Blinc-uk Ltd REDHILL


Blinc-uk started in year 2008 as Private Limited Company with registration number 06635146. The Blinc-uk company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Redhill at Chancery House. Postal code: RH1 6AA. Since Monday 4th January 2016 Blinc-uk Ltd is no longer carrying the name Bignall Leeson Inventories.

The company has 2 directors, namely Darren B., Daniel L.. Of them, Darren B., Daniel L. have been with the company the longest, being appointed on 1 July 2008. Currenlty, the company lists one former director, whose name is Company Directors Limited and who left the the company on 1 July 2008. In addition, there is one former secretary - Temple Secretaries Limited who worked with the the company until 1 July 2008.

Blinc-uk Ltd Address / Contact

Office Address Chancery House
Office Address2 3 Hatchlands Road
Town Redhill
Post code RH1 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06635146
Date of Incorporation Tue, 1st Jul 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 27th April
Company age 16 years old
Account next due date Sat, 27th Jan 2024 (61 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Darren B.

Position: Director

Appointed: 01 July 2008

Daniel L.

Position: Director

Appointed: 01 July 2008

Temple Secretaries Limited

Position: Secretary

Appointed: 01 July 2008

Resigned: 01 July 2008

Company Directors Limited

Position: Director

Appointed: 01 July 2008

Resigned: 01 July 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Daniel L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Darren B. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Darren B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bignall Leeson Inventories January 4, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-8872 593       
Balance Sheet
Cash Bank In Hand10 88212 570       
Cash Bank On Hand  10 0439 8955 40919 41211 85059417 248
Current Assets144 242230 116321 224412 109529 814540 422537 287585 171691 263
Debtors133 360215 596310 281401 314523 505520 410524 837583 977673 415
Net Assets Liabilities  22 62456 71576 29389 08036 39152 205120 553
Net Assets Liabilities Including Pension Asset Liability-8872 593       
Other Debtors  233 566306 841417 457414 676464 681510 572545 129
Property Plant Equipment  25 76518 28412 94616 98511 2295 972 
Stocks Inventory 1 950       
Tangible Fixed Assets1 7341 045       
Total Inventories  900900900600600600600
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-9872 493       
Shareholder Funds-8872 593       
Other
Amount Specific Advance Or Credit Directors  87 154116 575     
Amount Specific Advance Or Credit Made In Period Directors  66 78771 987     
Amount Specific Advance Or Credit Repaid In Period Directors  45 73242 566     
Accumulated Depreciation Impairment Property Plant Equipment  10 35317 68625 51326 28033 1908 38318 410
Average Number Employees During Period  14141417161415
Bank Borrowings Overdrafts  16 79918 93428 910 40 83330 83320 833
Bank Overdrafts  16 79918 93428 910 14 83216 91227 024
Creditors  106 097162 074209 971215 430313 936275 795196 688
Creditors Due After One Year28 77880 987       
Creditors Due Within One Year117 738147 372       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   568 6 691  24 229
Disposals Property Plant Equipment   568 8 715  24 229
Finance Lease Liabilities Present Value Total  11 0975 3511 1665 6891 4221 422 
Finance Lease Payments Owing Minimum Gross  6 75613 0154 907    
Future Finance Charges On Finance Leases  1 0091 009722    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  14 49512 95013 250    
Increase From Depreciation Charge For Year Property Plant Equipment   7 9017 8277 4586 9105 2574 192
Net Current Assets Liabilities26 50482 744107 852203 979275 778287 525339 098322 028315 719
Number Shares Allotted 100       
Other Creditors  95 000156 723208 805209 741271 681244 962175 855
Other Taxation Social Security Payable  100 82877 067118 694101 332114 966189 101239 620
Par Value Share 1       
Property Plant Equipment Gross Cost  23 83023 83038 45943 26544 41912 80020 440
Provisions For Liabilities Balance Sheet Subtotal  4 8963 4742 460   508
Provisions For Liabilities Charges347209       
Secured Debts17 51924 843       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation5 9945 570       
Tangible Fixed Assets Depreciation4 2604 525       
Tangible Fixed Assets Depreciation Charged In Period 689       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 424       
Tangible Fixed Assets Disposals 424       
Total Additions Including From Business Combinations Property Plant Equipment   4202 48913 5211 154 250
Total Assets Less Current Liabilities28 23883 789133 617222 263288 724304 510350 327328 000317 749
Total Borrowings    293 452303 88520 52118 33427 024
Trade Creditors Trade Payables  36 56620 04927 98722 95923 24411 39214 468
Trade Debtors Trade Receivables  76 71594 473106 048105 73460 15673 405128 286
Advances Credits Directors27 95860 945       
Advances Credits Made In Period Directors60 441        
Advances Credits Repaid In Period Directors69 419        
Increase Decrease In Property Plant Equipment     12 800   
Other Remaining Borrowings    259 191292 763   

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 26th, January 2024
Free Download (10 pages)

Company search

Advertisements