UKBizDB.co.uk

BLEU LEATHERS LONDON LIMITED

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

This company is commonly known as Bleu Leathers London Limited. The company was founded 12 years ago and was given the registration number 08042128. The firm's registered office is in WALTHAM ABBEY. You can find them at Unit 38 Hillgrove Business Park, Nazeing Road Nazeing, Waltham Abbey, Essex. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:BLEU LEATHERS LONDON LIMITED
Company Number:08042128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Unit 38 Hillgrove Business Park, Nazeing Road Nazeing, Waltham Abbey, Essex, EN9 2HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 38, Hillgrove Business Park, Nazeing Road Nazeing, Waltham Abbey, EN9 2HB

Secretary30 November 2017Active
Unit 38, Hillgrove Business Park, Nazeing Road Nazeing, Waltham Abbey, EN9 2HB

Director01 April 2015Active
Unit 38, Hillgrove Business Park, Nazeing Road Nazeing, Waltham Abbey, England, EN9 2HB

Secretary23 April 2012Active
Unit 38, Hillgrove Business Park, Nazeing Road Nazeing, Waltham Abbey, United Kingdom, EN9 2HB

Director23 April 2012Active
Unit 38, Hillgrove Business Park, Nazeing Road Nazeing, Waltham Abbey, England, EN9 2HB

Director01 June 2012Active

People with Significant Control

Mr Charanjit Singh
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:Unit 38, Hillgrove Business Park, Waltham Abbey, EN9 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kamaljit Singh Doal
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:Unit 38, Hillgrove Business Park, Waltham Abbey, EN9 2HB
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Officers

Appoint person secretary company with name date.

Download
2017-12-04Officers

Termination secretary company with name termination date.

Download
2017-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.