Blades Low Carbon Systems Ltd PLYMOUTH


Founded in 2011, Blades Low Carbon Systems, classified under reg no. 07740383 is an active company. Currently registered at 8 Philip Close PL9 8QZ, Plymouth the company has been in the business for thirteen years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has 2 directors, namely Adrian A., Mandy A.. Of them, Mandy A. has been with the company the longest, being appointed on 15 August 2011 and Adrian A. has been with the company for the least time - from 1 January 2015. As of 27 April 2024, there were 3 ex directors - Kent W., Adrian A. and others listed below. There were no ex secretaries.

Blades Low Carbon Systems Ltd Address / Contact

Office Address 8 Philip Close
Town Plymouth
Post code PL9 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07740383
Date of Incorporation Mon, 15th Aug 2011
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Adrian A.

Position: Director

Appointed: 01 January 2015

Mandy A.

Position: Director

Appointed: 15 August 2011

Kent W.

Position: Director

Appointed: 15 August 2011

Resigned: 15 January 2018

Adrian A.

Position: Director

Appointed: 15 August 2011

Resigned: 15 August 2011

Peter G.

Position: Director

Appointed: 15 August 2011

Resigned: 01 January 2015

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Mandy A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Adrian A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mandy A.

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

Adrian A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth202 606117 09197 070      
Balance Sheet
Cash Bank On Hand   54 75048 87219 45716 36122 32323 531
Current Assets144 29581 19643 38884 277196 80120 39925 01425 467 
Debtors4 38130 918 29 527147 929942 1 2677 513
Net Assets Liabilities   58 76985 445-3 790-7438 757581
Other Debtors   11 84571 096942   
Property Plant Equipment   7 4045 9784 8594 1653 6193 153
Total Inventories      8 6531 87710 000
Cash Bank In Hand108 05050 278       
Net Assets Liabilities Including Pension Asset Liability202 606117 09197 070      
Stocks Inventory31 864        
Tangible Fixed Assets250 001230 483       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve202 506116 991       
Shareholder Funds202 606117 09197 070      
Other
Accrued Liabilities      2 1202 120 
Accumulated Depreciation Impairment Property Plant Equipment   25 58227 00828 12728 82129 36729 833
Average Number Employees During Period   323333
Corporation Tax Payable       949 
Corporation Tax Recoverable        1 579
Creditors   33 368119 54433 46832 50221 63047 050
Depreciation Rate Used For Property Plant Equipment        20
Increase From Depreciation Charge For Year Property Plant Equipment    1 4261 119694546466
Net Current Assets Liabilities71 89810 5162 94150 90977 257-13 069-7 4883 837 
Nominal Value Allotted Share Capital       9393
Number Shares Issued Fully Paid   1009393939393
Other Creditors   1 9211 92128 96819 6528 21632 747
Other Inventories      8 653  
Other Payables Accrued Expenses   2 5002 0602 1202 120  
Other Provisions Balance Sheet Subtotal       -1 301-3 434
Other Taxation Payable       5 5791 609
Par Value Share11  11111
Property Plant Equipment Gross Cost   32 98632 98632 98632 98632 98632 986
Provisions For Liabilities Balance Sheet Subtotal   -456-2 210-4 420-2 580-1 301 
Taxation Social Security Payable   6 7229 7163313 5575 579 
Total Assets Less Current Liabilities321 899240 998212 64058 31383 235-8 210-3 3237 456 
Trade Creditors Trade Payables   12 69390 1182 0497 1734 76612 694
Trade Debtors Trade Receivables   17 68276 833  1 2675 934
Useful Life Property Plant Equipment Years        4
Amount Specific Advance Or Credit Directors    -71 096    
Amount Specific Advance Or Credit Made In Period Directors    -101 251    
Amount Specific Advance Or Credit Repaid In Period Directors    42 000    
Creditors Due After One Year115 199123 907115 570      
Creditors Due Within One Year72 39770 68040 447      
Fixed Assets250 001230 482209 699      
Number Shares Allotted100100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 666       
Tangible Fixed Assets Cost Or Valuation288 947285 493       
Tangible Fixed Assets Depreciation38 94655 011       
Tangible Fixed Assets Depreciation Charged In Period 16 065       
Tangible Fixed Assets Disposals 4 120       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-21
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements