BLW TECHNICAL SERVICES LTD

Register to unlock more data on OkredoRegister

BLW TECHNICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04145136

Incorporation date

22/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Union House, 111 New Union Street, Coventry CV1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2001)
dot icon24/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon28/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-20 with updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/03/2022
Micro company accounts made up to 2021-03-31
dot icon21/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon17/12/2021
Previous accounting period shortened from 2021-03-29 to 2021-03-28
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon17/06/2020
Micro company accounts made up to 2019-03-31
dot icon17/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon18/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon01/11/2019
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 2019-11-01
dot icon16/04/2019
Secretary's details changed for Mr Brian Wright on 2019-04-12
dot icon27/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Previous accounting period extended from 2013-01-31 to 2013-03-31
dot icon21/09/2013
Director's details changed for Susan Teresa Phillips on 2013-09-20
dot icon21/09/2013
Secretary's details changed for Mr Brian Wright on 2013-09-20
dot icon12/09/2013
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry Warwickshire CV1 2FL United Kingdom on 2013-09-12
dot icon23/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/05/2012
Appointment of Mr Brian Wright as a secretary
dot icon21/05/2012
Appointment of Susan Teresa Phillips as a director
dot icon19/05/2012
Termination of appointment of Susan Phillips as a secretary
dot icon19/05/2012
Termination of appointment of Brian Wright as a director
dot icon16/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon16/02/2012
Register(s) moved to registered inspection location
dot icon16/02/2012
Register inspection address has been changed
dot icon30/01/2012
Secretary's details changed for Susan Teresa Phillips on 2012-01-27
dot icon30/01/2012
Director's details changed for Brian Leslie Wright on 2012-01-27
dot icon26/01/2012
Registered office address changed from 16 Malin Court Caister on Sea Great Yarmouth Norfolk NR30 5TY on 2012-01-26
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon31/03/2010
Certificate of change of name
dot icon31/03/2010
Change of name notice
dot icon25/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon25/01/2010
Director's details changed for Brian Leslie Wright on 2009-10-01
dot icon07/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/02/2009
Return made up to 22/01/09; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/02/2008
Return made up to 22/01/08; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon05/02/2007
Return made up to 22/01/07; full list of members
dot icon24/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon23/01/2006
Return made up to 22/01/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon03/02/2005
Return made up to 22/01/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon23/01/2004
Return made up to 22/01/04; full list of members
dot icon26/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon10/02/2003
Return made up to 22/01/03; full list of members
dot icon10/10/2002
Total exemption full accounts made up to 2002-01-31
dot icon09/08/2002
Resolutions
dot icon09/08/2002
Resolutions
dot icon07/02/2002
Return made up to 22/01/02; full list of members
dot icon31/01/2001
New secretary appointed
dot icon31/01/2001
New director appointed
dot icon31/01/2001
Registered office changed on 31/01/01 from: 16 malin court caister on sea great yarmouth NR30 5TY
dot icon29/01/2001
Director resigned
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
Registered office changed on 29/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon22/01/2001
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.28K
-
0.00
-
-
2022
1
20.94K
-
0.00
-
-
2023
1
21.26K
-
0.00
-
-
2023
1
21.26K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

21.26K £Ascended1.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Susan Teresa
Director
14/05/2012 - Present
-

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 BLW TECHNICAL SERVICES LTD

BLW TECHNICAL SERVICES LTD is an(a) Active company incorporated on 22/01/2001 with the registered office located at Union House, 111 New Union Street, Coventry CV1 2NT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLW TECHNICAL SERVICES LTD?

toggle

BLW TECHNICAL SERVICES LTD is currently Active. It was registered on 22/01/2001 .

Where is BLW TECHNICAL SERVICES LTD located?

toggle

BLW TECHNICAL SERVICES LTD is registered at Union House, 111 New Union Street, Coventry CV1 2NT.

What does BLW TECHNICAL SERVICES LTD do?

toggle

BLW TECHNICAL SERVICES LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does BLW TECHNICAL SERVICES LTD have?

toggle

BLW TECHNICAL SERVICES LTD had 1 employees in 2023.

What is the latest filing for BLW TECHNICAL SERVICES LTD?

toggle

The latest filing was on 24/01/2026: Confirmation statement made on 2026-01-20 with no updates.