About

Registered Number: 03766035
Date of Incorporation: 07/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Unit 7 Valley Road Industrial Estate, Valley Road, Liversedge, WF15 6JY,

 

Based in Liversedge, Bls Asbestos Ltd was founded on 07 May 1999, it has a status of "Active". There are 2 directors listed for the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Charles Anthony Lee 10 November 2009 - 1
BURKE, Stephen John 30 March 2000 24 November 2009 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 05 March 2020
AD01 - Change of registered office address 16 May 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 09 May 2014
CH03 - Change of particulars for secretary 09 May 2014
AA - Annual Accounts 09 May 2014
CH01 - Change of particulars for director 10 April 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 02 April 2012
AD01 - Change of registered office address 22 March 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AP01 - Appointment of director 19 November 2009
AP01 - Appointment of director 19 November 2009
DISS40 - Notice of striking-off action discontinued 12 September 2009
363a - Annual Return 10 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 29 April 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 06 May 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 15 July 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2001
363s - Annual Return 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
225 - Change of Accounting Reference Date 10 March 2000
395 - Particulars of a mortgage or charge 21 December 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
287 - Change in situation or address of Registered Office 13 May 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.