UKBizDB.co.uk

BLUE 02 LIMITED

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

This company is commonly known as Blue 02 Limited. The company was founded 20 years ago and was given the registration number 05080568. The firm's registered office is in PLYMOUTH. You can find them at 6 Sandy Court, Ashleigh Way,, Langage Business Park, Plympton,, Plymouth, Devon. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:BLUE 02 LIMITED
Company Number:05080568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:6 Sandy Court, Ashleigh Way,, Langage Business Park, Plympton,, Plymouth, Devon, United Kingdom, PL7 5JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Sandy Court, Ashleigh Way, Langage Business Park Plympton, Plymouth, United Kingdom, PL7 5JX

Secretary09 May 2007Active
6 Sandy Court, Ashleigh Way, Langage Business Park Plympton, Plymouth, United Kingdom, PL7 5JX

Director22 March 2004Active
6 Sandy Court, Ashleigh Way, Langage Business Park Plympton, Plymouth, United Kingdom, PL7 5JX

Director22 March 2004Active
3 Admirals Hard, Stonehouse, Plymouth, PL1 3RJ

Secretary17 February 2005Active
31 Lindford Road, Bishopdown, Salisbury, SP1 3WX

Secretary22 March 2004Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary22 March 2004Active
6, Sandy Court Ashleigh Way, Langage Business Park Plympton, Plymouth, United Kingdom, PL7 5JX

Director15 September 2017Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director22 March 2004Active

People with Significant Control

Mr Michael Mark Shandur
Notified on:26 June 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:6 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, United Kingdom, PL7 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frank Van Der Linde
Notified on:06 October 2017
Status:Active
Date of birth:July 1971
Nationality:Dutch
Country of residence:United Kingdom
Address:6 Sandy Court, Ashleigh Way, Plymouth, United Kingdom, PL7 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Strickland
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Address:6 Sandy Court, Ashleigh Way, Plymouth, PL7 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan James Tyler
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:6, Sandy Court Ashleigh Way, Plymouth, United Kingdom, PL7 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Gazette

Gazette dissolved liquidation.

Download
2023-11-03Insolvency

Liquidation in administration move to dissolution.

Download
2023-07-13Insolvency

Liquidation in administration progress report.

Download
2022-12-19Insolvency

Liquidation in administration progress report.

Download
2022-10-06Insolvency

Liquidation in administration extension of period.

Download
2022-05-26Insolvency

Liquidation in administration progress report.

Download
2021-12-30Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-12-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-11-25Insolvency

Liquidation in administration proposals.

Download
2021-11-23Insolvency

Liquidation in administration appointment of administrator.

Download
2021-11-19Address

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

Download
2021-10-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Persons with significant control

Change to a person with significant control.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Officers

Change person director company with change date.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.