Company NameBLS Commercials Limited
Company StatusActive
Company Number11345028
CategoryPrivate Limited Company
Incorporation Date3 May 2018(5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Danny Steven Sawrij
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellway Industrial Estate, Whitley Road
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SW
Director NameMr Benjamin Sowersby
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellway Industrial Estate, Whitley Road
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SW
Director NameMr Manjit Singh Powar
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(8 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellway Industrial Estate, Whitley Road
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SW

Location

Registered AddressBell Truck Sales Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Charges

22 February 2023Delivered on: 28 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 February 2023Delivered on: 28 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 February 2023Delivered on: 28 February 2023
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Outstanding
29 September 2021Delivered on: 5 October 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 May 2019Delivered on: 17 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 May 2019Delivered on: 17 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 January 2019Delivered on: 6 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 August 2018Delivered on: 21 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 July 2023Registered office address changed from Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SW United Kingdom to Bell Truck Sales Kingsway North Team Valley Trading Estate Gateshead NE11 0JH on 21 July 2023 (1 page)
11 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
28 February 2023Registration of charge 113450280006, created on 22 February 2023 (12 pages)
28 February 2023Registration of charge 113450280008, created on 22 February 2023 (12 pages)
28 February 2023Registration of charge 113450280007, created on 22 February 2023 (11 pages)
20 January 2023Full accounts made up to 30 April 2022 (26 pages)
3 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 30 April 2021 (25 pages)
5 October 2021Registration of charge 113450280005, created on 29 September 2021 (38 pages)
7 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
29 March 2021Accounts for a small company made up to 30 April 2020 (13 pages)
17 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
21 January 2020Accounts for a small company made up to 30 April 2019 (19 pages)
11 June 2019Previous accounting period shortened from 31 May 2019 to 30 April 2019 (1 page)
11 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
17 May 2019Registration of charge 113450280003, created on 7 May 2019 (10 pages)
17 May 2019Registration of charge 113450280004, created on 7 May 2019 (11 pages)
6 February 2019Registration of charge 113450280002, created on 22 January 2019 (10 pages)
21 January 2019Appointment of Mr Manjit Singh Powar as a director on 15 January 2019 (2 pages)
21 August 2018Registration of charge 113450280001, created on 21 August 2018 (40 pages)
3 May 2018Incorporation
Statement of capital on 2018-05-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)