UKBizDB.co.uk

BLUBUILD.COM LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:164 Field End Road, Eastcote, England, HA5 1RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Kingsend, Ruislip, England, HA4 7DA

Secretary16 September 2003Active
2, Kingsend, Ruislip, England, HA4 7DA

Director09 June 2009Active
2, Kingsend, Ruislip, England, HA4 7DA

Director16 September 2003Active
30, Penn Road, Park Street, St. Albans, AL2 2QU

Director31 August 2009Active
30, Penn Road, Park Street, St. Albans, AL2 2QU

Director16 September 2003Active
202, Northolt Road, South Harrow, Uk, HA2 0EX

Secretary20 September 2002Active
30, Penn Road, Park Street, St. Albans, AL2 2QU

Corporate Director31 August 2009Active
467 Rayners Lane, Pinner, HA5 5ET

Corporate Director20 September 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 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
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Resolution

Resolution.

Download
2023-02-01Incorporation

Memorandum articles.

Download
2023-01-18Resolution

Resolution.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Address

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

Download
2022-06-22Accounts

Change account reference date company previous shortened.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Address

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

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-10-14Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.