B-LINE BUSINESS SUPPLIES LIMITED
NORTHAMPTON B-LINE BUSINESS CENTRE LIMITED

Hellopages » Northamptonshire » Northampton » NN2 7AZ

Company number 03040248
Status Active
Incorporation Date 31 March 1995
Company Type Private Limited Company
Address 22-24 HARBOROUGH ROAD, KINGSTHORPE, NORTHAMPTON, NN2 7AZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 103,354 . The most likely internet sites of B-LINE BUSINESS SUPPLIES LIMITED are www.blinebusinesssupplies.co.uk, and www.b-line-business-supplies.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and six months. B Line Business Supplies Limited is a Private Limited Company. The company registration number is 03040248. B Line Business Supplies Limited has been working since 31 March 1995. The present status of the company is Active. The registered address of B Line Business Supplies Limited is 22 24 Harborough Road Kingsthorpe Northampton Nn2 7az. The company`s financial liabilities are £175.92k. It is £-44.19k against last year. The cash in hand is £134.35k. It is £34.79k against last year. And the total assets are £373.45k, which is £74.14k against last year. MILLER, John Mckenzie is a Secretary of the company. BEESLEY, Philip James is a Director of the company. HEATH, Mark is a Director of the company. MILLER, John Mckenzie is a Director of the company. Secretary BEESLEY, Margaret Elizabeth has been resigned. Secretary TAYLOR, David Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEESLEY, David Jarvis has been resigned. Director BEESLEY, Margaret Elizabeth has been resigned. Director TAYLOR, David Anthony has been resigned. Director THOMAS, Kay Suzanna has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


b-line business supplies Key Finiance

LIABILITIES £175.92k
-21%
CASH £134.35k
+34%
TOTAL ASSETS £373.45k
+24%
All Financial Figures

Current Directors

Secretary
MILLER, John Mckenzie
Appointed Date: 29 June 2012

Director
BEESLEY, Philip James
Appointed Date: 08 February 2006
53 years old

Director
HEATH, Mark
Appointed Date: 29 June 2012
53 years old

Director
MILLER, John Mckenzie
Appointed Date: 29 June 2012
68 years old

Resigned Directors

Secretary
BEESLEY, Margaret Elizabeth
Resigned: 12 March 2002
Appointed Date: 18 April 1995

Secretary
TAYLOR, David Anthony
Resigned: 23 May 2008
Appointed Date: 12 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 1995
Appointed Date: 31 March 1995

Director
BEESLEY, David Jarvis
Resigned: 29 June 2012
Appointed Date: 18 April 1995
76 years old

Director
BEESLEY, Margaret Elizabeth
Resigned: 12 March 2002
Appointed Date: 18 April 1995
77 years old

Director
TAYLOR, David Anthony
Resigned: 23 May 2008
Appointed Date: 12 March 2002
68 years old

Director
THOMAS, Kay Suzanna
Resigned: 08 February 2012
Appointed Date: 08 February 2006
47 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 April 1995
Appointed Date: 31 March 1995

Persons With Significant Control

Mr Philip James Beesley
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bfop Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

B-LINE BUSINESS SUPPLIES LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 103,354

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 103,354

...
... and 75 more events
18 May 1995
Director resigned;new director appointed
18 May 1995
Secretary resigned;new secretary appointed;new director appointed
18 May 1995
Registered office changed on 18/05/95 from: 1 mitchell lane, bristol, BS1 6BU

18 May 1995
Registered office changed on 18/05/95 from: 1 mitchell lane bristol BS1 6BU
31 Mar 1995
Incorporation

B-LINE BUSINESS SUPPLIES LIMITED Charges

20 March 2002
All assets debenture deed
Delivered: 9 April 2002
Status: Satisfied on 8 February 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
20 March 2002
Debenture
Delivered: 3 April 2002
Status: Satisfied on 8 February 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…