BLC TECHNOLOGY LIMITED
WEST DRAYTON

Hellopages » Greater London » Hillingdon » UB7 7AJ

Company number 04015825
Status Active
Incorporation Date 16 June 2000
Company Type Private Limited Company
Address 23 COLNE AVENUE, WEST DRAYTON, MIDDLESEX, UB7 7AJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 56 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BLC TECHNOLOGY LIMITED are www.blctechnology.co.uk, and www.blc-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Blc Technology Limited is a Private Limited Company. The company registration number is 04015825. Blc Technology Limited has been working since 16 June 2000. The present status of the company is Active. The registered address of Blc Technology Limited is 23 Colne Avenue West Drayton Middlesex Ub7 7aj. The company`s financial liabilities are £15.13k. It is £-0.94k against last year. The cash in hand is £24.36k. It is £11.56k against last year. And the total assets are £27.59k, which is £9.52k against last year. COX, Westley Barry Leslie is a Director of the company. Secretary BRINCAU, Richard has been resigned. Secretary HOLDEN, Nicola has been resigned. Secretary SMITH, Tuulia has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BIRCH, Lyn Irene has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COX, Westley has been resigned. Director HOY, Dean has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


blc technology Key Finiance

LIABILITIES £15.13k
-6%
CASH £24.36k
+90%
TOTAL ASSETS £27.59k
+52%
All Financial Figures

Current Directors

Director
COX, Westley Barry Leslie
Appointed Date: 12 March 2010
47 years old

Resigned Directors

Secretary
BRINCAU, Richard
Resigned: 01 May 2004
Appointed Date: 23 June 2003

Secretary
HOLDEN, Nicola
Resigned: 23 June 2003
Appointed Date: 16 June 2000

Secretary
SMITH, Tuulia
Resigned: 25 February 2011
Appointed Date: 01 May 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 June 2000
Appointed Date: 16 June 2000

Director
BIRCH, Lyn Irene
Resigned: 01 October 2014
Appointed Date: 01 August 2006
68 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 June 2000
Appointed Date: 16 June 2000
35 years old

Director
COX, Westley
Resigned: 07 August 2006
Appointed Date: 16 June 2000
47 years old

Director
HOY, Dean
Resigned: 18 February 2005
Appointed Date: 23 June 2003
50 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 June 2000
Appointed Date: 16 June 2000

BLC TECHNOLOGY LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 30 June 2016
11 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 56

10 Nov 2015
Total exemption small company accounts made up to 30 June 2015
18 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 56

27 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 48 more events
30 Jun 2000
Director resigned
30 Jun 2000
Registered office changed on 30/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
30 Jun 2000
New secretary appointed
30 Jun 2000
New director appointed
16 Jun 2000
Incorporation