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

Blc Technology Limited WEST DRAYTON


Founded in 2000, Blc Technology, classified under reg no. 04015825 is an active company. Currently registered at 23 Colne Avenue UB7 7AJ, West Drayton the company has been in the business for 24 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 30th June 2023.

The company has one director. Westley C., appointed on 12 March 2010. There are currently no secretaries appointed. Currently 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.

Blc Technology Limited Address / Contact

Office Address 23 Colne Avenue
Town West Drayton
Post code UB7 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04015825
Date of Incorporation Fri, 16th Jun 2000
Industry Other information technology service activities
End of financial Year 30th June
Company age 24 years old
Account next due date Mon, 31st Mar 2025 (332 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Westley C.

Position: Director

Appointed: 12 March 2010

Lyn B.

Position: Director

Appointed: 01 August 2006

Resigned: 01 October 2014

Tuulia S.

Position: Secretary

Appointed: 01 May 2004

Resigned: 25 February 2011

Richard B.

Position: Secretary

Appointed: 23 June 2003

Resigned: 01 May 2004

Dean H.

Position: Director

Appointed: 23 June 2003

Resigned: 18 February 2005

Nicola H.

Position: Secretary

Appointed: 16 June 2000

Resigned: 23 June 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2000

Resigned: 16 June 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 16 June 2000

Resigned: 16 June 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 June 2000

Resigned: 16 June 2000

Westley C.

Position: Director

Appointed: 16 June 2000

Resigned: 07 August 2006

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Westley C. This PSC and has 75,01-100% shares.

Westley C.

Notified on 14 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth31 73822 15912 042      
Balance Sheet
Cash Bank On Hand  9 94020 29227 65672 46766 51146 40841 762
Current Assets18 07127 41710 53720 49229 86678 43069 12849 61944 409
Debtors3703267542002 2105 9632 6173 2112 647
Net Assets Liabilities  12 04215 06636 76873 81075 97357 59653 323
Other Debtors  7542002 2102 1472 6173 2112 647
Property Plant Equipment  4 6953 1988 8146 6588 98810 52710 564
Cash Bank In Hand12 80124 365       
Net Assets Liabilities Including Pension Asset Liability31 73822 15912 042      
Stocks Inventory4 9002 900       
Tangible Fixed Assets15 6697 031       
Reserves/Capital
Called Up Share Capital5656       
Profit Loss Account Reserve31 68222 103       
Shareholder Funds31 73822 15912 042      
Other
Accumulated Depreciation Impairment Property Plant Equipment  54 68360 44566 37076 77378 36080 21882 081
Average Number Employees During Period  111112 
Comprehensive Income Expense  -10 1173 02421 70237 0422 163-18 377-4 273
Corporation Tax Payable     7 950151515
Creditors  3 3478 6241 91211 2782 1432 5501 650
Depreciation Rate Used For Property Plant Equipment      151515
Fixed Assets15 6697 0314 6953 1988 8146 6588 98810 52710 564
Increase From Depreciation Charge For Year Property Plant Equipment   5 7625 29610 4031 5871 8581 863
Net Current Assets Liabilities16 06916 7488 96711 86827 95467 15266 98547 06942 759
Other Creditors  3 3233 1871 9122 9182 1282 5351 635
Other Taxation Social Security Payable   5 470 335   
Profit Loss  -10 1173 02421 70237 0422 163-18 377-4 273
Property Plant Equipment Gross Cost  59 37863 64374 55583 43187 34990 74592 645
Total Additions Including From Business Combinations Property Plant Equipment     8 8773 9173 3961 900
Total Assets Less Current Liabilities31 73823 77913 66215 06636 76873 81075 97357 59653 323
Trade Creditors Trade Payables  24-33 75   
Trade Debtors Trade Receivables     3 816   
Advances Credits Directors 7231 7031 56739228950891515
Advances Credits Made In Period Directors  2 1801 708386 219407 
Advances Credits Repaid In Period Directors  1 2001 8441 561103   
Accruals Deferred Income 1 6201 620      
Creditors Due Within One Year2 00210 8431 727      
Number Shares Allotted 56       
Par Value Share 1       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 174157      
Share Capital Allotted Called Up Paid5656       
Tangible Fixed Assets Additions 4 641       
Tangible Fixed Assets Cost Or Valuation48 47753 118       
Tangible Fixed Assets Depreciation32 80846 087       
Tangible Fixed Assets Depreciation Charged In Period 13 279       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 1st, August 2023
Free Download (12 pages)

Company search

Advertisements