Ble Smoke And Fire Curtains Limited SHEFFIELD


Ble Smoke And Fire Curtains started in year 2004 as Private Limited Company with registration number 05298742. The Ble Smoke And Fire Curtains company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Sheffield at Velum House Innovation Way. Postal code: S13 9AD. Since January 25, 2005 Ble Smoke And Fire Curtains Limited is no longer carrying the name Broomco (3643).

At present there are 6 directors in the the company, namely Jan Z., Harry T. and Stephen B. and others. In addition one secretary - Neil K. - is with the firm. At present 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.

Ble Smoke And Fire Curtains Limited Address / Contact

Office Address Velum House Innovation Way
Office Address2 Woodhouse Mill
Town Sheffield
Post code S13 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05298742
Date of Incorporation Mon, 29th Nov 2004
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 20 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 Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Jan Z.

Position: Director

Appointed: 01 January 2023

Harry T.

Position: Director

Appointed: 01 January 2023

Stephen B.

Position: Director

Appointed: 03 May 2022

Neil K.

Position: Secretary

Appointed: 17 March 2016

Roy M.

Position: Director

Appointed: 01 February 2016

Philip W.

Position: Director

Appointed: 17 April 2013

Giles B.

Position: Director

Appointed: 21 July 2006

Nigel W.

Position: Director

Appointed: 02 February 2015

Resigned: 04 October 2021

Patrick D.

Position: Director

Appointed: 10 March 2014

Resigned: 30 October 2015

Miles C.

Position: Director

Appointed: 29 April 2013

Resigned: 07 April 2014

Rachael K.

Position: Secretary

Appointed: 20 September 2010

Resigned: 17 March 2016

Miles C.

Position: Director

Appointed: 01 November 2007

Resigned: 19 April 2013

Hugh T.

Position: Director

Appointed: 21 July 2006

Resigned: 31 December 2022

Louis F.

Position: Director

Appointed: 31 March 2005

Resigned: 21 July 2006

William H.

Position: Secretary

Appointed: 31 March 2005

Resigned: 20 September 2010

William H.

Position: Director

Appointed: 31 March 2005

Resigned: 20 September 2010

Peter C.

Position: Director

Appointed: 31 March 2005

Resigned: 31 March 2008

Craig E.

Position: Director

Appointed: 31 March 2005

Resigned: 30 June 2013

Robert W.

Position: Director

Appointed: 31 March 2005

Resigned: 30 October 2007

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2004

Resigned: 31 March 2005

Dla Nominees Limited

Position: Nominee Director

Appointed: 29 November 2004

Resigned: 31 March 2005

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 29 November 2004

Resigned: 31 March 2005

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is Hugh T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is William C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Trevor B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hugh T.

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

William C.

Notified on 6 April 2016
Ceased on 6 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Trevor B.

Notified on 6 April 2016
Ceased on 6 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Gerald P.

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

Company previous names

Broomco (3643) January 25, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 16th, September 2023
Free Download (21 pages)

Company search