UKBizDB.co.uk

AZURE BLUE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Azure Blue Services Limited. The company was founded 16 years ago and was given the registration number 06441604. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:AZURE BLUE SERVICES LIMITED
Company Number:06441604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director10 December 2019Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director19 June 2020Active
Culverts Farm, Culverts Lane, Boreham, Chelmsford, England, CM3 3EW

Secretary01 April 2018Active
Culverts Farm, Boreham, Chelmsford, United Kingdom, CM3 3EW

Secretary30 November 2007Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director10 December 2019Active
Culverts Farm, Boreham, Chelmsford, CM3 3EW

Director30 November 2007Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director24 January 2020Active

People with Significant Control

Independent Vetcare Limited
Notified on:10 December 2019
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sheila Hodson
Notified on:01 April 2018
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Culverts Farm, Culverts Lane, Chelmsford, England, CM3 3EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dr Neil Hodson
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Lake House, Market Hill, Royston, England, SG8 9JN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Sheila Hodson
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Culverts Farm, Culverts Lane, Chelmsford, England, CM3 3EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type small.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2021-03-23Accounts

Change account reference date company previous shortened.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-08Accounts

Change account reference date company previous shortened.

Download
2019-12-23Resolution

Resolution.

Download
2019-12-20Change of constitution

Statement of companys objects.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-13Address

Change registered office address company with date old address new address.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.