UKBizDB.co.uk

BLU3 (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 64203 - Activities of construction holding companies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Eden House, 454 New Hythe Lane, Larkfield, Aylesford, England, ME20 7UH

Secretary13 November 2015Active
Eden House, 454 New Hythe Lane, Larkfield, Aylesford, England, ME20 7UH

Director18 January 2007Active
Eden House 454, New Hythe Lane, Larkfield, Aylesford, England, ME20 7UH

Director27 September 2021Active
Eden House, 454 New Hythe Lane, Larkfield, Aylesford, England, ME20 7UH

Director02 March 2023Active
Eden House, 454 New Hythe Lane, Larkfield, Aylesford, England, ME20 7UH

Director02 March 2023Active
Eden House, 454 New Hythe Lane, Larkfield, Aylesford, England, ME20 7UH

Director02 March 2023Active
157 Watling Street, Strood, Rochester, ME2 3JN

Secretary19 July 2005Active
57 Orchard Street, Rainham, Gillingham, ME8 9AB

Secretary19 July 2005Active
48 Asquith Road, Gillingham, ME8 0JD

Secretary19 July 2005Active
174, Malkin Drive, Church Langley, Harlow, England, CM17 9HL

Director01 December 2010Active
101 Albany Road, Gillingham, ME7 4HW

Director18 January 2007Active
48 Asquith Road, Gillingham, ME8 0JD

Director18 January 2007Active
Willington Oast, Willington Street, Maidstone, ME15 8EP

Director19 July 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (6 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
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-10Accounts

Accounts with accounts type group.

Download
2024-01-10Incorporation

Memorandum articles.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-01-09Accounts

Accounts with accounts type group.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type group.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type group.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type group.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Officers

Change person secretary company with change date.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2018-04-27Officers

Change person director company with change date.

Download
2018-04-27Persons with significant control

Change to a person with significant control.

Download
2018-04-27Persons with significant control

Change to a person with significant control.

Download
2018-01-05Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.