This company is commonly known as Blubuild.com Limited. The company was founded 21 years ago and was given the registration number 04540732. The firm's registered office is in EASTCOTE. You can find them at 164 Field End Road, , Eastcote, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BLUBUILD.COM LIMITED |
---|---|---|
Company Number | : | 04540732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 164 Field End Road, Eastcote, England, HA5 1RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Kingsend, Ruislip, England, HA4 7DA | Secretary | 16 September 2003 | Active |
2, Kingsend, Ruislip, England, HA4 7DA | Director | 09 June 2009 | Active |
2, Kingsend, Ruislip, England, HA4 7DA | Director | 16 September 2003 | Active |
30, Penn Road, Park Street, St. Albans, AL2 2QU | Director | 31 August 2009 | Active |
30, Penn Road, Park Street, St. Albans, AL2 2QU | Director | 16 September 2003 | Active |
202, Northolt Road, South Harrow, Uk, HA2 0EX | Secretary | 20 September 2002 | Active |
30, Penn Road, Park Street, St. Albans, AL2 2QU | Corporate Director | 31 August 2009 | Active |
467 Rayners Lane, Pinner, HA5 5ET | Corporate Director | 20 September 2002 | Active |
Mrs Fiona Hennessy | ||
Notified on | : | 06 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Ocg Accountants Ltd, Biz Hub Tees Valley, Billingham, England, TS23 4EA |
Nature of control | : |
|
Mr Richard Hennessy | ||
Notified on | : | 06 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Ocg Accountants Ltd, Biz Hub Tees Valley, Billingham, England, TS23 4EA |
Nature of control | : |
|
Mrs Liza Mcandrew | ||
Notified on | : | 06 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Ocg Accountants Ltd, Biz Hub Tees Valley, Billingham, England, TS23 4EA |
Nature of control | : |
|
Mr Peter Anthony Mcandrew | ||
Notified on | : | 06 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Ocg Accountants Ltd, Biz Hub Tees Valley, Billingham, England, TS23 4EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Resolution | Resolution. | Download |
2023-02-01 | Incorporation | Memorandum articles. | Download |
2023-01-18 | Resolution | Resolution. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Officers | Change person director company with change date. | Download |
2019-10-14 | Officers | Change person director company with change date. | Download |
2019-10-14 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.