane, bristol, BS1 6BU
dot icon13/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£183.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
237.00
-
0.00
183.00
-
2022
1
237.00
-
0.00
183.00
-
2023
1
237.00
-
0.00
183.00
-
2023
1
237.00
-
0.00
183.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

237.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

183.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/05/1998 - 12/05/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/05/1998 - 12/05/1998
43699
Brown, Robert John
Director
13/05/1998 - Present
10
Clark, John Kenneth
Director
12/05/1998 - 02/10/2017
12
Brown, Robert John
Secretary
12/05/1998 - Present
2

Persons with Significant Control

2
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 BLP CENTRAL LIMITED

BLP CENTRAL LIMITED is an(a) Active company incorporated on 13/05/1998 with the registered office located at The Old Dairy Mill Street, Packington, Ashby-De-La-Zouch LE65 1WN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLP CENTRAL LIMITED?

toggle

BLP CENTRAL LIMITED is currently Active. It was registered on 13/05/1998 .

Where is BLP CENTRAL LIMITED located?

toggle

BLP CENTRAL LIMITED is registered at The Old Dairy Mill Street, Packington, Ashby-De-La-Zouch LE65 1WN.

What does BLP CENTRAL LIMITED do?

toggle

BLP CENTRAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BLP CENTRAL LIMITED have?

toggle

BLP CENTRAL LIMITED had 1 employees in 2023.

What is the latest filing for BLP CENTRAL LIMITED?

toggle

The latest filing was on 16/12/2025: Accounts for a dormant company made up to 2025-05-31.