Company Information for BSL LOGISTICS LIMITED
66 ST PETERS AVENUE, CLEETHORPES, DN35 8HP,
|
Company Registration Number
04505448
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BSL LOGISTICS LIMITED | ||
Legal Registered Office | ||
66 ST PETERS AVENUE CLEETHORPES DN35 8HP Other companies in DN35 | ||
Previous Names | ||
|
Company Number | 04505448 | |
---|---|---|
Company ID Number | 04505448 | |
Date formed | 2002-08-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB916120556 |
Last Datalog update: | 2018-10-05 05:20:02 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BSL Logistics Limited | Unknown | Company formed on the 2012-06-01 | ||
BSL LOGISTICS SDN. BHD. | Active | |||
BSL LOGISTICS GROUP LLC | 7975 nw 54 st doral FL 33166 | Inactive | Company formed on the 2010-10-07 | |
BSL LOGISTICS (HK) LIMITED | Active | Company formed on the 2010-03-11 | ||
BSL LOGISTICS LLC | 26042 LAUREL PASS SAN ANTONIO TX 78260 | Active | Company formed on the 2021-02-08 | |
BSL LOGISTICS LTD | 15 SHEARSMITH HOUSE HINDMARSH CLOSE LONDON E1 8HT | Active - Proposal to Strike off | Company formed on the 2021-03-16 | |
BSL LOGISTICS LLC | 752 NE 151ST AVE PORTLAND OR 97233 | Active | Company formed on the 2022-11-01 |
Officer | Role | Date Appointed |
---|---|---|
LUKE JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MICHAEL BLACKFORD |
Director | ||
RICHARD JOHN JEMMETT |
Company Secretary | ||
MADELINE BLACKFORD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EX LOGISTICS LIMITED | Director | 2018-07-30 | CURRENT | 2001-04-02 | Active | |
HGN CONTROLS LIMITED | Director | 2018-06-04 | CURRENT | 2014-07-29 | Active | |
JONES AND SONS CONSTRUCTION LTD | Director | 2018-04-03 | CURRENT | 2016-12-20 | Active - Proposal to Strike off | |
RLMO LIMITED | Director | 2018-03-28 | CURRENT | 2011-03-07 | Active - Proposal to Strike off | |
WAA LOGISTICS LTD | Director | 2018-01-18 | CURRENT | 2007-06-13 | Active | |
AFFINITY SOLUTIONS LTD | Director | 2017-12-31 | CURRENT | 2017-03-02 | Active | |
DBL LOGISTICS LTD | Director | 2017-12-22 | CURRENT | 2007-11-14 | Active | |
GTECH LOGISTICS LIMITED | Director | 2017-12-04 | CURRENT | 2006-07-18 | Active | |
CFLLOGISTICS LTD | Director | 2017-12-01 | CURRENT | 2003-06-06 | Active - Proposal to Strike off | |
T E LOGISTICS LIMITED | Director | 2017-07-14 | CURRENT | 2011-08-19 | Active - Proposal to Strike off | |
RB COMPUTING SERVICES LIMITED | Director | 2017-04-28 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
MSD CONTROLS LTD | Director | 2017-04-19 | CURRENT | 2012-01-06 | Dissolved 2017-10-10 | |
WL LOGISTICS LIMITED | Director | 2017-01-31 | CURRENT | 2011-05-17 | Active - Proposal to Strike off | |
CORPORATE TRADERS LIMITED | Director | 2017-01-25 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
JSL LOGISTICS LIMITED | Director | 2017-01-23 | CURRENT | 2011-05-25 | Dissolved 2018-05-29 | |
2011 TRADING LIMITED | Director | 2016-12-31 | CURRENT | 2011-12-05 | Liquidation | |
SASPRO LTD | Director | 2016-12-21 | CURRENT | 2015-09-08 | Dissolved 2018-05-29 | |
TOPCIRCLE LOGISTICS LIMITED | Director | 2016-12-19 | CURRENT | 2012-06-18 | Active - Proposal to Strike off | |
THE BROWN COW NETTLEHAM LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Dissolved 2017-05-09 |
Date | Document Type | Document Description |
---|---|---|
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFFINITY PARTNERSHIPS LIMITED | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JONES | |
PSC07 | CESSATION OF STEPHEN MICHAEL BLACKFORD AS A PSC | |
AP01 | DIRECTOR APPOINTED MR LUKE JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLACKFORD | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2017 FROM 66 ST PETERS AVENUE CLEETHORPES LINCOLNSHIRE DN35 8HP | |
RES15 | CHANGE OF NAME 13/04/2017 | |
CERTNM | COMPANY NAME CHANGED BLACKFORD SPORTS LIMITED CERTIFICATE ISSUED ON 13/04/17 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 10002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 10002 | |
AR01 | 07/08/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 10002 | |
AR01 | 07/08/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD JEMMETT | |
AR01 | 07/08/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/11 FULL LIST | |
SH01 | 01/10/10 STATEMENT OF CAPITAL GBP 10002 | |
AR01 | 07/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BLACKFORD / 07/08/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 66 ST PETERS AVENUE CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 8HP | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
Creditors Due Within One Year | 2013-03-31 | £ 116,558 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 111,202 |
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 BSL LOGISTICS LIMITED
Called Up Share Capital | 2013-03-31 | £ 10,002 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 10,002 |
Cash Bank In Hand | 2013-03-31 | £ 68,278 |
Cash Bank In Hand | 2012-03-31 | £ 54,156 |
Current Assets | 2013-03-31 | £ 120,278 |
Current Assets | 2012-03-31 | £ 106,156 |
Shareholder Funds | 2013-03-31 | £ 127,040 |
Shareholder Funds | 2012-03-31 | £ 122,041 |
Stocks Inventory | 2013-03-31 | £ 52,000 |
Stocks Inventory | 2012-03-31 | £ 52,000 |
Tangible Fixed Assets | 2013-03-31 | £ 123,320 |
Tangible Fixed Assets | 2012-03-31 | £ 127,087 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as BSL LOGISTICS LIMITED are:
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. |