This company is commonly known as Blue Castle (2015) Limited. The company was founded 9 years ago and was given the registration number 09225721. The firm's registered office is in NEWARK. You can find them at Warwick House, Long Bennington Business Park, Newark, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BLUE CASTLE (2015) LIMITED |
---|---|---|
Company Number | : | 09225721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2014 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warwick House, Long Bennington Business Park, Newark, NG23 5JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Withambrook Park Industrial Estate, Grantham, England, NG31 9ST | Director | 30 November 2020 | Active |
Unit 7, Withambrook Park Industrial Estate, Grantham, England, NG31 9ST | Director | 05 January 2015 | Active |
Unit 7, Withambrook Park Industrial Estate, Grantham, England, NG31 9ST | Director | 30 November 2020 | Active |
Warwick House, Long Bennington Business Park, Newark, NG23 5JR | Secretary | 07 March 2016 | Active |
Warwick House, Long Bennington Business Park, Newark, NG23 5JR | Secretary | 20 November 2018 | Active |
Warwick House, Long Bennington Business Park, Newark, United Kingdom, NG23 5JR | Secretary | 19 September 2014 | Active |
Warwick House, Long Bennington Business Park, Newark, United Kingdom, NG23 5JR | Director | 29 October 2014 | Active |
Warwick House, Long Bennington Business Park, Newark, United Kingdom, NG23 5JR | Director | 29 October 2014 | Active |
Warwick House, Long Bennington Business Park, Newark, United Kingdom, NG23 5JR | Director | 29 October 2014 | Active |
Warwick House, Long Bennington Business Park, Newark, United Kingdom, NG23 5JR | Director | 19 September 2014 | Active |
Mr Andrew Simon Clarfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Address | : | Warwick House, Long Bennington Business Park, Newark, NG23 5JR |
Nature of control | : |
|
Mr David John Brighton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Address | : | Warwick House, Long Bennington Business Park, Newark, NG23 5JR |
Nature of control | : |
|
Hc1234 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Warwick House, Long Bennington Business Park, Newark, England, NG23 5JR |
Nature of control | : |
|
Mrs Marie Harley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Withambrook Park Industrial Estate, Grantham, England, NG31 9ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved compulsory. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Officers | Termination secretary company with name termination date. | Download |
2019-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Officers | Termination secretary company with name termination date. | Download |
2018-11-20 | Officers | Appoint person secretary company with name date. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.