UKBizDB.co.uk

BLUE CHIP CUSTOMER ENGINEERING LIMITED

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

This company is commonly known as Blue Chip Customer Engineering Limited. The company was founded 36 years ago and was given the registration number 02146732. The firm's registered office is in BEDFORDSHIRE. You can find them at Franklin Court, Priory Business, Park, Bedford, Bedfordshire, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:BLUE CHIP CUSTOMER ENGINEERING LIMITED
Company Number:02146732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director12 May 2023Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director01 February 2023Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Secretary01 March 2021Active
Stayesmore Manor, High Street, Carlton, MK43 7LA

Secretary-Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Secretary31 March 2009Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director01 March 2021Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director31 December 2021Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director01 September 2018Active
14 Westbury Gardens, Farnham, GU9 9RN

Director-Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director-Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director14 January 2019Active
631 Lonsdale Road, Stevenage, SG1 5ED

Director02 October 2000Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director10 May 2018Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director19 April 2017Active
21 Holly Walk, Silsoe, Bedford, MK45 4EB

Director14 September 1992Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director01 November 2009Active
26 High Street, Sharnbrook, Bedford, MK44 1PF

Director17 February 1998Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director03 August 2017Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director04 February 2011Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director01 November 2021Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director02 October 2000Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director-Active
Burdleys Manor, Bury End, Stagsden, MK42 8TT

Director-Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director08 January 2008Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director01 February 2009Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director04 October 2021Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director12 June 2009Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director14 January 2019Active
7 Sunset Court, Little Billing, NN3 9TN

Director02 October 2000Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director10 January 2017Active
Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

Director14 January 2019Active
Stonehaven, 17 The Marsh, Carlton, Bedford, United Kingdom,

Corporate Director01 February 2009Active

People with Significant Control

New Blue Chip Limited
Notified on:29 January 2021
Status:Active
Country of residence:England
Address:Franklin Court, Priory Business Park, Bedford, England, MK44 3JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Meredith
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:Franklin Court, Priory Business, Bedfordshire, MK44 3JZ
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-20Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-12-17Change of name

Certificate change of name company.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.