Company Information for BLACKBURN IT SERVICES LIMITED
2 UPPERTON GARDENS, EASTBOURNE, EAST SUSSEX, BN21 2AH,
|
Company Registration Number
03699262
Private Limited Company
Active |
Company Name | |
---|---|
BLACKBURN IT SERVICES LIMITED | |
Legal Registered Office | |
2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH Other companies in BN21 | |
Company Number | 03699262 | |
---|---|---|
Company ID Number | 03699262 | |
Date formed | 1999-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB703078362 |
Last Datalog update: | 2024-11-05 18:32:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHANIE ANNE MARGARET BLACKBURN |
||
IAN STEWART BLACKBURN |
||
STEPHANIE ANNE MARGARET BLACKBURN |
||
ANDREW PAUL HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDIAKLIK LIMITED | Company Secretary | 2006-11-01 | CURRENT | 2006-09-05 | Active | |
BLUE TREE BEACONS LTD | Director | 2016-12-05 | CURRENT | 2016-12-05 | Active - Proposal to Strike off | |
BBITS HOLDINGS LIMITED | Director | 2015-07-06 | CURRENT | 2015-07-06 | Dissolved 2018-07-03 | |
LOVE MY HOUSING LIMITED | Director | 2015-07-06 | CURRENT | 2015-07-06 | Dissolved 2018-07-03 | |
BETOLI LIMITED | Director | 2014-10-14 | CURRENT | 2014-10-14 | Active | |
BBITS CONSULTING LIMITED | Director | 2012-04-25 | CURRENT | 2012-04-25 | Dissolved 2013-10-01 | |
LOVE CLEAN STREETS C.I.C | Director | 2009-06-30 | CURRENT | 2009-06-30 | Active | |
MEDIAKLIK LIMITED | Director | 2006-09-05 | CURRENT | 2006-09-05 | Active | |
BETOLI LIMITED | Director | 2014-10-14 | CURRENT | 2014-10-14 | Active | |
BLUE TREE BEACONS LTD | Director | 2016-12-05 | CURRENT | 2016-12-05 | Active - Proposal to Strike off | |
CAPITALISE BUSINESS SUPPORT LIMITED | Director | 2015-10-25 | CURRENT | 2003-12-23 | Active | |
METEOVUE LIMITED | Director | 2013-11-07 | CURRENT | 2012-09-20 | Active - Proposal to Strike off | |
LET'S DO BUSINESS (SOUTH EAST) GROUP LIMITED | Director | 2012-12-01 | CURRENT | 2010-10-28 | Active | |
AURIS MEDTECH EUROPE LIMITED | Director | 2011-11-03 | CURRENT | 2011-05-13 | Dissolved 2016-10-19 | |
AURIS MEDICAL LIMITED | Director | 2010-06-27 | CURRENT | 2008-01-03 | Active - Proposal to Strike off | |
AURIS MEDTECH LIMITED | Director | 2010-05-28 | CURRENT | 2009-10-22 | Active - Proposal to Strike off | |
WEALTH IMPROVEMENT NETWORK LIMITED | Director | 2004-11-01 | CURRENT | 2000-10-19 | Active | |
OBC THE ACCOUNTANTS LIMITED | Director | 2004-11-01 | CURRENT | 2004-09-23 | Active | |
THE PROFIT TEAM LIMITED | Director | 2004-11-01 | CURRENT | 2000-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Ian Stewart Blackburn as a person with significant control on 2025-01-24 | ||
Director's details changed for Mr Ian Stewart Blackburn on 2025-01-24 | ||
Director's details changed for Mrs Stephanie Anne Margaret Blackburn on 2025-01-24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036992620003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036992620002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA01 | Current accounting period extended from 30/10/19 TO 31/10/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES | |
SH02 | Sub-division of shares on 2018-05-29 | |
RES13 | Resolutions passed:
| |
SH01 | 24/06/18 STATEMENT OF CAPITAL GBP 97 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2015-10-26 GBP 95 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 95 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036992620002 | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 03/06/13 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 03/06/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL HILL | |
AR01 | 21/01/13 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 21/01/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2010 TO 30/10/2009 | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ANNE MARGARET BLACKBURN / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWART BLACKBURN / 01/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/04 FROM: C/O ASHDOWN HURRY ASHDOWN HOUSE 2 EVERSFIELD ROAD EAST BOURNE EAST SUSSEX BN21 2AS | |
287 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 19-21 SWAN STREET WEST MALLING KENT ME19 6JU | |
363a | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363a | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
363a | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
363a | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
88(2)R | AD 21/01/99--------- £ SI 1@1 | |
363a | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/08/99 FROM: THE OAST MAIDSTONE ROAD SUTTON VALENCE MAIDSTONE KENT ME17 3LR | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | IAN BLACKBURN AS TRUSTEE OF BLACKBURN IT SERVICES PENSION SCHEME | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-10-31 | £ 81,623 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 173,588 |
Creditors Due Within One Year | 2011-10-31 | £ 106,990 |
Creditors and other liabilities
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 BLACKBURN IT SERVICES LIMITED
Debtors | 2012-10-31 | £ 252,332 |
---|---|---|
Debtors | 2011-10-31 | £ 140,681 |
Fixed Assets | 2012-10-31 | £ 32,249 |
Fixed Assets | 2011-10-31 | £ 5,893 |
Shareholder Funds | 2012-10-31 | £ 29,370 |
Shareholder Funds | 2011-10-31 | £ 39,584 |
Tangible Fixed Assets | 2012-10-31 | £ 31,749 |
Tangible Fixed Assets | 2011-10-31 | £ 5,393 |
Debtors and other cash assets
BLACKBURN IT SERVICES LIMITED owns 8 domain names.
dotnetseminars.co.uk backofabeermat.co.uk bbits.co.uk lovecleanlondon.co.uk silverlightexperts.co.uk silverlightmasterclass.co.uk teamsystemexperts.co.uk mediaklik.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Basingstoke and Deane Borough Council | |
|
Environmental |
Eastbourne Borough Council | |
|
Supplies & Services |
London Borough of Enfield | |
|
Computing Computer Maintenance |
Basingstoke and Deane Borough Council | |
|
Business Units |
Basingstoke and Deane Borough Council | |
|
Business Units |
City of London | |
|
Communications & Computing |
Eastbourne Borough Council | |
|
Supplies & Services |
City of York Council | |
|
|
London Borough of Ealing | |
|
|
London Borough Of Enfield | |
|
|
London Borough of Enfield | |
|
Computing Computer Maintenance |
Lewisham Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
City of York Council | |
|
|
London Borough of Hackney | |
|
|
Leeds City Council | |
|
Computer Software & Equipment |
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
City of York Council | |
|
|
Leeds City Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Computer Software & Equipment |
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.
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. |