UKBizDB.co.uk

BLUE CIRCLE EUROPE LIMITED

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

This company is commonly known as Blue Circle Europe Limited. The company was founded 82 years ago and was given the registration number 00369097. The firm's registered office is in DORKING. You can find them at Park Lodge, London Road, Dorking, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLUE CIRCLE EUROPE LIMITED
Company Number:00369097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1941
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Park Lodge, London Road, Dorking, Surrey, United Kingdom, RH4 1TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bardon Hall, Copt Oak Road, Markfield, United Kingdom, LE67 9PJ

Director22 February 2016Active
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director29 April 2020Active
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director31 May 2018Active
The Old Rectory, Misterton, Lutterworth, LE17 4JP

Secretary19 July 1993Active
The Cottage Little End, Hunningham, Leamington Spa, CV33 9DT

Secretary-Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Secretary07 January 2013Active
Park Lodge, London Road, Dorking, United Kingdom, RH4 1TH

Secretary23 October 2013Active
Granite House, Granite Way, Syston, Leicester, LE7 1PL

Corporate Secretary10 July 2003Active
Myson House, Railway Terrace, Rugby, CV21 3JH

Director-Active
Muhlebachstrasse 30, Zurich, Switzerland, 8008

Director22 February 2016Active
Treetops, Roundhill Way, Cobham, KT11 2EX

Director10 March 2000Active
Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ

Director01 September 2011Active
4 Church Close, Rushton, Kettering, NN14 1SB

Director14 December 2001Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, LE7 1PL

Director07 June 2010Active
The Cottage Little End, Hunningham, Leamington Spa, CV33 9DT

Director-Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director01 January 2012Active
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ

Director13 April 2007Active
Regent House, Station Approach, Dorking, United Kingdom, RH4 1TH

Director23 October 2013Active
Hagenholzstrasse 85, Zurich, Switzerland, 8050

Director22 February 2016Active
Company Secretariat Department, Granite House, Granite Way Syston, Leicester, LE7 1PL

Director16 August 2010Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director05 December 2012Active
7 Hazeldene Drive, Pinner, HA5 3NJ

Director10 March 2000Active
Regent House, Dorking, United Kingdom, RH4 1TH

Director06 April 2003Active
Park Lodge, London Road, Dorking, United Kingdom, RH4 1TH

Director22 February 2016Active
Park Lodge, London Road, Dorking, United Kingdom, RH4 1TH

Director23 October 2013Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director15 June 2009Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director05 January 2011Active
Newstead House, The Green, Bitteswell, LE17 4SG

Director14 December 2001Active
33 Station Road, Earls Barton, Northampton, NN6 0NT

Director10 March 2000Active
Regent House, Dorking, United Kingdom, RH4 1TH

Director07 June 2002Active
Bardon Hall, Copt Oak Road, Markfield, United Kingdom, LE37 9PJ

Director22 February 2016Active
The Old Rectory, Misterton, Lutterworth, LE17 4JP

Corporate Director17 May 1996Active
Granite House, Granite Way, Syston, Leicester, LE7 1PL

Corporate Director01 February 2010Active

People with Significant Control

Lafarge Building Materials Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Park Lodge, London Road, Dorking, United Kingdom, RH4 1TH
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-22Dissolution

Dissolution application strike off company.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Address

Move registers to sail company with new address.

Download
2022-02-28Address

Change sail address company with new address.

Download
2022-02-28Address

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

Download
2021-12-17Capital

Capital statement capital company with date currency figure.

Download
2021-12-17Capital

Legacy.

Download
2021-12-17Insolvency

Legacy.

Download
2021-12-17Resolution

Resolution.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Change person director company with change date.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Termination secretary company with name termination date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.