Warning: file_put_contents(c/74cabcc255cb7a5b6f60d8cc7dfc34eb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Blue Door Finanicial Solutions Limited, OL15 8AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLUE DOOR FINANICIAL SOLUTIONS LIMITED

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

This company is commonly known as Blue Door Finanicial Solutions Limited. The company was founded 6 years ago and was given the registration number 11052619. The firm's registered office is in LITTLEBOROUGH. You can find them at The Old Printworks, 65 Church Street, Littleborough, Greater Manchester. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:BLUE DOOR FINANICIAL SOLUTIONS LIMITED
Company Number:11052619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies
  • 65110 - Life insurance
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Old Printworks, 65 Church Street, Littleborough, Greater Manchester, United Kingdom, OL15 8AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Oxford Avenue, Rochdale, England, OL11 4DP

Secretary14 September 2023Active
3, Oxford Avenue, Rochdale, England, OL11 4DP

Director07 November 2017Active
The Old Printworks, 65 Church Street, Littleborough, United Kingdom, OL15 8AB

Director03 April 2020Active

People with Significant Control

Mrs Katie Marie Purcell
Notified on:03 April 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:The Old Printworks, 65 Church Street, Littleborough, United Kingdom, OL15 8AB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Stacey Anne Jones
Notified on:07 November 2017
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:3, Oxford Avenue, Rochdale, England, OL11 4DP
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Address

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

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Officers

Appoint person secretary company with name date.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Address

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

Download
2022-12-08Change of name

Certificate change of name company.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Address

Change sail address company with old address new address.

Download
2021-07-12Persons with significant control

Change to a person with significant control.

Download
2021-07-12Officers

Change person director company with change date.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-02Address

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

Download
2020-04-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.