BUSINESS LOCATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUSINESS LOCATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01221897

Incorporation date

05/08/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House Heron Way, Newham, Truro, Cornwall TR1 2XNCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1975)
dot icon30/11/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon01/10/2025
Cessation of Russell Ewart Dodge as a person with significant control on 2025-10-01
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon08/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon18/01/2022
Resolutions
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon05/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/01/2018
Notification of Russell Ewart Dodge as a person with significant control on 2016-04-06
dot icon18/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon07/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/11/2016
Total exemption full accounts made up to 2016-08-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/10/2015
Total exemption full accounts made up to 2015-08-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/10/2014
Total exemption full accounts made up to 2014-08-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Christine Micklewright as a secretary
dot icon07/01/2014
Termination of appointment of Christine Micklewright as a secretary
dot icon29/10/2013
Total exemption full accounts made up to 2013-08-31
dot icon15/04/2013
Appointment of Mrs Christine Ashcroft Micklewright as a secretary
dot icon15/04/2013
Termination of appointment of Jack Whitley as a secretary
dot icon11/04/2013
Registered office address changed from 1 Riverside House Heron Way, Newham I.E. Truro Cornwall, TR1 2XH on 2013-04-11
dot icon06/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/01/2013
Secretary's details changed for Jack Whitley on 2012-11-30
dot icon06/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/12/2009
Total exemption full accounts made up to 2009-08-31
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon13/10/2008
Total exemption full accounts made up to 2008-08-31
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon19/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon14/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon29/11/2004
Total exemption full accounts made up to 2004-08-31
dot icon13/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon16/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon07/02/2003
Return made up to 31/12/02; full list of members
dot icon23/07/2002
New secretary appointed
dot icon23/07/2002
Secretary resigned
dot icon28/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon19/04/2001
Full accounts made up to 2000-08-31
dot icon28/12/2000
Return made up to 31/12/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-08-31
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon25/01/2000
New secretary appointed
dot icon30/06/1999
Full accounts made up to 1998-08-31
dot icon21/04/1999
Ad 28/08/91--------- £ si 15000@1
dot icon21/04/1999
Return made up to 31/12/98; no change of members
dot icon21/04/1999
£ sr 15000@1 14/03/97
dot icon29/06/1998
Full accounts made up to 1997-08-31
dot icon01/02/1998
Return made up to 31/12/97; full list of members
dot icon26/06/1997
Full accounts made up to 1996-08-31
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon23/09/1996
Full accounts made up to 1995-08-31
dot icon01/07/1996
Delivery ext'd 3 mth 31/08/95
dot icon11/02/1996
Return made up to 31/12/95; no change of members
dot icon04/07/1995
Accounts for a small company made up to 1994-08-31
dot icon28/12/1994
Return made up to 31/12/94; full list of members
dot icon06/07/1994
Accounts for a small company made up to 1993-08-31
dot icon24/06/1994
Resolutions
dot icon24/06/1994
Resolutions
dot icon24/06/1994
Resolutions
dot icon11/05/1994
Declaration of satisfaction of mortgage/charge
dot icon02/03/1994
Particulars of mortgage/charge
dot icon24/01/1994
Return made up to 31/12/93; full list of members
dot icon02/07/1993
Accounts for a small company made up to 1992-08-31
dot icon28/01/1993
Return made up to 31/12/92; full list of members
dot icon08/09/1992
Director resigned
dot icon08/09/1992
Registered office changed on 08/09/92 from: wilson house 2 lorne park road bournemouth, dorset BH1 1JN
dot icon08/09/1992
Director resigned
dot icon20/07/1992
Auditor's resignation
dot icon15/04/1992
Accounts for a small company made up to 1991-08-31
dot icon22/01/1992
Return made up to 31/12/91; full list of members
dot icon09/12/1991
Registered office changed on 09/12/91 from: 7 cheltenham place newquay cornwall TR7 1BA
dot icon09/12/1991
New director appointed
dot icon09/12/1991
New director appointed
dot icon08/10/1991
Director resigned
dot icon26/09/1991
Memorandum and Articles of Association
dot icon23/09/1991
Memorandum and Articles of Association
dot icon23/09/1991
Ad 28/08/91--------- £ si 15000@1=15000 £ ic 5000/20000
dot icon23/09/1991
Nc inc already adjusted 28/08/91
dot icon23/09/1991
Resolutions
dot icon23/09/1991
Resolutions
dot icon23/09/1991
Resolutions
dot icon17/09/1991
Particulars of mortgage/charge
dot icon14/08/1991
Accounts for a small company made up to 1990-08-31
dot icon12/05/1991
Return made up to 31/12/90; no change of members
dot icon10/08/1990
Return made up to 31/12/89; full list of members
dot icon09/08/1990
Accounts for a small company made up to 1989-08-31
dot icon18/01/1990
New director appointed
dot icon24/08/1989
Return made up to 31/12/88; full list of members
dot icon14/08/1989
Accounts for a small company made up to 1988-08-31
dot icon27/09/1988
Accounts made up to 1987-08-31
dot icon15/09/1988
Wd 25/08/88 ad 22/07/88--------- £ si 4900@1=4900 £ ic 100/5000
dot icon15/09/1988
Nc inc already adjusted
dot icon15/09/1988
Resolutions
dot icon06/09/1988
Certificate of change of name
dot icon31/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/01/1988
Return made up to 31/12/87; full list of members
dot icon06/09/1987
Accounts made up to 1986-08-31
dot icon21/04/1987
Gazettable document
dot icon21/04/1987
Gazettable document
dot icon23/02/1987
Resolutions
dot icon23/02/1987
Director resigned;new director appointed
dot icon04/02/1987
Certificate of change of name
dot icon04/02/1987
Certificate of change of name
dot icon19/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Accounts for a small company made up to 1985-08-31
dot icon05/08/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
30/11/2026
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Polglase, Simon John
Secretary
18/01/2000 - 29/06/2002
1
Micklewright, Christine Ashcroft
Secretary
01/09/2012 - 01/01/2013
-
Whitley, Jack
Secretary
29/06/2002 - 01/09/2012
-

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+
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 BUSINESS LOCATION SERVICES LIMITED

BUSINESS LOCATION SERVICES LIMITED is an(a) Active company incorporated on 05/08/1975 with the registered office located at Riverside House Heron Way, Newham, Truro, Cornwall TR1 2XN. There is currently no 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 BUSINESS LOCATION SERVICES LIMITED?

toggle

BUSINESS LOCATION SERVICES LIMITED is currently Active. It was registered on 05/08/1975 .

Where is BUSINESS LOCATION SERVICES LIMITED located?

toggle

BUSINESS LOCATION SERVICES LIMITED is registered at Riverside House Heron Way, Newham, Truro, Cornwall TR1 2XN.

What does BUSINESS LOCATION SERVICES LIMITED do?

toggle

BUSINESS LOCATION SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BUSINESS LOCATION SERVICES LIMITED?

toggle

The latest filing was on 30/11/2025: Confirmation statement made on 2025-11-30 with no updates.