Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLS LIMITED
Company Information for

BLS LIMITED

UNIT 3 MEAD BUSINESS CENTRE, MEAD LANE, HERTFORD, SG13 7BJ,
Company Registration Number
03329062
Private Limited Company
Active

Company Overview

About Bls Ltd
BLS LIMITED was founded on 1997-03-06 and has its registered office in Hertford. The organisation's status is listed as "Active". Bls Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLS LIMITED
 
Legal Registered Office
UNIT 3 MEAD BUSINESS CENTRE
MEAD LANE
HERTFORD
SG13 7BJ
Other companies in SG13
 
Filing Information
Company Number 03329062
Company ID Number 03329062
Date formed 1997-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB688622879  
Last Datalog update: 2024-03-06 13:04:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLS LIMITED
The following companies were found which have the same name as BLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Bls - April, LLC Delaware Unknown
Bls - Gamsin, LLC Delaware Unknown
Bls - Gamu, LLC Delaware Unknown
Bls - Mutchnik, LLC Delaware Unknown
Bls - Saybrook, LLC Delaware Unknown
BLS - THE FIRST NEW YORK LLC 280 PARK AVENUE 41ST FLOOR NEW YORK NY 10017 Active Company formed on the 1994-10-24
BLS (AUS) PTY LTD VIC 3125 Strike-off action in progress Company formed on the 2010-10-13
BLS (BUCKINGHAMSHIRE) LIMITED 71-75 Shelton Street London GREATER LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2019-10-07
BLS (EA) LIMITED EAST COAST HOUSE GALAHAD ROAD GORLESTON GREAT YARMOUTH NR31 7RU Active Company formed on the 2023-12-01
BLS (HEALTHCARE) LTD. 1 LUCAS BRIDGE BUSINESS PARK 1 OLD GREENS NORTON ROAD TOWCESTER NORTHAMPTONSHIRE NN12 8AX Dissolved Company formed on the 1991-04-09
BLS (HK) Limited Dissolved Company formed on the 1993-07-01
BLS (HK) LIMITED Active Company formed on the 2017-03-14
BLS (HONG KONG) COMPANY LIMITED Active Company formed on the 2012-12-28
BLS (NORTHUMBERLAND) LIMITED FLAT 40 LAUDERDALE MANSIONS LAUDERDALE ROAD LONDON W9 1NE Active Company formed on the 2021-02-27
BLS (SG) PTE. LTD. SERANGOON CENTRAL Singapore 550202 Dissolved Company formed on the 2014-10-21
BLS (SOUTH) LTD THE STABLES GOBLANDS FARM BUSINESS CENTRE CEMETERY LANE HADLOW KENT TN11 0LT Active Company formed on the 2018-08-21
BLS (UK HOLDINGS) LIMITED 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL Active Company formed on the 2020-08-13
BLS (UK) LIMITED 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL Active Company formed on the 2000-06-07
BLS & COMPANY LLC 3978 AENON CHURCH RD TALLAHASSEE FL 32310 Active Company formed on the 2019-04-05
BLS & K ENTERPRISES LLC 9550 S EASTERN AVE STE 208 LAS VEGAS NV 89123 Default Company formed on the 2014-07-18

Company Officers of BLS LIMITED

Current Directors
Officer Role Date Appointed
SHARON POMFRETT
Company Secretary 2002-04-08
STEPHEN PETER ABLETT
Director 2005-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND DENNIS BLACKMAN
Director 1999-06-08 2005-06-22
STEPHEN PETER ABLETT
Director 1999-06-08 2003-07-21
KENNETH LAVANCHY
Director 1999-05-24 2003-03-25
STEPHEN PETER ABLETT
Company Secretary 1997-03-20 2002-06-20
KENNETH LAVANCHY
Company Secretary 1999-05-24 2002-04-08
DAVID BRIAN POMFRETT
Director 1997-03-20 1999-06-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-03-06 1997-03-20
INSTANT COMPANIES LIMITED
Nominated Director 1997-03-06 1997-03-20
CHARLES RUSSELL PRITCHETT
Director 1997-03-20 1997-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON POMFRETT TBB ELECTRICAL & SECURITY GROUP LIMITED Company Secretary 2002-06-20 CURRENT 1997-06-12 Active
SHARON POMFRETT BARNET LOCK AND SECURITY LIMITED Company Secretary 2001-11-14 CURRENT 2001-10-29 Active
STEPHEN PETER ABLETT DPSA DEVELOPMENTS LTD Director 2014-02-19 CURRENT 2014-02-19 Active
STEPHEN PETER ABLETT COX SECURITY SOLUTIONS LIMITED Director 2013-01-24 CURRENT 2008-12-08 Active - Proposal to Strike off
STEPHEN PETER ABLETT TINDALL PROPERTY SERVICES LIMITED Director 2011-09-07 CURRENT 1998-11-12 Liquidation
STEPHEN PETER ABLETT BLANDS E&M LTD Director 2011-09-07 CURRENT 1997-08-05 Liquidation
STEPHEN PETER ABLETT TINDALL SECURITY LIMITED Director 2011-06-09 CURRENT 1998-11-12 Liquidation
STEPHEN PETER ABLETT DPSA GROUP LTD Director 2010-07-30 CURRENT 2010-07-30 Active
STEPHEN PETER ABLETT LG BLAND E&M LTD Director 2005-05-17 CURRENT 2003-02-17 Liquidation
STEPHEN PETER ABLETT BARNET LOCK AND SECURITY LIMITED Director 2001-11-14 CURRENT 2001-10-29 Active
STEPHEN PETER ABLETT TBB ELECTRICAL & SECURITY GROUP LIMITED Director 1997-10-13 CURRENT 1997-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-28APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER ABLETT
2023-09-28DIRECTOR APPOINTED MR DAVID BRIAN POMFRETT
2023-03-03CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/21 FROM Unit 8 the Mead Business Centre Mead Lane Hertford SG13 7BJ
2021-04-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-02-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-10-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-10-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12CVA4Notice of completion of voluntary arrangement
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 80133
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-201.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-12-21
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 80133
2016-03-01AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-121.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-12-21
2015-10-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22AR0106/03/15 ANNUAL RETURN FULL LIST
2015-02-191.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-12-21
2014-10-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 80133
2014-07-02AR0106/03/14 ANNUAL RETURN FULL LIST
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM UNIT 8 THE MEAD BUSINESS CENTRE MEAD LANE HERTFORD SG13 7BJ ENGLAND
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ
2014-02-241.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-12-21
2013-10-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0106/03/13 ANNUAL RETURN FULL LIST
2013-03-25AR0106/03/12 ANNUAL RETURN FULL LIST
2013-02-141.3Voluntary arrangement supervisor's abstract of receipts and payments to 2012-12-21
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-101.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0106/03/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-01AR0106/03/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-17363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-19363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-04-13363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-07-02288bDIRECTOR RESIGNED
2005-04-21363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-01-24288aNEW DIRECTOR APPOINTED
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-03-23363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-09-10288bDIRECTOR RESIGNED
2003-06-12363aRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-04-03288bDIRECTOR RESIGNED
2003-03-26288bSECRETARY RESIGNED
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-26288bSECRETARY RESIGNED
2002-04-26288aNEW SECRETARY APPOINTED
2002-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/02
2002-04-25363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-04-1788(2)RAD 08/04/02--------- £ SI 20033@1=20033 £ IC 60100/80133
2002-04-16123£ NC 61000/500000 08/04/02
2002-04-16RES12VARYING SHARE RIGHTS AND NAMES
2002-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-22395PARTICULARS OF MORTGAGE/CHARGE
2001-04-20363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-09SRES01ADOPT MEM AND ARTS 30/03/00
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-09123£ NC 1000/61000 30/03/00
2000-11-09ORES04NC INC ALREADY ADJUSTED 30/03/00
2000-11-0988(2)RAD 30/03/00--------- £ SI 60000@1=60000 £ IC 100/60100
2000-03-27363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-20288aNEW DIRECTOR APPOINTED
1999-06-17288bDIRECTOR RESIGNED
1999-06-17288aNEW DIRECTOR APPOINTED
1999-06-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-24363sRETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS
1999-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-27395PARTICULARS OF MORTGAGE/CHARGE
1998-04-24363sRETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS
1997-12-15225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1997-12-03CERTNMCOMPANY NAME CHANGED BARNET LOCK & SECURITY LIMITED CERTIFICATE ISSUED ON 04/12/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2009-09-16 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND ON OTHER DEBTS AND FLOATING CHARGE ON PROCEEDS OF OTHER DEBTS 2001-09-22 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
FIXED AND FLOATING CHARGE 1998-11-27 Outstanding BIBBY FACTORS LIMITED
DEBENTURE 1997-05-09 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLS LIMITED

Intangible Assets
Patents
We have not found any records of BLS LIMITED registering or being granted any patents
Domain Names

BLS LIMITED owns 1 domain names.

tbbgroup.co.uk  

Trademarks
We have not found any records of BLS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2013-01-10 GBP £1,155
Plymouth City Council 2013-01-10 GBP £1,155 Translation & Interpretation
Plymouth City Council 2012-11-15 GBP £2,767
Plymouth City Council 2012-11-15 GBP £2,767 Translation & Interpretation
Plymouth City Council 2012-09-25 GBP £2,695
Plymouth City Council 2012-09-25 GBP £2,695 Contact Expenses
Plymouth City Council 2012-08-16 GBP £2,190
Plymouth City Council 2012-08-16 GBP £1,998
Plymouth City Council 2012-08-16 GBP £2,190 Translation & Interpretation
Plymouth City Council 2012-08-16 GBP £1,998 Translation & Interpretation

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.