Bliby Investments Limited ASHFORD


Bliby Investments started in year 1997 as Private Limited Company with registration number 03347952. The Bliby Investments company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Ashford at Henwood House. Postal code: TN24 8DH. Since Thursday 1st October 2015 Bliby Investments Limited is no longer carrying the name Bliby Plastics.

Currently there are 4 directors in the the company, namely Matthew C., Brendan C. and Murray C. and others. In addition one secretary - Matthew C. - is with the firm. 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.

Bliby Investments Limited Address / Contact

Office Address Henwood House
Office Address2 Henwood
Town Ashford
Post code TN24 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03347952
Date of Incorporation Wed, 9th Apr 1997
Industry Manufacture of other plastic products
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Matthew C.

Position: Secretary

Appointed: 01 March 2005

Matthew C.

Position: Director

Appointed: 06 January 2004

Brendan C.

Position: Director

Appointed: 12 January 1998

Murray C.

Position: Director

Appointed: 04 June 1997

David B.

Position: Director

Appointed: 04 June 1997

Fiona M.

Position: Secretary

Appointed: 15 April 2004

Resigned: 01 March 2005

Philip J.

Position: Director

Appointed: 12 January 1998

Resigned: 30 November 2002

Allan C.

Position: Director

Appointed: 12 January 1998

Resigned: 21 September 2010

Allan C.

Position: Secretary

Appointed: 04 June 1997

Resigned: 15 April 2004

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 09 April 1997

Resigned: 02 June 1997

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 09 April 1997

Resigned: 02 June 1997

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is David B. This PSC and has 25-50% shares. Another one in the persons with significant control register is Murray C. This PSC owns 25-50% shares.

David B.

Notified on 30 April 2016
Nature of control: 25-50% shares

Murray C.

Notified on 30 April 2016
Nature of control: 25-50% shares

Company previous names

Bliby Plastics October 1, 2015
Bliby Extrusions November 28, 2002
Duckshaw July 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-06-302015-09-302016-09-30
Net Worth751 522799 786799 786747 5821 088 629
Balance Sheet
Cash Bank In Hand52 24890 30690 30661 03526 084
Current Assets349 053465 137465 137424 62760 466
Debtors135 795200 642200 642158 71934 382
Intangible Fixed Assets470 833420 833420 833370 833 
Stocks Inventory161 010174 189174 189204 873 
Tangible Fixed Assets1 419 8861 426 3401 426 3401 441 6012 000 000
Reserves/Capital
Called Up Share Capital40 00040 00040 00040 00040 000
Profit Loss Account Reserve5 39653 66053 6601 4562 278
Shareholder Funds751 522799 786799 786747 5821 088 629
Other
Creditors Due After One Year1 065 380956 832956 832919 626891 516
Creditors Due Within One Year422 870555 692555 692569 85380 321
Fixed Assets1 890 7191 847 1731 847 1731 812 4342 000 000
Intangible Fixed Assets Aggregate Amortisation Impairment529 167579 167579 167629 167 
Intangible Fixed Assets Amortisation Charged In Period 50 000 50 000 
Intangible Fixed Assets Cost Or Valuation 1 000 000 1 000 000 
Net Assets Liability Excluding Pension Asset Liability751 522799 786799 786747 5821 088 629
Net Current Assets Liabilities-73 817-90 555-90 555-145 226-19 855
Number Shares Allotted 4 000 4 0004 000
Other Loans After Five Years By Instalments376 981345 735345 735306 907278 724
Par Value Share 1 11
Revaluation Reserve706 126706 126706 126706 126 
Share Capital Allotted Called Up Paid4 0004 0004 0004 0004 000
Tangible Fixed Assets Additions 20 248 35 233 
Tangible Fixed Assets Cost Or Valuation2 067 9132 088 1612 088 1612 123 394 
Tangible Fixed Assets Depreciation648 027661 821661 821681 793 
Tangible Fixed Assets Depreciation Charged In Period 13 794 19 972 
Total Assets Less Current Liabilities1 816 9021 756 6181 756 6181 667 2081 980 145
Intangible Fixed Assets Amortisation Decrease Increase On Disposals    629 167
Intangible Fixed Assets Disposals    1 000 000
Revaluation Reserve Investment Properties    1 046 351
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    681 793
Tangible Fixed Assets Disposals    449 208
Tangible Fixed Assets Increase Decrease From Transfers Between Items    -1 674 186

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
Free Download (4 pages)

Company search

Advertisements