You are here: bizstats.co.uk > a-z index > B list

B.l. Controls Limited MANCHESTER


Founded in 1998, B.l. Controls, classified under reg no. 03655115 is an active company. Currently registered at 43 Linksfield M34 3TE, Manchester the company has been in the business for twenty six years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 2 directors in the the company, namely Sally L. and Barry L.. In addition one secretary - Sally L. - is with the firm. As of 24 April 2024, our data shows no information about any ex officers on these positions.

B.l. Controls Limited Address / Contact

Office Address 43 Linksfield
Office Address2 Denton
Town Manchester
Post code M34 3TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03655115
Date of Incorporation Fri, 23rd Oct 1998
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Sally L.

Position: Secretary

Appointed: 23 October 1998

Sally L.

Position: Director

Appointed: 23 October 1998

Barry L.

Position: Director

Appointed: 23 October 1998

Suzanne B.

Position: Nominee Secretary

Appointed: 23 October 1998

Resigned: 23 October 1998

Kevin B.

Position: Nominee Director

Appointed: 23 October 1998

Resigned: 23 October 1998

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we researched, there is Barry L. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Barry L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Sally L., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry L.

Notified on 3 November 2016
Nature of control: 50,01-75% shares

Barry L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sally L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand55 10286 98282 669118 899180 946117 356102 917
Current Assets121 433160 785160 264189 937233 986177 401133 591
Debtors31 33140 40970 16363 05343 04551 68521 074
Net Assets Liabilities49 61392 343118 166151 605157 334167 420158 727
Other Debtors3351 0131 106594 409230
Property Plant Equipment100 39495 85592 16888 44198 840136 987122 556
Total Inventories35 00033 3947 4327 9859 9958 3609 600
Other
Accumulated Depreciation Impairment Property Plant Equipment44 88750 62651 06654 79361 75469 25784 612
Average Number Employees During Period3111112
Creditors171 850165 046135 697128 897175 628139 84292 986
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 243    
Disposals Property Plant Equipment  4 300    
Finance Lease Liabilities Present Value Total2 500      
Fixed Assets105 503100 96497 27793 550103 949142 096127 665
Increase From Depreciation Charge For Year Property Plant Equipment 5 7394 6833 7276 9617 50315 355
Investments Fixed Assets5 1095 1095 1095 1095 1095 1095 109
Net Current Assets Liabilities-50 417-4 26124 56761 04058 35837 55940 605
Number Shares Issued Fully Paid   100100100 
Other Creditors99 52387 76587 8039 10213 00017 00062 373
Other Investments Other Than Loans5 1095 1095 1095 1095 1095 1095 109
Other Taxation Social Security Payable29 04538 46731 24334 930 16 28116 873
Par Value Share   111 
Property Plant Equipment Gross Cost145 281146 481143 234143 234160 594206 244207 168
Provisions For Liabilities Balance Sheet Subtotal5 4734 3603 6782 9854 97312 2359 543
Total Additions Including From Business Combinations Property Plant Equipment 1 2001 053 17 36045 650924
Total Assets Less Current Liabilities55 08696 703121 844154 590162 307179 655168 270
Trade Creditors Trade Payables40 78238 81416 65120 87119 18416 13713 740
Trade Debtors Trade Receivables30 99639 39669 05762 45941 79051 27620 844
Accrued Liabilities   2 1912 4592 620 
Corporation Tax Payable   17 98926 8474 432 
Merchandise     8 3609 600
Prepayments   5941 255409 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 10th, July 2023
Free Download (9 pages)

Company search

Advertisements