BLP CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

BLP CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08682487

Incorporation date

09/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Meadowlands, West Clandon, Guildford GU4 7TACopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2013)
dot icon21/11/2025
Confirmation statement made on 2025-11-21 with updates
dot icon21/11/2025
Termination of appointment of Robert Neil Symons as a secretary on 2025-11-20
dot icon17/11/2025
Cessation of John Clinton Quin as a person with significant control on 2025-11-17
dot icon17/11/2025
Cessation of Peter Jack Symons as a person with significant control on 2025-11-17
dot icon17/11/2025
Notification of Jnjk Holding Ltd as a person with significant control on 2025-11-17
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon08/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon24/03/2025
Change of details for Mr Peter Jack Symons as a person with significant control on 2020-12-09
dot icon21/03/2025
Change of details for Mr John Clinton Quin as a person with significant control on 2020-12-09
dot icon13/03/2025
Change of details for Mr Peter Jack Symons as a person with significant control on 2020-12-09
dot icon13/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon09/03/2022
Termination of appointment of Matthew Cawley as a director on 2022-02-14
dot icon14/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon09/12/2020
Notification of John Quin as a person with significant control on 2020-09-01
dot icon16/11/2020
Sub-division of shares on 2020-10-21
dot icon19/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon09/10/2020
Termination of appointment of Robert Neil Symons as a director on 2020-10-09
dot icon09/10/2020
Appointment of Mr John Clinton Quin as a director on 2020-10-09
dot icon09/10/2020
Appointment of Mr Matthew Cawley as a director on 2020-10-09
dot icon08/07/2020
Current accounting period extended from 2020-04-30 to 2020-08-31
dot icon18/05/2020
Registered office address changed from , 12 the Wharf 16 Bridge Street, Birmingham, West Midlands, B1 2JS to 37 Meadowlands West Clandon Guildford GU4 7TA on 2020-05-18
dot icon29/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon29/04/2020
Change of details for Mr Peter Jack Symons as a person with significant control on 2020-04-22
dot icon29/04/2020
Director's details changed for Mr Peter Jack Symons on 2020-04-22
dot icon08/08/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon03/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon04/05/2018
Director's details changed for Mr Robert Neil Symons on 2017-06-30
dot icon04/05/2018
Director's details changed for Mr Peter Jack Symons on 2018-03-29
dot icon03/05/2018
Secretary's details changed for Mr Robert Neil Symons on 2017-06-30
dot icon03/05/2018
Director's details changed for Mr Peter Jack Symons on 2018-03-29
dot icon03/05/2018
Director's details changed for Mr Robert Neil Symons on 2017-06-30
dot icon02/05/2018
Change of details for Mr Peter Jack Symons as a person with significant control on 2018-03-29
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon18/12/2015
Registered office address changed from , C/O C/O Tax Matters Llp, Priory House 45-51a High Street, Reigate, Surrey, RH2 9AE, England to 37 Meadowlands West Clandon Guildford GU4 7TA on 2015-12-18
dot icon16/07/2015
Registered office address changed from , 29 Elsynge Road, London, SW18 2HR to 37 Meadowlands West Clandon Guildford GU4 7TA on 2015-07-16
dot icon16/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon22/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon02/02/2015
Current accounting period shortened from 2015-09-30 to 2015-04-30
dot icon02/02/2015
Termination of appointment of John Edward Turner as a director on 2015-02-02
dot icon02/02/2015
Statement of capital following an allotment of shares on 2015-02-02
dot icon02/02/2015
Registered office address changed from , Priory House 45-51 High Street, Reigate, Surrey, RH2 9AE to 37 Meadowlands West Clandon Guildford GU4 7TA on 2015-02-02
dot icon02/02/2015
Appointment of Mr Robert Neil Symons as a secretary on 2015-02-02
dot icon02/02/2015
Appointment of Mr Peter Jack Symons as a director on 2015-02-02
dot icon02/02/2015
Termination of appointment of Ciaran Comerford as a director on 2015-02-02
dot icon02/02/2015
Appointment of Mr Robert Neil Symons as a director on 2015-02-02
dot icon20/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon15/01/2014
Appointment of Mr Ciaran Comerford as a director
dot icon09/09/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon+24.24 % *

* during past year

Cash in Bank

£41,773.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
150.63K
-
0.00
67.27K
-
2022
3
145.63K
-
0.00
33.62K
-
2023
2
70.09K
-
0.00
41.77K
-
2023
2
70.09K
-
0.00
41.77K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

70.09K £Descended-51.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.77K £Ascended24.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, John Edward
Director
09/09/2013 - 02/02/2015
57
Comerford, Ciaran
Director
12/01/2014 - 02/02/2015
4
Cawley, Matthew
Director
09/10/2020 - 14/02/2022
6
Quin, John Clinton
Director
09/10/2020 - Present
12
Symons, Peter Jack
Director
02/02/2015 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLP CONTRACTS LIMITED

BLP CONTRACTS LIMITED is an(a) Active company incorporated on 09/09/2013 with the registered office located at 37 Meadowlands, West Clandon, Guildford GU4 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLP CONTRACTS LIMITED?

toggle

BLP CONTRACTS LIMITED is currently Active. It was registered on 09/09/2013 .

Where is BLP CONTRACTS LIMITED located?

toggle

BLP CONTRACTS LIMITED is registered at 37 Meadowlands, West Clandon, Guildford GU4 7TA.

What does BLP CONTRACTS LIMITED do?

toggle

BLP CONTRACTS LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does BLP CONTRACTS LIMITED have?

toggle

BLP CONTRACTS LIMITED had 2 employees in 2023.

What is the latest filing for BLP CONTRACTS LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-21 with updates.