This company is commonly known as Blu3 (holdings) Limited. The company was founded 18 years ago and was given the registration number 05513280. The firm's registered office is in AYLESFORD. You can find them at Eden House 454 New Hythe Lane, Larkfield, Aylesford, Kent. This company's SIC code is 64203 - Activities of construction holding companies.
Name | : | BLU3 (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 05513280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eden House 454 New Hythe Lane, Larkfield, Aylesford, Kent, England, ME20 7UH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eden House, 454 New Hythe Lane, Larkfield, Aylesford, England, ME20 7UH | Secretary | 13 November 2015 | Active |
Eden House, 454 New Hythe Lane, Larkfield, Aylesford, England, ME20 7UH | Director | 18 January 2007 | Active |
Eden House 454, New Hythe Lane, Larkfield, Aylesford, England, ME20 7UH | Director | 27 September 2021 | Active |
Eden House, 454 New Hythe Lane, Larkfield, Aylesford, England, ME20 7UH | Director | 02 March 2023 | Active |
Eden House, 454 New Hythe Lane, Larkfield, Aylesford, England, ME20 7UH | Director | 02 March 2023 | Active |
Eden House, 454 New Hythe Lane, Larkfield, Aylesford, England, ME20 7UH | Director | 02 March 2023 | Active |
157 Watling Street, Strood, Rochester, ME2 3JN | Secretary | 19 July 2005 | Active |
57 Orchard Street, Rainham, Gillingham, ME8 9AB | Secretary | 19 July 2005 | Active |
48 Asquith Road, Gillingham, ME8 0JD | Secretary | 19 July 2005 | Active |
174, Malkin Drive, Church Langley, Harlow, England, CM17 9HL | Director | 01 December 2010 | Active |
101 Albany Road, Gillingham, ME7 4HW | Director | 18 January 2007 | Active |
48 Asquith Road, Gillingham, ME8 0JD | Director | 18 January 2007 | Active |
Willington Oast, Willington Street, Maidstone, ME15 8EP | Director | 19 July 2005 | Active |
Mrs Victoria Kathleen Chaney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eden House, 454 New Hythe Lane, Aylesford, England, ME20 7UH |
Nature of control | : |
|
Mr Danny Jamie Chaney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eden House, 454 New Hythe Lane, Aylesford, England, ME20 7UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-10 | Accounts | Accounts with accounts type group. | Download |
2024-01-10 | Incorporation | Memorandum articles. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Accounts | Accounts with accounts type group. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type group. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type group. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type group. | Download |
2019-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type group. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Officers | Change person secretary company with change date. | Download |
2018-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-27 | Officers | Change person director company with change date. | Download |
2018-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-05 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.