Background WavePink WaveYellow Wave

BLS COMMERCIALS LIMITED (11345028)

BLS COMMERCIALS LIMITED (11345028) is an active UK company. incorporated on 3 May 2018. with registered office in Gateshead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). BLS COMMERCIALS LIMITED has been registered for 7 years. Current directors include POWAR, Manjit Singh, SAWRIJ, Danny Steven, SOWERSBY, Benjamin.

Company Number
11345028
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
Bell Truck Sales Kingsway North, Gateshead, NE11 0JH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
POWAR, Manjit Singh, SAWRIJ, Danny Steven, SOWERSBY, Benjamin
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLS COMMERCIALS LIMITED

BLS COMMERCIALS LIMITED is an active company incorporated on 3 May 2018 with the registered office located in Gateshead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). BLS COMMERCIALS LIMITED was registered 7 years ago.(SIC: 45190)

Status

active

Active since 7 years ago

Company No

11345028

LTD Company

Age

7 Years

Incorporated 3 May 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Bell Truck Sales Kingsway North Team Valley Trading Estate Gateshead, NE11 0JH,

Previous Addresses

Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SW United Kingdom
From: 3 May 2018To: 21 July 2023
Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Aug 18
Director Joined
Jan 19
Loan Secured
Feb 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Oct 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

POWAR, Manjit Singh

Active
Kingsway North, GatesheadNE11 0JH
Born October 1976
Director
Appointed 15 Jan 2019

SAWRIJ, Danny Steven

Active
Kingsway North, GatesheadNE11 0JH
Born June 1969
Director
Appointed 03 May 2018

SOWERSBY, Benjamin

Active
Kingsway North, GatesheadNE11 0JH
Born May 1977
Director
Appointed 03 May 2018

Persons with significant control

1

Swalesmoor Road, HalifaxHX3 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Incorporation Company
3 May 2018
NEWINCIncorporation