UKBizDB.co.uk

BLUE CIRCLE INVESTMENTS LIMITED

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

This company is commonly known as Blue Circle Investments Limited. The company was founded 138 years ago and was given the registration number 00021576. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BLUE CIRCLE INVESTMENTS LIMITED
Company Number:00021576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1885
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Secretary04 January 2010Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director30 September 2022Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Director15 August 2016Active
4 Church Close, Rushton, Kettering, NN14 1SB

Secretary14 December 2001Active
The Cottage Little End, Hunningham, Leamington Spa, CV33 9DT

Secretary31 July 2000Active
7 Riverside Drive, Esher, KT10 8PG

Secretary-Active
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ

Secretary13 April 2007Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Secretary19 June 2009Active
41 Nags Head, Avening, Tetbury, GL8 8NZ

Secretary16 December 1992Active
1 Waverley Road, Stonleigh, KT17 2LJ

Secretary01 April 1994Active
53 Cavendish Meads, Sunninghill, Ascot, SL5 9TB

Secretary03 March 1997Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director28 March 2013Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director27 August 2015Active
Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ

Director01 September 2011Active
113 Rue Danton, Levallois-Perret, France,

Director25 July 2001Active
4 Church Close, Rushton, Kettering, NN14 1SB

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

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

Director09 December 1999Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

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

Director13 April 2007Active
Elm Cottage, Riverview Road, Pangbourne, RG8 7AU

Director-Active
159 Andrews House The Barbican, London, EC2Y 8BA

Director-Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, LE7 1PL

Director16 August 2010Active
Olantigh, Wye, Ashford, TN25 5EW

Director-Active
Regent House, Dorking, United Kingdom, RH4 1TH

Director06 April 2003Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director15 June 2009Active
41 Nags Head, Avening, Tetbury, GL8 8NZ

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

Director04 April 2014Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director05 January 2011Active
1 Waverley Road, Stonleigh, KT17 2LJ

Director01 January 1994Active
Newstead House, The Green, Bitteswell, LE17 4SG

Director24 June 2002Active
6 Saint Michaels House, Priory Road, Wantage, OX12 9DE

Director-Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director09 April 2021Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Director01 February 2010Active

People with Significant Control

Tarmac Cement And Lime Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-04-27Capital

Capital statement capital company with date currency figure.

Download
2023-04-27Insolvency

Legacy.

Download
2023-04-27Resolution

Resolution.

Download
2023-04-27Capital

Legacy.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-12Address

Move registers to sail company with new address.

Download
2022-08-24Address

Change sail address company with new address.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-18Officers

Change corporate secretary company with change date.

Download
2022-08-18Officers

Change corporate director company with change date.

Download
2022-08-15Address

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

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.