BLC SALES & HIRE LIMITED
BYFLEET

Hellopages » Surrey » Elmbridge » KT14 7LF

Company number 02919040
Status Active
Incorporation Date 14 April 1994
Company Type Private Limited Company
Address UNITS 4A & 4B CUMBERLAND WORKS, WINTERSELLS ROAD, BYFLEET, SURREY, KT14 7LF
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 . The most likely internet sites of BLC SALES & HIRE LIMITED are www.blcsaleshire.co.uk, and www.blc-sales-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Leatherhead Rail Station is 7.2 miles; to Feltham Rail Station is 7.4 miles; to Fulwell Rail Station is 8.1 miles; to Sunnymeads Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blc Sales Hire Limited is a Private Limited Company. The company registration number is 02919040. Blc Sales Hire Limited has been working since 14 April 1994. The present status of the company is Active. The registered address of Blc Sales Hire Limited is Units 4a 4b Cumberland Works Wintersells Road Byfleet Surrey Kt14 7lf. The company`s financial liabilities are £28.54k. It is £14.21k against last year. The cash in hand is £8.08k. It is £4.05k against last year. And the total assets are £110.02k, which is £-6.08k against last year. DANIELS, Joseph is a Secretary of the company. DANIELS, Terence Charles is a Director of the company. Secretary CUTTS, Michael has been resigned. Secretary DANIELS, Terence Charles has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director COULTAS, Brian Lawrence has been resigned. Director CUTTS, Michael has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


blc sales & hire Key Finiance

LIABILITIES £28.54k
+99%
CASH £8.08k
+100%
TOTAL ASSETS £110.02k
-6%
All Financial Figures

Current Directors

Secretary
DANIELS, Joseph
Appointed Date: 31 March 2011

Director
DANIELS, Terence Charles
Appointed Date: 09 February 1996
78 years old

Resigned Directors

Secretary
CUTTS, Michael
Resigned: 31 March 2011
Appointed Date: 09 February 1996

Secretary
DANIELS, Terence Charles
Resigned: 09 February 1996
Appointed Date: 14 April 1994

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 14 April 1994
Appointed Date: 14 April 1994

Director
COULTAS, Brian Lawrence
Resigned: 09 February 1996
Appointed Date: 14 April 1994
81 years old

Director
CUTTS, Michael
Resigned: 31 March 2011
Appointed Date: 30 April 1999
75 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 14 April 1994
Appointed Date: 14 April 1994

Persons With Significant Control

Team Engineers (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLC SALES & HIRE LIMITED Events

28 Apr 2017
Confirmation statement made on 14 April 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
21 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

...
... and 55 more events
24 Nov 1994
Accounting reference date notified as 31/01

27 Apr 1994
Registered office changed on 27/04/94 from: 372 old street london EC1V 9LT

27 Apr 1994
Secretary resigned;new secretary appointed

27 Apr 1994
Director resigned;new director appointed

14 Apr 1994
Incorporation

BLC SALES & HIRE LIMITED Charges

19 April 2012
All assets debenture
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 May 1998
Mortgage debenture
Delivered: 12 May 1998
Status: Satisfied on 20 December 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…