BLB LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 1RA
Company number 04140815
Status Active
Incorporation Date 15 January 2001
Company Type Private Limited Company
Address 3 WOLBOROUGH GATE, NEWTON ABBOT, DEVON, ENGLAND, TQ12 1RA
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Micro company accounts made up to 31 May 2016; Termination of appointment of Michele Elaine Hennan as a secretary on 5 January 2016. The most likely internet sites of BLB LIMITED are www.blb.co.uk, and www.blb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Torquay Rail Station is 5.2 miles; to Paignton Rail Station is 6.6 miles; to Totnes Rail Station is 7.2 miles; to Dawlish Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blb Limited is a Private Limited Company. The company registration number is 04140815. Blb Limited has been working since 15 January 2001. The present status of the company is Active. The registered address of Blb Limited is 3 Wolborough Gate Newton Abbot Devon England Tq12 1ra. . KNIGHT, Jamie Stuart is a Director of the company. Secretary BROE, Alison Helen has been resigned. Secretary BROE, John Gerard has been resigned. Secretary ENTICKMAP, Paul Douglas has been resigned. Secretary HENNAN, Ian Jonathan has been resigned. Secretary HENNAN, Michele Elaine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROE, Alison Helen has been resigned. Director BROE, John Gerard has been resigned. Director HENNAN, Ian Jonathan has been resigned. Director MILLS, Kenneth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Director
KNIGHT, Jamie Stuart
Appointed Date: 15 December 2005
47 years old

Resigned Directors

Secretary
BROE, Alison Helen
Resigned: 04 June 2004
Appointed Date: 29 January 2002

Secretary
BROE, John Gerard
Resigned: 29 January 2002
Appointed Date: 18 April 2001

Secretary
ENTICKMAP, Paul Douglas
Resigned: 18 April 2001
Appointed Date: 15 January 2001

Secretary
HENNAN, Ian Jonathan
Resigned: 28 September 2005
Appointed Date: 10 July 2004

Secretary
HENNAN, Michele Elaine
Resigned: 05 January 2016
Appointed Date: 28 September 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 January 2001
Appointed Date: 15 January 2001

Director
BROE, Alison Helen
Resigned: 29 January 2002
Appointed Date: 15 January 2001
63 years old

Director
BROE, John Gerard
Resigned: 04 June 2004
Appointed Date: 18 April 2001
64 years old

Director
HENNAN, Ian Jonathan
Resigned: 15 December 2005
Appointed Date: 23 February 2004
59 years old

Director
MILLS, Kenneth
Resigned: 28 September 2005
Appointed Date: 02 July 2004
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 January 2001
Appointed Date: 15 January 2001

Persons With Significant Control

Jamie Stuart Knight
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

BLB LIMITED Events

04 May 2017
Confirmation statement made on 15 January 2017 with updates
28 Feb 2017
Micro company accounts made up to 31 May 2016
10 Feb 2017
Termination of appointment of Michele Elaine Hennan as a secretary on 5 January 2016
23 Jan 2017
Previous accounting period extended from 30 April 2016 to 31 May 2016
07 May 2016
Compulsory strike-off action has been discontinued
...
... and 56 more events
13 Feb 2001
Secretary resigned
13 Feb 2001
Director resigned
13 Feb 2001
New secretary appointed
13 Feb 2001
New director appointed
15 Jan 2001
Incorporation

BLB LIMITED Charges

25 September 2001
Debenture
Delivered: 26 September 2001
Status: Satisfied on 24 June 2011
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…