UKBizDB.co.uk

BLUE CHIP TECHNOLOGY LIMITED

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

This company is commonly known as Blue Chip Technology Limited. The company was founded 28 years ago and was given the registration number 03110403. The firm's registered office is in CHESTER. You can find them at Chowley Oak, Tattenhall, Chester, Cheshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:BLUE CHIP TECHNOLOGY LIMITED
Company Number:03110403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Chowley Oak, Tattenhall, Chester, Cheshire, CH3 9EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chowley Oak, Tattenhall, Chester, CH3 9EX

Secretary02 April 2024Active
Chowley Oak, Tattenhall, Chester, CH3 9EX

Director29 July 2019Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary05 October 1995Active
Chowley Oak, Tattenhall, Chester, CH3 9EX

Secretary25 June 2018Active
Heathdene, Brown Heath Road, Christleton, Chester, CH3 7PN

Secretary14 August 2007Active
New Bungalow Petton Lane, Weston Lullingfield, Shrewsbury, SY4 2AA

Secretary09 October 1995Active
6 Dundrennan Close, Poynton, Stockport, SK12 1SQ

Secretary14 October 1997Active
1 Chester Avenue, Hale, Altrincham, WA15 9DB

Director13 December 1995Active
49 Vincent Drive, Westminster Park, Chester, CH4 7RQ

Director03 July 2000Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director05 October 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director05 October 1995Active
Chowley Oak, Tattenhall, Chester, CH3 9EX

Director05 December 1995Active
Heathdene, Brown Heath Road, Christleton, Chester, CH3 7PN

Director09 October 1995Active
New Bungalow Petton Lane, Weston Lullingfield, Shrewsbury, SY4 2AA

Director09 October 1995Active
Heathdene, Brown Heath Road Christleton, Chester, CH3 7PN

Director22 September 1998Active

People with Significant Control

Blue Chip Technology Trustees Limited
Notified on:27 March 2018
Status:Active
Country of residence:United Kingdom
Address:Blue Chip Technology Ltd, Chowley Oak Lane, Chester, United Kingdom, CH3 9EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Barry Husbands
Notified on:05 October 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Chowley Oak, Chester, CH3 9EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Tony Jon Haley
Notified on:05 October 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Chowley Oak, Chester, CH3 9EX
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 (6 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
2024-04-03Officers

Appoint person secretary company with name date.

Download
2024-04-02Officers

Termination secretary company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type small.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type small.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type small.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type small.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-09-03Accounts

Accounts with accounts type small.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-06-25Officers

Termination secretary company with name termination date.

Download
2018-06-25Officers

Appoint person secretary company with name date.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.