Company NameB.L. Controls Limited
DirectorsBarry Lewis and Sally Anne Lewis
Company StatusActive
Company Number03655115
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr Barry Lewis
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Linksfield
Denton
Manchester
M34 3TE
Director NameSally Anne Lewis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address43 Linksfield
Denton
Manchester
M34 3TE
Secretary NameSally Anne Lewis
NationalityBritish
StatusCurrent
Appointed23 October 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address43 Linksfield
Denton
Manchester
M34 3TE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websiteblcontrolpanels.co.uk
Telephone07 768326654
Telephone regionMobile

Location

Registered Address43 Linksfield
Denton
Manchester
M34 3TE
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester

Shareholders

70 at £1Barry Lewis
70.00%
Ordinary
5 at £1Lauren Amy Lewis
5.00%
Ordinary
5 at £1Tayla Paige Lewis
5.00%
Ordinary
20 at £1Sally Anne Lewis
20.00%
Ordinary

Financials

Year2014
Turnover£309,482
Gross Profit£138,546
Net Worth£64,065
Cash£21,618
Current Liabilities£146,939

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

13 November 2009Delivered on: 18 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 316 john street west guide bridge ashton under lynne, t/no.GM839212 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
14 April 2000Delivered on: 25 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 316 john street west guide bridge ashton under lyne lancashire t/no: GM535576. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
4 November 2019Confirmation statement made on 3 November 2019 with updates (4 pages)
11 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
27 February 2018Confirmation statement made on 3 November 2017 with updates (4 pages)
2 May 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
2 May 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
19 February 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
19 February 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
20 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
11 May 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
11 May 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
14 January 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
14 January 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
14 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
23 January 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
23 January 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
11 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
11 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
12 April 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
6 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
6 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
9 February 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
18 January 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
20 November 2009Director's details changed for Barry Lewis on 9 October 2009 (2 pages)
20 November 2009Director's details changed for Sally Anne Lewis on 3 October 2009 (2 pages)
20 November 2009Secretary's details changed for Sally Anne Lewis on 3 October 2009 (1 page)
20 November 2009Director's details changed for Barry Lewis on 9 October 2009 (2 pages)
20 November 2009Secretary's details changed for Sally Anne Lewis on 3 October 2009 (1 page)
20 November 2009Director's details changed for Sally Anne Lewis on 3 October 2009 (2 pages)
20 November 2009Director's details changed for Barry Lewis on 9 October 2009 (2 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
20 November 2009Secretary's details changed for Sally Anne Lewis on 3 October 2009 (1 page)
20 November 2009Director's details changed for Sally Anne Lewis on 3 October 2009 (2 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
5 January 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
18 November 2008Return made up to 23/10/08; full list of members (4 pages)
18 November 2008Return made up to 23/10/08; full list of members (4 pages)
11 February 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
11 February 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
13 November 2007Return made up to 23/10/07; no change of members (7 pages)
13 November 2007Return made up to 23/10/07; no change of members (7 pages)
11 April 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
11 April 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
13 November 2006Return made up to 23/10/06; full list of members (7 pages)
13 November 2006Return made up to 23/10/06; full list of members (7 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
25 November 2005Return made up to 23/10/05; full list of members (7 pages)
25 November 2005Return made up to 23/10/05; full list of members (7 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
3 March 2005Total exemption full accounts made up to 31 October 2003 (12 pages)
3 March 2005Total exemption full accounts made up to 31 October 2003 (12 pages)
18 November 2004Return made up to 23/10/04; full list of members (7 pages)
18 November 2004Return made up to 23/10/04; full list of members (7 pages)
29 October 2003Return made up to 23/10/03; full list of members (7 pages)
29 October 2003Return made up to 23/10/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
6 February 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
30 October 2002Return made up to 23/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2002Return made up to 23/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
16 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
8 November 2001Return made up to 23/10/01; full list of members (6 pages)
8 November 2001Return made up to 23/10/01; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
1 November 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 April 2000Particulars of mortgage/charge (3 pages)
25 April 2000Particulars of mortgage/charge (3 pages)
19 November 1999Return made up to 23/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1999Return made up to 23/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 1999Ad 16/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 1999Ad 16/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998New director appointed (2 pages)
23 October 1998Incorporation (11 pages)
23 October 1998Incorporation (11 pages)