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

Blm Installations Limited HERTFORDSHIRE


Founded in 2006, Blm Installations, classified under reg no. 06025642 is an active company. Currently registered at Regency House 33, Wood Street EN5 4BE, Hertfordshire the company has been in the business for 18 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Philip W., appointed on 14 December 2006. There are currently no secretaries appointed. As of 12 May 2024, there was 1 ex secretary - Susan F.. There were no ex directors.

Blm Installations Limited Address / Contact

Office Address Regency House 33, Wood Street
Office Address2 Barnet
Town Hertfordshire
Post code EN5 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06025642
Date of Incorporation Tue, 12th Dec 2006
Industry Electrical installation
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Philip W.

Position: Director

Appointed: 14 December 2006

Susan F.

Position: Secretary

Appointed: 14 December 2006

Resigned: 11 December 2023

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2006

Resigned: 12 December 2006

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 December 2006

Resigned: 12 December 2006

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Philip W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Susan F. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth268-6 252        
Balance Sheet
Cash Bank In Hand11        
Cash Bank On Hand 1201 101010351236209
Current Assets13 0935 6335 6762 2212 52942430393236 
Debtors9 4325 6325 4752 2212 5194142042  
Net Assets Liabilities Including Pension Asset Liability268-6 252        
Other Debtors 1 6033 2101 793526 2042  
Property Plant Equipment 227        
Tangible Fixed Assets494227        
Net Assets Liabilities      -7 968-11 014-12 526-13 717
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve266-6 254        
Shareholder Funds268-6 252        
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 3372 5642 5642 5642 5642 5642 5642 564 
Average Number Employees During Period  111111  
Bank Borrowings Overdrafts 2 6211 0214133 0569152 9062 5902 0141 438
Creditors 12 1128 1287 9226 8034 7487 9982 5902 0141 438
Creditors Due Within One Year13 14412 112        
Increase From Depreciation Charge For Year Property Plant Equipment  227       
Net Current Assets Liabilities-51-6 479-2 452-5 701-4 274-4 324-7 968-8 424-10 512-12 279
Number Shares Allotted 2        
Number Shares Issued Fully Paid  22      
Other Creditors 2 2982 0002 0103 7472 3503 0846 5438 70310 548
Other Taxation Social Security Payable 1 7781 847233 43    
Par Value Share 111      
Prepayments Accrued Income Current Asset3 660         
Property Plant Equipment Gross Cost 2 5642 5642 5642 5642 5642 5642 5642 564 
Provisions For Liabilities Charges175         
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation2 564         
Tangible Fixed Assets Depreciation2 0702 337        
Tangible Fixed Assets Depreciation Charged In Period 267        
Total Assets Less Current Liabilities443-6 252-2 452-5 701-4 274-4 324-7 968-8 424-10 512-12 279
Trade Creditors Trade Payables 5 4153 2605 266 1 4402 0081 9861 4701 365
Trade Debtors Trade Receivables 4 0292 2654281 993414    
Advances Credits Directors2 855         
Advances Credits Made In Period Directors8 868         
Advances Credits Repaid In Period Directors12 205         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with updates 2023/12/12
filed on: 2nd, January 2024
Free Download (4 pages)

Company search

Advertisements