Blauberg Uk Limited LEICESTER


Blauberg Uk started in year 1999 as Private Limited Company with registration number 03728160. The Blauberg Uk company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Leicester at Unit E 99 Boston Road. Postal code: LE4 1AW. Since 2016-11-23 Blauberg Uk Limited is no longer carrying the name Fantronix.

There is a single director in the company at the moment - Graham S., appointed on 8 March 1999. In addition, a secretary was appointed - Graham S., appointed on 23 August 2007. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blauberg Uk Limited Address / Contact

Office Address Unit E 99 Boston Road
Office Address2 Beaumont Leys
Town Leicester
Post code LE4 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03728160
Date of Incorporation Mon, 8th Mar 1999
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Graham S.

Position: Secretary

Appointed: 23 August 2007

Graham S.

Position: Director

Appointed: 08 March 1999

Siona S.

Position: Director

Appointed: 23 August 2010

Resigned: 08 August 2018

Margaret S.

Position: Director

Appointed: 03 March 2000

Resigned: 23 August 2007

Margaret S.

Position: Secretary

Appointed: 03 March 2000

Resigned: 23 August 2007

Donald S.

Position: Director

Appointed: 12 May 1999

Resigned: 23 August 2010

Graham S.

Position: Secretary

Appointed: 08 March 1999

Resigned: 03 March 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 March 1999

Resigned: 08 March 1999

Richard C.

Position: Director

Appointed: 08 March 1999

Resigned: 11 May 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 1999

Resigned: 08 March 1999

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Oleksandr K. This PSC and has 25-50% shares. The second one in the PSC register is Anatoliy T. This PSC owns 25-50% shares.

Oleksandr K.

Notified on 2 November 2016
Nature of control: 25-50% shares

Anatoliy T.

Notified on 2 November 2016
Nature of control: 25-50% shares

Company previous names

Fantronix November 23, 2016
G & R Supplies December 6, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312018-12-312019-12-312021-12-312022-12-31
Net Worth149 084238 255234 019    
Balance Sheet
Cash Bank On Hand   129 522296 665470 9951 225 070
Current Assets505 377473 271508 1061 373 0371 583 7702 625 5863 833 058
Debtors172 614101 01148 10490 00089 115693 194962 512
Net Assets Liabilities   -528 549-502 559276 417844 722
Other Debtors   90 00089 115216 092242 907
Property Plant Equipment   66 20992 35179 819111 062
Total Inventories   758 488763 4521 461 3971 645 476
Cash Bank In Hand64 46520 4552 618    
Net Assets Liabilities Including Pension Asset Liability149 084238 255234 019    
Stocks Inventory268 298351 805457 384    
Tangible Fixed Assets11 33223 75664 698    
Reserves/Capital
Called Up Share Capital444    
Profit Loss Account Reserve149 080238 251234 015    
Shareholder Funds149 084238 255234 019    
Other
Accrued Liabilities Deferred Income   26 273111 579  
Accumulated Depreciation Impairment Property Plant Equipment   119 633135 656196 073225 602
Additions Other Than Through Business Combinations Property Plant Equipment    42 165  
Amounts Owed To Group Undertakings   108 887475475475
Average Number Employees During Period   17162123
Bank Overdrafts   5 546   
Creditors   108 887475475475
Finished Goods Goods For Resale   758 488763 452  
Fixed Assets11 38223 85664 79866 30992 45179 919111 162
Future Minimum Lease Payments Under Non-cancellable Operating Leases   477 347477 92994 53594 535
Increase From Depreciation Charge For Year Property Plant Equipment    74 29 529
Investments Fixed Assets50100100100100100100
Investments In Subsidiaries   100100  
Net Current Assets Liabilities139 969219 150196 540-485 971-594 535216 050755 137
Nominal Value Allotted Share Capital   1616  
Number Shares Issued Fully Paid   1616  
Other Creditors   62 6493 770151 633134 956
Par Value Share 11 1  
Percentage Class Share Held In Subsidiary    100 100
Prepayments Accrued Income   54 881118 223  
Property Plant Equipment Gross Cost   185 842228 007275 892336 664
Taxation Social Security Payable   11 64581 396  
Total Assets Less Current Liabilities151 351243 006261 338-419 662-502 084295 969866 299
Trade Creditors Trade Payables   286 11948 11965 314107 685
Trade Debtors Trade Receivables   324 039316 315477 102719 605
Accounting Period Subsidiary2 0122 0132 014    
Creditors Due After One Year  14 380    
Creditors Due Within One Year365 408254 121311 566    
Number Shares Allotted 44    
Provisions For Liabilities Charges2 2674 75112 939    
Secured Debts3 933 21 576    
Share Capital Allotted Called Up Paid444    
Tangible Fixed Assets Additions 16 98962 278    
Tangible Fixed Assets Cost Or Valuation45 24662 23594 504    
Tangible Fixed Assets Depreciation33 91438 47929 806    
Tangible Fixed Assets Depreciation Charged In Period 4 56510 863    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  19 536    
Tangible Fixed Assets Disposals  30 009    
Advances Credits Directors845      
Advances Credits Made In Period Directors845569     
Advances Credits Repaid In Period Directors 1 414     
Investments In Group Undertakings     100100
Other Taxation Social Security Payable     283 298484 746
Provisions For Liabilities Balance Sheet Subtotal     19 07721 102
Total Additions Including From Business Combinations Property Plant Equipment      60 772

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 24th, March 2023
Free Download (10 pages)

Company search

Advertisements