Company number 03811951
Status Active
Incorporation Date 22 July 1999
Company Type Private Limited Company
Address 8 VERIDION WAY, ERITH, KENT, DA18 4AL
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Registration of charge 038119510004, created on 22 July 2016; Appointment of Ilker Kayabasi as a director on 17 May 2016. The most likely internet sites of BLL HOLDINGS LIMITED are www.bllholdings.co.uk, and www.bll-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Falconwood Rail Station is 3.7 miles; to Barking Rail Station is 4 miles; to Chadwell Heath Rail Station is 5 miles; to Bickley Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bll Holdings Limited is a Private Limited Company.
The company registration number is 03811951. Bll Holdings Limited has been working since 22 July 1999.
The present status of the company is Active. The registered address of Bll Holdings Limited is 8 Veridion Way Erith Kent Da18 4al. . CROXFORD, Geoffrey is a Director of the company. KAYABASI, Ilker is a Director of the company. LEVY, Jonathan Stephen is a Director of the company. SHERRIN, Georgina Kim is a Director of the company. Secretary BROWN, Katrina Annette has been resigned. Secretary HILL, Carol Ann has been resigned. Secretary LEVY, Jonathan Stephen has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BRENAN, Frank Gage has been resigned. Director BURDETT, Glen Allan has been resigned. Director PALMER, Patrick Joseph has been resigned. Director PICKERILL, Geoffrey Martin has been resigned. Director STEVENS, Nicholas Vere has been resigned. Director LAWGRAM DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of paper stationery".
Current Directors
Resigned Directors
Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 10 December 1999
Appointed Date: 22 July 1999
Director
LAWGRAM DIRECTORS LIMITED
Resigned: 10 December 1999
Appointed Date: 22 July 1999
Persons With Significant Control
Bll Employee Share Trustees Limited Bll Employees Share Trustees Limited
Notified on: 6 April 2016
25 years old
Nature of control: Ownership of voting rights - 75% or more
BLL HOLDINGS LIMITED Events
22 Aug 2016
Confirmation statement made on 9 August 2016 with updates
06 Aug 2016
Registration of charge 038119510004, created on 22 July 2016
02 Jun 2016
Appointment of Ilker Kayabasi as a director on 17 May 2016
16 May 2016
Total exemption full accounts made up to 30 September 2015
26 Nov 2015
Register(s) moved to registered inspection location Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS
...
... and 78 more events
20 Dec 1999
New director appointed
20 Dec 1999
New director appointed
20 Dec 1999
Director resigned
20 Dec 1999
Secretary resigned
22 Jul 1999
Incorporation
22 July 2016
Charge code 0381 1951 0004
Delivered: 6 August 2016
Status: Outstanding
Persons entitled: Pcf Credit Limited
Description: Contains fixed charge.
14 January 2013
Legal mortgage
Delivered: 24 January 2013
Status: Satisfied
on 20 February 2015
Persons entitled: Tilfen Land Limited
Description: Units 6 veridian way veridian park erith kent and units 8…
14 January 2013
Legal charge
Delivered: 21 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h properties known as units 6 and 8 veridion way…
30 December 1999
Debenture
Delivered: 15 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…