Company number 00934071
Status Active
Incorporation Date 19 June 1968
Company Type Private Limited Company
Address CHURCH STREET, ECKINGTON, SHEFFIELD, S21 4BH
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc
Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Accounts for a medium company made up to 31 December 2015; Appointment of Mr Russell Glen Cunliffe as a secretary on 6 June 2016. The most likely internet sites of BLE LIGHTING AND POWER LIMITED are www.blelightingandpower.co.uk, and www.ble-lighting-and-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and four months. Ble Lighting and Power Limited is a Private Limited Company.
The company registration number is 00934071. Ble Lighting and Power Limited has been working since 19 June 1968.
The present status of the company is Active. The registered address of Ble Lighting and Power Limited is Church Street Eckington Sheffield S21 4bh. . CUNLIFFE, Russell Glen is a Secretary of the company. BIRT, Giles is a Director of the company. ELLIOTT, Craig Lee is a Director of the company. MASON, Roy is a Director of the company. TREVOR JONES, Hugh Philip is a Director of the company. WALKER, Philip George is a Director of the company. WOODLEY, Richard Gordon is a Director of the company. Secretary HARTLEY, William has been resigned. Secretary KINDER, Rachael Elizabeth has been resigned. Secretary PAGET, Daniel James has been resigned. Director CARTER, Miles Graham has been resigned. Director COLLUM, Peter has been resigned. Director DORMON, Patrick Brian has been resigned. Director FITZGERALD, Louis has been resigned. Director HARTLEY, William has been resigned. Director SWIFT, Kevin Patrick has been resigned. Director THOMPSON, Kenneth has been resigned. Director WILSON, Robert Marshall has been resigned. The company operates in "Manufacture of electric lighting equipment".
Current Directors
Director
MASON, Roy
Appointed Date: 01 February 2016
63 years old
Resigned Directors
Director
COLLUM, Peter
Resigned: 31 March 2008
Appointed Date: 18 April 2005
79 years old
Persons With Significant Control
Mr Hugh Philip Trevor-Jones
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr William Stephen Charles Carter
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
Mr Gerald John Peters
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
Mr Trevor Paul Brueton
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
BLE LIGHTING AND POWER LIMITED Events
13 Apr 2017
Confirmation statement made on 2 April 2017 with updates
22 Sep 2016
Accounts for a medium company made up to 31 December 2015
06 Jun 2016
Appointment of Mr Russell Glen Cunliffe as a secretary on 6 June 2016
06 Jun 2016
Termination of appointment of Daniel James Paget as a secretary on 6 June 2016
08 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
...
... and 113 more events
17 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Jun 1987
Return made up to 28/04/87; full list of members
12 May 1987
Declaration of satisfaction of mortgage/charge
21 Oct 1986
Accounts for a small company made up to 31 May 1986
07 May 1986
Return made up to 17/04/86; full list of members
6 May 2014
Charge code 0093 4071 0005
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 November 2013
Charge code 0093 4071 0004
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
31 October 2013
Charge code 0093 4071 0003
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
8 August 1995
Collateral debenture
Delivered: 19 August 1995
Status: Satisfied
on 4 February 2005
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1995
Debenture
Delivered: 10 August 1995
Status: Satisfied
on 19 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…