UKBizDB.co.uk

BLUE CASTLE (2015) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Warwick House, Long Bennington Business Park, Newark, NG23 5JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Withambrook Park Industrial Estate, Grantham, England, NG31 9ST

Director30 November 2020Active
Unit 7, Withambrook Park Industrial Estate, Grantham, England, NG31 9ST

Director05 January 2015Active
Unit 7, Withambrook Park Industrial Estate, Grantham, England, NG31 9ST

Director30 November 2020Active
Warwick House, Long Bennington Business Park, Newark, NG23 5JR

Secretary07 March 2016Active
Warwick House, Long Bennington Business Park, Newark, NG23 5JR

Secretary20 November 2018Active
Warwick House, Long Bennington Business Park, Newark, United Kingdom, NG23 5JR

Secretary19 September 2014Active
Warwick House, Long Bennington Business Park, Newark, United Kingdom, NG23 5JR

Director29 October 2014Active
Warwick House, Long Bennington Business Park, Newark, United Kingdom, NG23 5JR

Director29 October 2014Active
Warwick House, Long Bennington Business Park, Newark, United Kingdom, NG23 5JR

Director29 October 2014Active
Warwick House, Long Bennington Business Park, Newark, United Kingdom, NG23 5JR

Director19 September 2014Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (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
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-02-02Address

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

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Change account reference date company previous shortened.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Termination secretary company with name termination date.

Download
2019-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Termination secretary company with name termination date.

Download
2018-11-20Officers

Appoint person secretary company with name date.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.