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

Blw Uk Zone 1 Limited LONDON


Blw Uk Zone 1 started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09482397. The Blw Uk Zone 1 company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 15 Spray Street. Postal code: SE18 6AP.

The company has 2 directors, namely Soneye S., Bridget O.. Of them, Bridget O. has been with the company the longest, being appointed on 10 March 2015 and Soneye S. has been with the company for the least time - from 22 February 2018. As of 7 May 2024, there were 10 ex directors - Joseph A., Chinyere A. and others listed below. There were no ex secretaries.

Blw Uk Zone 1 Limited Address / Contact

Office Address 15 Spray Street
Town London
Post code SE18 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09482397
Date of Incorporation Tue, 10th Mar 2015
Industry Activities of religious organizations
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Soneye S.

Position: Director

Appointed: 22 February 2018

Bridget O.

Position: Director

Appointed: 10 March 2015

Joseph A.

Position: Director

Appointed: 12 June 2015

Resigned: 09 September 2015

Chinyere A.

Position: Director

Appointed: 12 June 2015

Resigned: 09 September 2015

Otibho A.

Position: Director

Appointed: 12 June 2015

Resigned: 20 February 2018

Aramide J.

Position: Director

Appointed: 12 June 2015

Resigned: 09 September 2015

Olumuyiwa M.

Position: Director

Appointed: 12 June 2015

Resigned: 09 September 2015

Naomi M.

Position: Director

Appointed: 12 June 2015

Resigned: 05 August 2016

Chris N.

Position: Director

Appointed: 12 June 2015

Resigned: 09 September 2015

Elvis O.

Position: Director

Appointed: 12 June 2015

Resigned: 09 September 2015

Adeneye S.

Position: Director

Appointed: 12 June 2015

Resigned: 09 September 2015

Anthony A.

Position: Director

Appointed: 10 March 2015

Resigned: 30 March 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth96 581115 688      
Balance Sheet
Current Assets5 12396 76450 95197 46271 956283 126272 727244 576
Net Assets Liabilities 115 68870 92728 32745 23424 77238 91856 551
Cash Bank In Hand5 123       
Net Assets Liabilities Including Pension Asset Liability3 720115 688      
Tangible Fixed Assets9 180       
Reserves/Capital
Profit Loss Account Reserve3 720       
Shareholder Funds96 581115 688      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    4 0004 5004 50011 936
Average Number Employees During Period   77889
Creditors 5 487 82 57637 744268 891334 840301 132
Fixed Assets6 36124 41119 97613 44111 02265 037147 198156 710
Net Current Assets Liabilities-5 46091 27750 95114 88634 21214 235-62 113-56 556
Total Assets Less Current Liabilities96 581115 68870 92728 32745 23479 27285 085100 154
Creditors Due Within One Year80 7925 487      
Non-instalment Debts Due After5 Years10 583       
Tangible Fixed Assets Additions9 180       
Tangible Fixed Assets Cost Or Valuation9 180       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, December 2023
Free Download (2 pages)

Company search

Advertisements