This company is commonly known as Blue Chip Corporate Support Services Limited. The company was founded 25 years ago and was given the registration number 03620266. The firm's registered office is in TONBRIDGE. You can find them at 5b Valley Industries, Cuckoo Lane, Tonbridge, Kent. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | BLUE CHIP CORPORATE SUPPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 03620266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1998 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5b Valley Industries, Cuckoo Lane, Tonbridge, Kent, United Kingdom, TN11 0AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Dairy, Brewerstreet Dairy Business Park, Brewer Street Bletchingley, RH1 4QP | Secretary | 01 January 2003 | Active |
5b, Valley Industries, Cuckoo Lane, Tonbridge, United Kingdom, TN11 0AG | Director | 01 September 1999 | Active |
5b, Valley Industries, Cuckoo Lane, Tonbridge, United Kingdom, TN11 0AG | Director | 31 January 2016 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 24 August 1998 | Active |
83 Hightrees House, Nightingale Lane, London, SW12 8AH | Secretary | 24 August 1998 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 24 August 1998 | Active |
83 Hightrees House, Nightingale Lane, London, SW12 8AH | Director | 24 August 1998 | Active |
Mrs Anna Maria Clement | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5b, Valley Industries, Tonbridge, United Kingdom, TN11 0AG |
Nature of control | : |
|
Mr Alastair Denver Clement | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5b, Valley Industries, Tonbridge, United Kingdom, TN11 0AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-21 | Address | Change registered office address company with date old address new address. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Capital | Capital allotment shares. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Officers | Appoint person director company with name date. | Download |
2016-06-14 | Officers | Change person secretary company with change date. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.