Company NameBlsee Limited
DirectorsStephen John Gale and Julian Paul Francis
Company StatusActive
Company Number03002755
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 December 1994(29 years, 3 months ago)
Previous NameBusiness Link South East Essex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen John Gale
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMr Julian Paul Francis
NationalityBritish
StatusCurrent
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Julian Paul Francis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(1 year, 2 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Robert Bysouth
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleConsultant
Correspondence Address26 Roedean Gardens
Southend On Sea
Essex
SS2 4TQ
Director NameAlan Edward George Bannister
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramblings Gardiners Lane
North Grays Hill
Billericay
Essex
CM11 2XA
Director NameSimon Christopher Brock
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1997)
RoleBank Manager
Correspondence Address91 Camden Mews
London
NW1 9BU
Director NameEdward Lewis Cornwell
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1997)
RoleArea Manager
Correspondence Address38 The Spinnaker
South Woodham Ferrers
Chelmsford
Essex
CM3 5GL
Director NamePhilip Louis Howard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2000)
RoleCompany Director
Correspondence Address16 Downham Road
Ramsden Heath
Billericay
Essex
CM11 1PU
Director NameMr Robert William Kelly
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 06 April 1998)
RoleBank Official
Country of ResidenceEngland
Correspondence Address21 Rous Chase
Galleywood
Chelmsford
Essex
CM2 8QF
Director NameAndrew Richard Thompson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 1998)
RoleTeacher/Chartered Engineer
Correspondence Address40 Greenacres
Hadleigh
Benfleet
Essex
SS7 2JD
Director NameMr Anthony Michael Vincent
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed26 March 1996(1 year, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 December 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25a Chase Gardens
Westcliff On Sea
Essex
SS0 0RS
Director NameMr Martin Bumpus
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 April 2003)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address4 Hillside Road
Eastwood
Leigh On Sea
Essex
SS9 5DH
Director NameMr John Leonard Gould
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2001)
RoleDirector Of Fe College
Correspondence Address28 Lawrence Crescent
Becontree Heath
Dagenham
Essex
RM10 7HJ
Director NameMr Michael John Spoor
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Trinity Road
Rayleigh
Essex
SS6 8QD

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£36,388
Cash£36,502
Current Liabilities£115

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

19 December 2022Confirmation statement made on 19 December 2022 with updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 December 2021Confirmation statement made on 19 December 2021 with updates (3 pages)
9 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
23 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (4 pages)
16 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
16 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
7 January 2016Annual return made up to 19 December 2015 no member list (4 pages)
7 January 2016Annual return made up to 19 December 2015 no member list (4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2015Annual return made up to 19 December 2014 no member list (4 pages)
2 January 2015Annual return made up to 19 December 2014 no member list (4 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2014Annual return made up to 19 December 2013 no member list (4 pages)
3 January 2014Annual return made up to 19 December 2013 no member list (4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2013Annual return made up to 19 December 2012 no member list (4 pages)
28 February 2013Annual return made up to 19 December 2012 no member list (4 pages)
11 January 2013Secretary's details changed for Mr Julian Paul Francis on 14 June 2011 (2 pages)
11 January 2013Director's details changed for Mr Julian Paul Francis on 14 June 2011 (2 pages)
11 January 2013Director's details changed for Mr Julian Paul Francis on 14 June 2011 (2 pages)
11 January 2013Secretary's details changed for Mr Julian Paul Francis on 14 June 2011 (2 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2011Annual return made up to 19 December 2011 no member list (4 pages)
21 December 2011Annual return made up to 19 December 2011 no member list (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 19 December 2010 no member list (4 pages)
2 February 2011Director's details changed for Stephen John Gale on 19 December 2010 (2 pages)
2 February 2011Director's details changed for Stephen John Gale on 19 December 2010 (2 pages)
2 February 2011Annual return made up to 19 December 2010 no member list (4 pages)
28 January 2011Director's details changed for Stephen John Gale on 14 January 2011 (2 pages)
28 January 2011Director's details changed for Stephen John Gale on 14 January 2011 (2 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 January 2010Annual return made up to 19 December 2009 no member list (3 pages)
15 January 2010Annual return made up to 19 December 2009 no member list (3 pages)
14 January 2010Registered office address changed from 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 14 January 2010 (1 page)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 February 2009Appointment terminated director anthony vincent (1 page)
26 February 2009Appointment terminated director anthony vincent (1 page)
26 February 2009Annual return made up to 19/12/08 (2 pages)
26 February 2009Annual return made up to 19/12/08 (2 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 January 2008Annual return made up to 19/12/07 (2 pages)
25 January 2008Registered office changed on 25/01/08 from: suite 2 cme house 51 rectory grove leigh on sea essex SS9 2HA (1 page)
25 January 2008Annual return made up to 19/12/07 (2 pages)
25 January 2008Registered office changed on 25/01/08 from: suite 2 cme house 51 rectory grove leigh on sea essex SS9 2HA (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Annual return made up to 19/12/06 (2 pages)
4 January 2007Annual return made up to 19/12/06 (2 pages)
19 December 2005Annual return made up to 19/12/05 (2 pages)
19 December 2005Annual return made up to 19/12/05 (2 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 December 2004Annual return made up to 19/12/04 (4 pages)
15 December 2004Annual return made up to 19/12/04 (4 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
12 February 2004Annual return made up to 19/12/03 (5 pages)
12 February 2004Annual return made up to 19/12/03 (5 pages)
7 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 April 2003Registered office changed on 10/04/03 from: 845 london road westcliff on sea essex SS0 9SZ (1 page)
10 April 2003Registered office changed on 10/04/03 from: 845 london road westcliff on sea essex SS0 9SZ (1 page)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 January 2003Annual return made up to 19/12/02 (5 pages)
17 January 2003Annual return made up to 19/12/02 (5 pages)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
19 February 2002Company name changed business link south east essex l imited\certificate issued on 19/02/02 (2 pages)
19 February 2002Company name changed business link south east essex l imited\certificate issued on 19/02/02 (2 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
18 December 2001Director resigned (1 page)
18 December 2001Annual return made up to 19/12/01 (4 pages)
18 December 2001Director resigned (1 page)
18 December 2001Annual return made up to 19/12/01 (4 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
9 January 2001Annual return made up to 19/12/00 (5 pages)
9 January 2001Annual return made up to 19/12/00 (5 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 October 2000Auditor's resignation (1 page)
30 October 2000Auditor's resignation (1 page)
24 December 1999Annual return made up to 19/12/99 (5 pages)
24 December 1999Annual return made up to 19/12/99 (5 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
10 September 1999Full accounts made up to 28 March 1999 (9 pages)
10 September 1999Full accounts made up to 28 March 1999 (9 pages)
2 September 1999Director's particulars changed (1 page)
2 September 1999Director's particulars changed (1 page)
11 February 1999Annual return made up to 19/12/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1999Annual return made up to 19/12/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
4 September 1998Full accounts made up to 29 March 1998 (9 pages)
4 September 1998Full accounts made up to 29 March 1998 (9 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Annual return made up to 19/12/97
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1998Annual return made up to 19/12/97
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
4 December 1997Full accounts made up to 30 March 1997 (9 pages)
4 December 1997Full accounts made up to 30 March 1997 (9 pages)
10 April 1997Annual return made up to 19/12/96 (6 pages)
10 April 1997Annual return made up to 19/12/96 (6 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
7 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
4 July 1996Annual return made up to 19/12/95 (4 pages)
4 July 1996Annual return made up to 19/12/95 (4 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
31 January 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
31 January 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
19 December 1994Incorporation (18 pages)
19 December 1994Incorporation (18 pages)