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

Blt Logistics Services Ltd 60 CHARTER ROW


Blt Logistics Services Ltd was dissolved on 2022-09-10. Blt Logistics Services was a private limited company that was located at 3Rd Floor, Westfield House, 60 Charter Row, S1 3FZ, Sheffield. Its full net worth was valued to be 34 pounds, and the fixed assets that belonged to the company totalled up to 1866 pounds. The company (formally started on 2014-11-24) was run by 1 director and 1 secretary.
Director Christopher C. who was appointed on 24 November 2014.
Among the secretaries, we can name: Christopher C. appointed on 30 November 2015.

The company was classified as "other service activities incidental to land transportation, n.e.c." (52219). The last confirmation statement was sent on 2020-07-23 and last time the statutory accounts were sent was on 31 March 2019. 2015-11-24 is the date of the most recent annual return.

Blt Logistics Services Ltd Address / Contact

Office Address 3rd Floor
Office Address2 Westfield House
Town 60 Charter Row
Post code S1 3FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09325052
Date of Incorporation Mon, 24th Nov 2014
Date of Dissolution Sat, 10th Sep 2022
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st March
Company age 8 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Fri, 6th Aug 2021
Last confirmation statement dated Thu, 23rd Jul 2020

Company staff

Christopher C.

Position: Secretary

Appointed: 30 November 2015

Christopher C.

Position: Director

Appointed: 24 November 2014

Philip S.

Position: Director

Appointed: 06 April 2018

Resigned: 19 March 2019

Gavin W.

Position: Director

Appointed: 04 July 2016

Resigned: 24 November 2016

Sonya H.

Position: Director

Appointed: 24 September 2015

Resigned: 30 November 2015

Sonya H.

Position: Secretary

Appointed: 24 September 2015

Resigned: 01 November 2015

Christopher C.

Position: Secretary

Appointed: 24 November 2014

Resigned: 24 September 2015

People with significant control

Christopher C.

Notified on 24 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Net Worth34   
Balance Sheet
Current Assets12 35914 48217 58567 379
Net Assets Liabilities34876 696-962
Cash Bank In Hand8 231   
Debtors4 128   
Net Assets Liabilities Including Pension Asset Liability34   
Tangible Fixed Assets1 866   
Reserves/Capital
Called Up Share Capital1   
Profit Loss Account Reserve33   
Shareholder Funds34   
Other
Accrued Liabilities Deferred Income   583
Creditors10 4919 83812 418167 295
Fixed Assets1 8661 0631 52999 537
Net Current Assets Liabilities1 8684 6445 167-99 916
Total Assets Less Current Liabilities3 7345 7076 696-379
Creditors Due After One Year3 700   
Creditors Due Within One Year10 491   
Number Shares Allotted1   
Par Value Share1   
Share Capital Allotted Called Up Paid1   
Tangible Fixed Assets Additions2 709   
Tangible Fixed Assets Cost Or Valuation2 709   
Tangible Fixed Assets Depreciation843   
Tangible Fixed Assets Depreciation Charged In Period843   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 10th, September 2022
Free Download (1 page)

Company search